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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moffat, Glenda Rae |
Point Wells 0986 New Zealand |
18 Jul 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Harvie, Linda Catherine |
Farm Cove Pakuranga, Auckland |
18 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moffat Estate, Phyllis Elva |
Regent Whangarei 0112 New Zealand |
18 Jul 1994 - 02 Jun 2015 |
Individual | Moffat, Maurice Desmond |
Regent Whangarei 0112 New Zealand |
18 Jul 1994 - 02 Jun 2015 |
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
Minchin Trust Board
C/o Anglican Parish Of Whangarei
Whangarei Anglican Care Trust
1b Deveron Street
Miriam Centre Child Abuse Treatment And Research Trust
22 Mill Road
Shalako Marine Limited
21 Mill Road
Marsden Guarantee Corporation Limited
21 Mill Road
Hannley Properties Limited
4 Parahaki Street