Moller Corporation Limited, a registered company, was launched on 12 Aug 1985. 9429039849472 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been supervised by 8 directors: Ross Earle Moller - an active director whose contract started on 15 Feb 1994,
John Russell Moller - an active director whose contract started on 23 May 1997,
Bruce Norton Moller - an active director whose contract started on 03 Dec 2007,
Wesley Stuart Gillanders - an active director whose contract started on 20 May 2022,
Norton Ross Moller - an inactive director whose contract started on 21 May 1998 and was terminated on 20 May 2022.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 3080, Fitzroy, New Plymouth, 4341 (type: postal, office).
Moller Corporation Limited had been using Level 3, 109-113 Powderham Street, New Plymouth as their registered address until 16 Jul 2019.
Previous aliases for the company, as we established at BizDb, included: from 12 Aug 1985 to 29 Apr 1998 they were named Rellom Holdings Limited.
A total of 200000 shares are allotted to 6 shareholders (4 groups). The first group consists of 40560 shares (20.28%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 15195 shares (7.6%). Lastly we have the third share allotment (44245 shares 22.12%) made up of 2 entities.
Principal place of activity
113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Registered address used from 14 Dec 2001 to 16 Jul 2019
Address #2: Offices Of Peter Young Carrington & Ass, 68 Vivian Street, New Plymouth
Registered address used from 14 Dec 2001 to 14 Dec 2001
Address #3: 21 Garland Road, Greenlane, Auckland
Registered address used from 19 May 2000 to 14 Dec 2001
Address #4: 2 George Bourke Drive, Mount Wellington, Auckland
Registered address used from 09 Nov 1998 to 19 May 2000
Address #5: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Physical address used from 09 Nov 1998 to 16 Jul 2019
Address #6: 21 Garland Road, Greenlane, Auckland
Physical address used from 09 Nov 1998 to 09 Nov 1998
Address #7: 2 George Bourke Drive, Mount Wellington, Auckland
Physical address used from 09 Nov 1998 to 09 Nov 1998
Address #8: C/o Moller Corporation Limited, 1 George Bourke Drive, Mt Wellington (private Bag), Auckland
Registered address used from 07 Oct 1993 to 09 Nov 1998
Address #9: -
Physical address used from 19 Feb 1992 to 09 Nov 1998
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 10 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40560 | |||
Entity (NZ Limited Company) | Xavier Holdings Limited Shareholder NZBN: 9429035495550 |
New Plymouth |
12 Sep 2005 - |
Entity (NZ Limited Company) | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 |
Auckland Central Auckland 1010 New Zealand |
12 Sep 2005 - |
Shares Allocation #2 Number of Shares: 15195 | |||
Individual | Moller, Peter William |
Merivale Christchurch |
12 Aug 1985 - |
Shares Allocation #3 Number of Shares: 44245 | |||
Individual | Moller, Peter William |
Merivale Christchurch |
12 Aug 1985 - |
Individual | Moller, Annette Clare |
Merivale Christchurch New Zealand |
05 May 2009 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Other (Other) | Norton Consolidated Limited |
Jans Terrace Extension, Oakura |
12 Aug 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moller, Norton Ross |
Extension Oakura, Taranaki |
12 Aug 1985 - 07 Apr 2015 |
Individual | Gould, Garth Hamilton |
Cnr Durham & Gloucester Streets Christchurch |
12 Sep 2005 - 16 Apr 2009 |
Other | Awatuna Holdings Limited | 12 Aug 1985 - 12 Sep 2005 | |
Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
15 Nov 2006 - 07 Apr 2015 |
Individual | Straubel, Paul Colin Max |
Cnr Durham & Gloucester Streets Christchurch |
12 Aug 1985 - 16 Apr 2009 |
Other | Null - Awatuna Holdings Limited | 12 Aug 1985 - 12 Sep 2005 | |
Individual | Mazengarb, Allen Stuart |
Oakura Taranaki |
12 Aug 1985 - 27 Jun 2010 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
12 Aug 1985 - 07 Apr 2015 |
Ross Earle Moller - Director
Appointment date: 15 Feb 1994
Address: #12-06 Parc Seabreeze, 427711 Singapore
Address used since 27 Oct 2015
John Russell Moller - Director
Appointment date: 23 May 1997
Address: #02-05 Cairnhill Crest, 229811 Singapore
Address used since 27 Oct 2015
Bruce Norton Moller - Director
Appointment date: 03 Dec 2007
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Feb 2015
Wesley Stuart Gillanders - Director
Appointment date: 20 May 2022
Address: Rd 7, Norfolk, 4387 New Zealand
Address used since 20 May 2022
Norton Ross Moller - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 20 May 2022
Address: Oakura, Oakura, 4314 New Zealand
Address used since 27 Oct 2015
Russell Ian Moller - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 21 May 1998
Address: St Heliers, Auckland,
Address used since 27 Sep 1991
Peter William Moller - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 23 May 1997
Address: Merrivale, Christchurch,
Address used since 27 Sep 1991
Norton Ross Moller - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 15 Feb 1994
Address: Oakura,
Address used since 27 Sep 1991
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street
Bell Block Properties Limited
Level 3, 109-113 Powderham Street
Davidson Properties Limited
Level 3, 109-113 Powderham Street
Doghouse Holdings Limited
7 Liardet Street
Ermerins Property Holdings Limited
7 Liardet Street
Fullerton Station Limited
Landrigan Waite
Northgate Properties Limited
Level 3, 109-113 Powderham Street