Shortcuts

Moonlight Lodge Limited

Type: NZ Limited Company (Ltd)
9429039511478
NZBN
373939
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Foyle, Margaret Patricia Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Somerville, Peter Jeffrey Picton
7220
New Zealand
Directors

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