Shortcuts

Moanui Laboratories Limited

Type: NZ Limited Company (Ltd)
9429039798893
NZBN
286127
Company Number
Registered
Company Status
Current address
100 Delamare Road
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 09 Oct 2019

Moanui Laboratories Limited was started on 10 Dec 1985 and issued a number of 9429039798893. The registered LTD company has been run by 5 directors: Christopher John Hughes - an active director whose contract started on 15 Jul 1988,
Lynley Jean Hughes - an active director whose contract started on 15 Mar 1999,
Lynley Jean Moyle - an active director whose contract started on 15 Mar 1999,
Michael J Moran - an inactive director whose contract started on 14 Jun 1993 and was terminated on 15 Mar 1999,
Michael Thomas Tomlinson - an inactive director whose contract started on 15 Jul 1988 and was terminated on 14 Jun 1993.
According to our database (last updated on 18 Apr 2024), the company uses 1 address: 100 Delamare Road, Pukete, Hamilton, 3200 (type: physical, registered).
Up to 09 Oct 2019, Moanui Laboratories Limited had been using 23 Burn Murdoch Street, St Andrews, Hamilton as their registered address.
BizDb found other names for the company: from 24 Jun 1993 to 14 Nov 1995 they were named Moanui Holdings Limited, from 10 Dec 1985 to 24 Jun 1993 they were named Cascades Motor Lodge Limited.
A total of 100000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Hughes, Christopher John (an individual) located at Pukete, Hamilton postcode 3200,
Moyle, Lynley Jean (an individual) located at Pukete, Hamilton postcode 3200.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99000 shares) and includes
Hughes, Christopher John - located at Pukete, Hamilton.

Addresses

Previous addresses

Address: 23 Burn Murdoch Street, St Andrews, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Jul 2012 to 09 Oct 2019

Address: Staples Rodway, Cnr Victoria & London St, Wel House, 5th Floor, Hamilton New Zealand

Physical & registered address used from 07 Nov 2001 to 12 Jul 2012

Address: 23 Burn Murdoch Street, Hamilton

Physical & registered address used from 07 Nov 2001 to 07 Nov 2001

Address: 32 Burn Murdoch Street, Hamilton

Registered & physical address used from 17 Jul 1998 to 07 Nov 2001

Address: 23 Burn Murdoch Street, Hamilton

Registered address used from 04 Jul 1997 to 17 Jul 1998

Address: Arthur Young, National Mutual Building, 37-41 Shortland St, Auckland

Registered address used from 01 Aug 1994 to 04 Jul 1997

Contact info
sales@moanui.co.nz
10 Jul 2018 Email
www.moanui.co.nz
10 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Hughes, Christopher John Pukete
Hamilton
3200
New Zealand
Individual Moyle, Lynley Jean Pukete
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 99000
Individual Hughes, Christopher John Pukete
Hamilton
3200
New Zealand
Directors

Christopher John Hughes - Director

Appointment date: 15 Jul 1988

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 01 Oct 2019

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 27 Jul 2015


Lynley Jean Hughes - Director

Appointment date: 15 Mar 1999

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 01 Oct 2019


Lynley Jean Moyle - Director

Appointment date: 15 Mar 1999

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 01 Oct 2019

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 27 Jul 2015


Michael J Moran - Director (Inactive)

Appointment date: 14 Jun 1993

Termination date: 15 Mar 1999

Address: Flemming Road, Rotorua,

Address used since 14 Jun 1993


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 15 Jul 1988

Termination date: 14 Jun 1993

Address: Kohimarama, Auckland,

Address used since 15 Jul 1988