Moulin Control Systems Limited, a registered company, was registered on 27 Oct 1989. 9429039272584 is the NZ business number it was issued. This company has been run by 1 director, named John Leslie Moulin - an active director whose contract began on 27 Oct 1989.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: an address for share register at 6 Kura Place, Mosgiel, Dunedin, 9024 (other address),
6 Kura Place, Mosgiel, Dunedin, 9024 (records address),
6 Kura Place, Mosgiel, Dunedin, 9024 (shareregister address),
6 Kura Place, Mosgiel, 9024 (registered address) among others.
Moulin Control Systems Limited had been using 452 Outram -Mosgiel Road, R.d.1, Outram as their registered address up to 22 Nov 2007.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 452 Outram -mosgiel Road, R.d.1, Outram
Registered & physical address used from 08 Aug 2006 to 22 Nov 2007
Address #2: 23 Chain Hill Road, R.d. 1, Dunedin
Registered address used from 02 Dec 2005 to 02 Dec 2005
Address #3: 23 Chain Hill Road, R.d.1, Dunedin
Physical address used from 02 Dec 2005 to 08 Aug 2006
Address #4: 32 Nichol Street, Heidelberg, Invercargill
Physical & registered address used from 19 Jun 2003 to 02 Dec 2005
Address #5: 18 Argyle Street, Mosgiel
Registered address used from 24 Nov 2001 to 19 Jun 2003
Address #6: 11 Jack Street, Newfield, Invercargill
Physical address used from 24 Nov 2001 to 19 Jun 2003
Address #7: 18 Argyle Street, Mosgiel
Physical address used from 24 Nov 2001 to 24 Nov 2001
Address #8: 10 Moycullien Lane, Howick, Auckland
Physical & registered address used from 20 Jul 2001 to 24 Nov 2001
Address #9: 28 Ambleside Drive, Howick, Auckland
Physical & registered address used from 16 May 2000 to 20 Jul 2001
Address #10: 12 Forth Street, Mosgiel
Physical address used from 23 Mar 2000 to 16 May 2000
Address #11: 12 Forth Street, Mosgiel
Registered address used from 22 Mar 2000 to 16 May 2000
Address #12: 11 High Street, Mosgiel
Registered address used from 29 Jul 1994 to 22 Mar 2000
Address #13: Otokia Road,, R D 1,, Outram.
Registered address used from 30 Jun 1994 to 29 Jul 1994
Address #14: Poplar Road, R.d.1. Outram
Registered address used from 16 Feb 1993 to 30 Jun 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moulin, John Leslie |
Mosgiel Dunedin 9024 New Zealand |
27 Oct 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Moulin, Beverley Ann |
Mosgiel Dunedin 9024 New Zealand |
27 Oct 1989 - |
John Leslie Moulin - Director
Appointment date: 27 Oct 1989
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 05 Aug 2012
Jabar Enterprises Limited
19 Watt Street
Sitting Safe Limited
33 Graham Street
Jastel Inspirations Limited
11 Braemar Street
Get Away Shuttles & Tours Limited
53 Tyne Street
Enright Holdings 2013 Limited
54 Tyne Street
Taieri Musical Society Incorporated
37 Silverstream Drive