Moonlight Property Limited, a registered company, was launched on 16 Jun 1987. 9429039605320 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Ronald Douglas Anderson - an active director whose contract started on 15 Feb 1989,
Robert Athol Foster - an inactive director whose contract started on 15 Feb 1989 and was terminated on 21 Nov 2000,
Jeffery Thomas Toner - an inactive director whose contract started on 15 Feb 1989 and was terminated on 21 Apr 1993.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Moonlight Property Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up until 09 Nov 2018.
More names used by this company, as we established at BizDb, included: from 24 Nov 2000 to 11 May 2001 they were called Moonlight Escape Limited, from 16 Jun 1987 to 24 Nov 2000 they were called Moonlight Tours Limited.
A total of 1000 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 999 shares (99.9 per cent).
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 04 Nov 2011 to 09 Nov 2018
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 20 Jul 2011 to 09 Nov 2018
Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Physical address used from 21 May 2007 to 04 Nov 2011
Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered address used from 21 May 2007 to 20 Jul 2011
Address #5: C/- Target Business Services Limited, 34 London Street, Dunedin
Registered address used from 01 Dec 2000 to 21 May 2007
Address #6: 56 York Place, Dunedin
Physical address used from 01 Dec 2000 to 21 May 2007
Address #7: C/- Target Business Services Limited, 34 London Street, Dunedin
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address #8: -
Physical address used from 20 Feb 1992 to 01 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anderson, Elizabeth Mary |
Braeside Mosgiel 9024 New Zealand |
16 Jun 1987 - |
Individual | Anderson, Ronald Douglas |
Braeside Mosgiel 9024 New Zealand |
16 Jun 1987 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Anderson, Elizabeth Mary |
Braeside Mosgiel 9024 New Zealand |
16 Jun 1987 - |
Individual | Sycamore, Tony Jason |
Dunedin Central Dunedin 9016 New Zealand |
12 Mar 2015 - |
Individual | Anderson, Ronald Douglas |
Braeside Mosgiel 9024 New Zealand |
16 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brocklebank, Stephen John |
Kew Dunedin 9012 New Zealand |
16 Jun 1987 - 06 Oct 2015 |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
16 Jun 1987 - 27 Jun 2010 | |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
10 Oct 2007 - 12 Mar 2015 | |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
16 Jun 1987 - 27 Jun 2010 | |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
10 Oct 2007 - 12 Mar 2015 |
Ronald Douglas Anderson - Director
Appointment date: 15 Feb 1989
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 14 Oct 2009
Robert Athol Foster - Director (Inactive)
Appointment date: 15 Feb 1989
Termination date: 21 Nov 2000
Address: Christchurch,
Address used since 15 Feb 1989
Jeffery Thomas Toner - Director (Inactive)
Appointment date: 15 Feb 1989
Termination date: 21 Apr 1993
Address: Arrowtown,
Address used since 15 Feb 1989
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street