Moira Consolidated Holdings Limited, a registered company, was started on 23 Dec 1994. 9429038539886 is the NZ business number it was issued. The company has been supervised by 1 director, named Sean Coleman - an active director whose contract started on 23 Dec 1994.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Moira Consolidated Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 15 Aug 2019.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 4999 shares (49.99%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 2 shares (0.02%).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 15 Aug 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jun 2014 to 16 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 04 Aug 2010 to 27 Jun 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 04 Aug 2010 to 27 Jun 2014
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 14 Jul 2008 to 04 Aug 2010
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101
Physical & registered address used from 25 Jun 2007 to 14 Jul 2008
Address #7: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Physical & registered address used from 28 Jun 2006 to 25 Jun 2007
Address #8: Same As Registered Office
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #9: C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 28 Jun 2006
Address #10: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 28 Jun 2006
Address #11: C/ - David R Courtney Solicitor, 14 Floor, Harbour View Building, 52 Quay Street, Auckland
Physical address used from 15 Jul 1998 to 01 Oct 2000
Address #12: C/- Burns Mccurrach, Po Box 2769, Auckland
Physical address used from 02 Jul 1997 to 15 Jul 1998
Address #13: David Watt & Sco, 1st Floor, 43 High Street, Auckland
Physical address used from 18 Jun 1997 to 02 Jul 1997
Address #14: David Watt & Sco, 1st Floor, 43 High Street, Auckland
Registered address used from 18 Jun 1997 to 01 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Nightingale, Peter Glenn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Dec 2021 - |
Individual | Coleman, Sean Leslie |
Greenhithe Auckland 0632 New Zealand |
23 Dec 1994 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Coleman, Sean Leslie |
Greenhithe Auckland 0632 New Zealand |
23 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, John William Boswell |
Greenlane Auckland 1051 New Zealand |
23 Dec 1994 - 13 Dec 2021 |
Individual | Burns, John William Boswell |
Greenlane Auckland 1051 New Zealand |
23 Dec 1994 - 13 Dec 2021 |
Individual | Coleman, Susan Louise |
Greenhithe Auckland 0632 New Zealand |
23 Dec 1994 - 07 Aug 2019 |
Individual | Coleman, Susan Louise |
Greenhithe Auckland 0632 New Zealand |
23 Dec 1994 - 07 Aug 2019 |
Individual | Burns, John William Boswell |
Greenlane Auckland 1051 New Zealand |
23 Dec 1994 - 13 Dec 2021 |
Sean Coleman - Director
Appointment date: 23 Dec 1994
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Jul 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street