Moonscape Outdoor Lights Limited, a registered company, was launched on 10 May 1984. 9429039948588 is the number it was issued. "Electric light fitting mfg" (business classification C243220) is how the company is categorised. The company has been supervised by 3 directors: Trevor James Allen - an active director whose contract began on 20 Oct 1988,
Vanessa Allen - an inactive director whose contract began on 06 May 1992 and was terminated on 01 Dec 1999,
Ngaire Dawn Duffy - an inactive director whose contract began on 20 Oct 1988 and was terminated on 06 May 1992.
Last updated on 22 Feb 2024, our database contains detailed information about 4 addresses this company registered, namely: 1/3 Loft Place, Kumeu, Auckland, 0841 (delivery address),
Unit 1, 3 Loft Place, Kumeu, Kumeu, 0810 (office address),
1/3 Loft Place, Kumeu, Auckland, 0841 (physical address),
1/3 Loft Place, Kumeu, Auckland, 0841 (registered address) among others.
Moonscape Outdoor Lights Limited had been using 151 Taupaki Road, Kumeu, Auckland as their physical address until 25 Jun 2015.
Former names for this company, as we found at BizDb, included: from 20 Jun 1997 to 21 Jun 2017 they were named Zeltech Garden Lighting Limited, from 10 May 1984 to 20 Jun 1997 they were named Tallen Group Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 451 shares (90.2 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (9.8 per cent).
Other active addresses
Address #4: 1/3 Loft Place, Kumeu, Auckland, 0841 New Zealand
Delivery address used from 08 Jun 2020
Principal place of activity
Unit 1, 3 Loft Place, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 151 Taupaki Road, Kumeu, Auckland New Zealand
Physical & registered address used from 13 Sep 2007 to 25 Jun 2015
Address #2: 4 Bellamy Place, Blockhouse Bay, Auckland
Registered address used from 27 Sep 1999 to 13 Sep 2007
Address #3: 3061 Great North Road, New Lynn
Physical address used from 07 Oct 1998 to 13 Sep 2007
Address #4: Same As Regoistered Office
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address #5: -
Physical address used from 19 Feb 1992 to 07 Oct 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 451 | |||
Individual | Allen, Trevor James |
Kumeu Auckland 0841 New Zealand |
10 May 1984 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Amies, Donella Josephine |
West Harbour Auckland 0604 New Zealand |
15 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Vanessa |
Kumeu Auckland |
10 May 1984 - 09 Feb 2016 |
Trevor James Allen - Director
Appointment date: 20 Oct 1988
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 01 May 2015
Vanessa Allen - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 01 Dec 1999
Address: Pt Chevalier,
Address used since 06 May 1992
Ngaire Dawn Duffy - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 06 May 1992
Address: Blockhouse Bay,
Address used since 20 Oct 1988
Auckland Plasterboard Services Limited
135a Taupaki Road
Tenancy Westgate Limited
131 Taupaki Road
Worldwide Importing Corporation Limited
131 Taupaki Road
Bwa Recovery Limited
131 Taupaki Road
South Pacific Capital Limited
131 Taupaki Road
Bwa Insolvency Limited
131 Taupaki Road
Corporate Design Limited
32 Te Kauri Place
Gaudin Trading Company Limited
38 Patts Avenue
Home Led Limited
56a Sylvan Avenue
Jvdv Limited
Latitude 37, Apt 1ce
Nimbus Lighting Group Limited
Building A, 686 Rosebank Road
Task Lighting Limited
2 -152 Lansford Cresent