Shortcuts

Maurice Moffat Properties Limited

Type: NZ Limited Company (Ltd)
9429038681479
NZBN
631646
Company Number
Registered
Company Status
Current address
2nd Floor, 15b Vestey Drive
Mt Wellington
Whangarei 1640
New Zealand
Registered & physical & service address used since 10 Jun 2022

Maurice Moffat Properties Limited, a registered company, was registered on 18 Jul 1994. 9429038681479 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Glenda Rae Moffat - an active director whose contract started on 16 Mar 2015,
Linda Catherine Harvie - an active director whose contract started on 16 Mar 2015,
Maurice Desmond Moffat - an inactive director whose contract started on 18 Jul 1994 and was terminated on 17 Apr 2015,
Phyllis Elva Moffat - an inactive director whose contract started on 18 Jul 1994 and was terminated on 08 Apr 1999.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 2Nd Floor, 15B Vestey Drive, Mt Wellington, Whangarei, 1640 (type: registered, physical).
Maurice Moffat Properties Limited had been using 5 Mill Road, Regent, Whangarei as their physical address up until 10 Jun 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 5 Mill Road, Regent, Whangarei, 0112 New Zealand

Physical & registered address used from 21 Jan 2011 to 10 Jun 2022

Address: 3 Mair Street, Kensington, Whangarei New Zealand

Physical & registered address used from 25 Jun 2008 to 21 Jan 2011

Address: 8a Mair Street, Whangarei

Physical & registered address used from 15 Oct 2002 to 25 Jun 2008

Address: 10 Donald Street, Whangarei

Physical & registered address used from 27 Jul 2002 to 15 Oct 2002

Address: 14 Albany Road, Marsden Bay, Ruakaka

Registered address used from 31 Aug 1998 to 27 Jul 2002

Address: 11 Augusta Place, Whangarei

Physical address used from 31 Aug 1998 to 27 Jul 2002

Address: 14 Albany Road, Marsden Bay, Ruakaka

Physical address used from 31 Aug 1998 to 31 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Moffat, Glenda Rae Point Wells
0986
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Harvie, Linda Catherine Farm Cove
Pakuranga, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moffat Estate, Phyllis Elva Regent
Whangarei
0112
New Zealand
Individual Moffat, Maurice Desmond Regent
Whangarei
0112
New Zealand
Directors

Glenda Rae Moffat - Director

Appointment date: 16 Mar 2015

Address: Point Wells, 0986 New Zealand

Address used since 08 Jun 2023

Address: R D 6, Warkworth, 0986 New Zealand

Address used since 16 Mar 2015


Linda Catherine Harvie - Director

Appointment date: 16 Mar 2015

Address: Farm Cove, Pakuranga, Auckland, 2012 New Zealand

Address used since 16 Mar 2015


Maurice Desmond Moffat - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 17 Apr 2015

Address: Regent, Whangarei, 0112 New Zealand

Address used since 12 Jan 2011


Phyllis Elva Moffat - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 08 Apr 1999

Address: Whangarei,

Address used since 18 Jul 1994

Nearby companies