Shortcuts

Much Moore Ice Cream Company Limited

Type: NZ Limited Company (Ltd)
9429038997785
NZBN
544626
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Mar 2018

Much Moore Ice Cream Company Limited, a registered company, was incorporated on 26 Mar 1992. 9429038997785 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Marcus Gifford Moore - an active director whose contract started on 25 Feb 2004,
Alister Gifford Moore - an inactive director whose contract started on 16 Apr 1992 and was terminated on 09 Jul 2010,
Jeneane Louise Robertson - an inactive director whose contract started on 01 Jul 1992 and was terminated on 28 Apr 1995,
Graham Thomas Clark - an inactive director whose contract started on 16 Apr 1992 and was terminated on 01 Jul 1992.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Much Moore Ice Cream Company Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 09 Mar 2018.
More names used by the company, as we managed to find at BizDb, included: from 29 Dec 1999 to 15 Jul 2014 they were named Kiwi Ice Cream Company Limited, from 26 Mar 1992 to 29 Dec 1999 they were named Kiwi Icecream Company (1992) Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Ah Trustees (Moore) Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010,
Moore, Marcus Gifford (an individual) located at Glenfield, Auckland postcode 0627.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2012 to 09 Mar 2018

Address: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 22 Jul 2010 to 27 Jun 2012

Address: 232 Archers Rd, Glenfield, Auckland New Zealand

Physical address used from 19 Aug 2002 to 22 Jul 2010

Address: 232 Archers Rd, Glenfield, Auckland New Zealand

Registered address used from 29 Nov 2001 to 29 Nov 2001

Address: 87 Springs Road, East Tamaki, Auckland

Registered address used from 29 Nov 2001 to 22 Jul 2010

Address: 87 Springs Road, East Tamaki, Auckland

Physical address used from 01 Jul 1997 to 19 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ah Trustees (moore) Limited
Shareholder NZBN: 9429046208057
23-29 Albert Street
Auckland
1010
New Zealand
Individual Moore, Marcus Gifford Glenfield
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Alister Gifford Tinbeerwah, Sunshine Coast
Queensland 4563, Australia
Individual James, Richard Herne Bay
Auckland
Individual Moore, Alister Gifford Tinbeerwah, Sunshine Coast
Queensland 4563, Australia
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Entity Moore Seacliffe Limited
Shareholder NZBN: 9429033614496
Company Number: 1908184
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Entity Moore Gifford Limited
Shareholder NZBN: 9429031824910
Company Number: 1495757
Individual Knight, Richard James Barry Herne Bay
Auckland
Entity Moore Seacliffe Limited
Shareholder NZBN: 9429033614496
Company Number: 1908184
Individual Knight, Barry Herne Bay
Auckland
Entity Moore Gifford Limited
Shareholder NZBN: 9429031824910
Company Number: 1495757
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Individual Segedin, Anthony Francis Glenfield
Auckland
0627
New Zealand
Directors

Marcus Gifford Moore - Director

Appointment date: 25 Feb 2004

Address: Glenfield, Auckland, 0627 New Zealand

Address used since 01 Mar 2015


Alister Gifford Moore - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 09 Jul 2010

Address: Tinbeerwah, Sunshine Coast, Queensland 4563, Australia,

Address used since 20 Aug 2009


Jeneane Louise Robertson - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 28 Apr 1995

Address: One Tree Hill,

Address used since 01 Jul 1992


Graham Thomas Clark - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 01 Jul 1992

Address: Mairangi Bay,

Address used since 16 Apr 1992

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street