Moi Agencies Limited, a registered company, was started on 22 Mar 1996. 9429038356261 is the business number it was issued. This company has been managed by 6 directors: Craig Allan Douglas - an active director whose contract began on 05 Oct 2015,
Garry Alfred Browne - an active director whose contract began on 05 Oct 2015,
Carolyn Fenton - an active director whose contract began on 01 May 2021,
Stephen James Rush - an active director whose contract began on 11 Sep 2023,
Mark Rinhold Okeby - an inactive director whose contract began on 22 Mar 1996 and was terminated on 19 Jan 2023.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Unit D4, 63 Apollo Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Moi Agencies Limited had been using 4D, 63 Apollo Drive, Auckland as their registered address up until 01 Aug 2022.
One entity owns all company shares (exactly 8201000 shares) - Stuart Alexander & Co (Nz) Limited - located at 0632, Rosedale, Auckland.
Previous addresses
Address: 4d, 63 Apollo Drive, Auckland, 0630 New Zealand
Registered & physical address used from 16 May 2014 to 01 Aug 2022
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland 1141 New Zealand
Physical & registered address used from 29 Jun 2010 to 16 May 2014
Address: Bds Chartered Accountants, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1411 New Zealand
Registered & physical address used from 21 Jun 2007 to 29 Jun 2010
Address: Level 3a, 17 Albert Street, Auckland
Registered & physical address used from 22 Jun 2006 to 21 Jun 2007
Address: Level 3a, Krukziener House, 17 Albert St, Auckland
Registered address used from 31 Jul 2002 to 22 Jun 2006
Address: Level 3a, Krukziener House, 17 Albert St, Auckland
Registered address used from 15 Apr 2002 to 31 Jul 2002
Address: 28 Beulah Avenue, Rothesay Bay, Auckland
Registered address used from 29 Aug 2001 to 15 Apr 2002
Address: 28 Beulah Avenue, Rothesay Bay, Auckland
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address: 5a Penzance Rd, Mairangi Bay, Auckland
Physical address used from 29 Aug 2001 to 22 Jun 2006
Address: 28 Beulah Avenue, Rothesay Bay, Auckland
Registered address used from 11 Apr 2000 to 29 Aug 2001
Basic Financial info
Total number of Shares: 8201000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8201000 | |||
Entity (NZ Limited Company) | Stuart Alexander & Co (nz) Limited Shareholder NZBN: 9429037320003 |
Rosedale Auckland 0632 New Zealand |
07 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kleingeld, John |
535 Blockhouse Bay Road Blockhouse Bay, Auckland New Zealand |
15 Mar 2010 - 19 Oct 2017 |
Individual | Siegel, Jody |
535 Blockhouse Bay Road Blockhouse Bay, Auckland New Zealand |
15 Mar 2010 - 15 Jan 2020 |
Entity | Quay Law (2014) Trustee Company Limited Shareholder NZBN: 9429041105962 Company Number: 4983680 |
Remuera Auckland 1050 New Zealand |
07 Aug 2015 - 19 Oct 2017 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
15 Mar 2010 - 07 Oct 2015 | |
Entity | Gs Independent Trustee Services (2008) Limited Shareholder NZBN: 9429032947694 Company Number: 2085319 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
18 May 2012 - 15 Jan 2020 |
Individual | Siegel, Jody |
535 Blockhouse Bay Road Blockhouse Bay, Auckland New Zealand |
15 Mar 2010 - 15 Jan 2020 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
15 Mar 2010 - 07 Oct 2015 | |
Individual | Siegel, Gavin |
535 Blockhouse Bay Road Blockhouse Bay, Auckland New Zealand |
15 Mar 2010 - 15 Jan 2020 |
Entity | Quay Law Trustee Company Limited Shareholder NZBN: 9429033304403 Company Number: 1956811 |
15 Mar 2010 - 07 Aug 2015 | |
Individual | Roberts, Carrie-anne |
Murrays Bay Auckland 0630 |
23 Jan 2009 - 23 Jan 2009 |
Individual | Okeby, Susan Joan |
Murrays Bay Auckland 0630 New Zealand |
23 Jan 2009 - 07 Oct 2015 |
Individual | Siegel, Gavin |
535 Blockhouse Bay Road Blockhouse Bay, Auckland New Zealand |
15 Mar 2010 - 15 Jan 2020 |
Entity | Quay Law (2014) Trustee Company Limited Shareholder NZBN: 9429041105962 Company Number: 4983680 |
07 Aug 2015 - 19 Oct 2017 | |
Individual | Okeby, Mark Rinhold |
Murrays Bay Auckland 0630 New Zealand |
23 Jan 2009 - 07 Oct 2015 |
Entity | Gs Independent Trustee Services (2008) Limited Shareholder NZBN: 9429032947694 Company Number: 2085319 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
18 May 2012 - 15 Jan 2020 |
Individual | Kleingeld, Michelle Anne |
535 Blockhouse Bay Road Blockhouse Bay, Auckland New Zealand |
15 Mar 2010 - 01 Sep 2014 |
Individual | Okeby, Mark Rinhold |
Murrays Bay Auckland 0630 New Zealand |
22 Mar 1996 - 07 Oct 2015 |
Entity | Quay Law Trustee Company Limited Shareholder NZBN: 9429033304403 Company Number: 1956811 |
15 Mar 2010 - 07 Aug 2015 | |
Individual | Okeby, Susan Joan |
Murrays Bay Auckland 0630 New Zealand |
22 Mar 1996 - 07 Oct 2015 |
Craig Allan Douglas - Director
Appointment date: 05 Oct 2015
ASIC Name: Stuart Alexander & Co Pty Ltd
Address: South Caringbah, NSW2229 Australia
Address used since 05 Oct 2015
Address: 1 Smail Street, Ultimo, NSW 2007 Australia
Address: 1 Smail Street, Ultimo, NSW 2007 Australia
Garry Alfred Browne - Director
Appointment date: 05 Oct 2015
ASIC Name: 1884 Pty Ltd
Address: Ultimo, Sydney, Nsw, 2007 Australia
Address: Castlecrag, Nsw, 2068 Australia
Address used since 05 Oct 2015
Address: Ultimo, Sydney, Nsw, 2007 Australia
Carolyn Fenton - Director
Appointment date: 01 May 2021
Address: Manly, Qld, 4179 Australia
Address used since 12 Jul 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 May 2021
Stephen James Rush - Director
Appointment date: 11 Sep 2023
Address: Seaforth, Nsw, 2092 Australia
Address used since 11 Sep 2023
Mark Rinhold Okeby - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 19 Jan 2023
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 03 Jul 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Jul 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2019
Susan Joan Okeby - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 05 Oct 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Jul 2015
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive