Moratti Holdings Limited, a registered company, was launched on 20 Jun 1995. 9429038595882 is the NZBN it was issued. This company has been managed by 4 directors: Trevor Laurie Moratti - an active director whose contract started on 20 Jun 1995,
Kenneth George Moratti - an inactive director whose contract started on 20 Jun 1995 and was terminated on 13 Aug 2015,
Audrey Emily Moratti - an inactive director whose contract started on 20 Jun 1995 and was terminated on 02 Jun 2005,
Kelvin John Moratti - an inactive director whose contract started on 20 Jun 1995 and was terminated on 16 Jun 2002.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (category: physical, registered).
Moratti Holdings Limited had been using 369 Devon Street East, New Plymouth as their registered address up until 09 Mar 2018.
All company shares (1000 shares exactly) are under control of a single group consisting of 5 entities, namely:
Moratti, Janine Maria (an individual) located at Whitianga postcode 3510,
Moratti, Kevin Robert (an individual) located at Rd 3, New Plymouth postcode 4373,
Shearer, Geoffrey Keenan (an individual) located at Inglewood.
Previous addresses
Address: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 19 Jun 2008 to 09 Mar 2018
Address: C/- Waite & Blackbourn, 94 Rata Street, Inglewood
Registered & physical address used from 01 Jul 2002 to 19 Jun 2008
Address: C/- Coopers & Lybrand, Corner Devon & Robe Streets, New Plymouth
Registered address used from 13 Jul 2000 to 01 Jul 2002
Address: Pricewaterhousecoopers, Corner Devon & Robe Streets, New Plymouth
Physical address used from 20 Jun 1995 to 01 Jul 2002
Address: C/- Coopers & Lybrand, Corner Devon & Robe Streets, New Plymouth
Physical address used from 20 Jun 1995 to 20 Jun 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Moratti, Janine Maria |
Whitianga 3510 New Zealand |
23 Jun 2016 - |
Individual | Moratti, Kevin Robert |
Rd 3 New Plymouth 4373 New Zealand |
23 Jun 2016 - |
Individual | Shearer, Geoffrey Keenan |
Inglewood |
20 Jun 1995 - |
Director | Moratti, Trevor Laurie |
Rd 6 Inglewood 4386 New Zealand |
23 Jun 2016 - |
Individual | Ertel, Peter George |
Fitzroy New Plymouth 4312 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moratti, Audrey Emily |
Inglewood |
30 Jun 2004 - 27 Jun 2010 |
Individual | Burn, Antony Robert |
New Plymouth |
20 Jun 1995 - 23 Jun 2016 |
Individual | Moratti, Kenneth George |
Inglewood New Zealand |
30 Jun 2004 - 29 Jun 2021 |
Trevor Laurie Moratti - Director
Appointment date: 20 Jun 1995
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 30 Jun 2023
Address: Inglewood, 4330 New Zealand
Address used since 18 Jul 2022
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 23 Jun 2003
Kenneth George Moratti - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 13 Aug 2015
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 23 Jun 2010
Audrey Emily Moratti - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 02 Jun 2005
Address: Inglewood,
Address used since 20 Jun 1995
Kelvin John Moratti - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 16 Jun 2002
Address: Egmont Village,
Address used since 20 Jun 1995
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street