Moonlight Lodge Limited, a registered company, was launched on 03 Dec 1987. 9429039511478 is the business number it was issued. The company has been supervised by 3 directors: Margaret Patricia Foyle - an active director whose contract began on 20 Mar 1992,
Peter Jeffrey Somerville - an active director whose contract began on 20 Mar 1992,
Allan George Williams - an inactive director whose contract began on 20 Mar 1992 and was terminated on 17 Aug 2011.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: registered, physical).
Moonlight Lodge Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address until 26 May 2021.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Mar 2014 to 26 May 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 19 May 2011 to 06 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 26 May 2010 to 19 May 2011
Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch
Physical address used from 10 Oct 2006 to 26 May 2010
Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch
Registered address used from 04 Oct 2005 to 26 May 2010
Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 10 Oct 2006
Address: Walker Davey Ltd, Chartered Accountants, 118 Victoria Street, Christchurch
Physical address used from 03 Oct 2000 to 10 Apr 2005
Address: Walker Davey & Co, Chartered Accountants, 118 Victoria Street, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address: C/o Messrs Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 03 Oct 2000 to 04 Oct 2005
Address: -
Physical address used from 20 Feb 1992 to 03 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Foyle, Margaret Patricia |
Picton 7220 New Zealand |
03 Dec 1987 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Somerville, Peter Jeffrey |
Picton 7220 New Zealand |
03 Dec 1987 - |
Margaret Patricia Foyle - Director
Appointment date: 20 Mar 1992
Address: Picton, 7220 New Zealand
Address used since 23 Sep 2013
Peter Jeffrey Somerville - Director
Appointment date: 20 Mar 1992
Address: Picton, 7220 New Zealand
Address used since 23 Sep 2013
Allan George Williams - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 17 Aug 2011
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Oct 2009
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1