Shortcuts

Moonlight Property Limited

Type: NZ Limited Company (Ltd)
9429039605320
NZBN
345000
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical & registered address used since 09 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 24 Nov 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Anderson, Elizabeth Mary Braeside
Mosgiel 9024

New Zealand
Individual Anderson, Ronald Douglas Braeside
Mosgiel 9024

New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Anderson, Elizabeth Mary Braeside
Mosgiel 9024

New Zealand
Individual Sycamore, Tony Jason Dunedin Central
Dunedin
9016
New Zealand
Individual Anderson, Ronald Douglas Braeside
Mosgiel 9024

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Entity Webb Farry Limited
Shareholder NZBN: 9429037455095
Company Number: 985076
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Entity Webb Farry Limited
Shareholder NZBN: 9429037455095
Company Number: 985076
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Directors

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

Nearby companies

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