Shortcuts

Moratti Holdings Limited

Type: NZ Limited Company (Ltd)
9429038595882
NZBN
650556
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Physical & registered & service address used since 09 Mar 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Moratti, Janine Maria Whitianga
3510
New Zealand
Individual Moratti, Kevin Robert Rd 3
New Plymouth
4373
New Zealand
Individual Shearer, Geoffrey Keenan Inglewood
Director Moratti, Trevor Laurie Rd 6
Inglewood
4386
New Zealand
Individual Ertel, Peter George Fitzroy
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moratti, Audrey Emily Inglewood
Individual Burn, Antony Robert New Plymouth
Individual Moratti, Kenneth George Inglewood

New Zealand
Directors

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

Nearby companies

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