E M Mooney Limited, a registered company, was registered on 28 Mar 1956. 9429040712789 is the number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company is classified. The company has been managed by 6 directors: John Keith Kenyon - an active director whose contract began on 18 Mar 1992,
Catherine Ann Atchison - an active director whose contract began on 24 May 2017,
Max Leonard Whittington - an inactive director whose contract began on 24 Apr 2015 and was terminated on 25 Jan 2018,
Eugene Morton Mooney - an inactive director whose contract began on 18 Mar 1992 and was terminated on 23 Mar 2015,
Max Leonard Whittington - an inactive director whose contract began on 25 Jan 2005 and was terminated on 17 Oct 2006.
Last updated on 23 Mar 2021, our data contains detailed information about 1 address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, registered).
E M Mooney Limited had been using 570 Peak Road, Rd 2, Helensville as their registered address up until 22 Feb 2018.
A total of 4000000 shares are issued to 4 shareholders (2 groups). The first group includes 2277129 shares (56.93 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 1722871 shares (43.07 per cent).
Principal place of activity
570 Peak Road, Rd 2 Helensville, Auckland, 0875 New Zealand
Previous addresses
Address: 570 Peak Road, Rd 2, Helensville, 0875 New Zealand
Registered & physical address used from 07 Mar 2007 to 22 Feb 2018
Address: 570 Peak Road, R D 2, Helensville
Registered & physical address used from 05 Apr 2005 to 07 Mar 2007
Address: Arana Point, Karaka, R D 2, Drury
Physical address used from 06 Apr 1998 to 05 Apr 2005
Address: 394 Redoubt Rd, R D 1, Papatoetoe, Auckland
Registered address used from 04 Jun 1997 to 05 Apr 2005
Address: Kimpton Road, Rd, Manurewa, Auckland
Registered address used from 11 Jun 1992 to 04 Jun 1997
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: May
Annual return last filed: 13 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2277129 | |||
Director | Catherine Ann Atchison |
Mount Eden Auckland 1024 New Zealand |
13 Jun 2018 - |
Individual | Angus John Brockway Rogers |
Orakei Auckland 1071 New Zealand |
13 Jun 2018 - |
Shares Allocation #2 Number of Shares: 1722871 | |||
Director | Catherine Ann Atchison |
Mount Eden Auckland 1024 New Zealand |
13 Jun 2018 - |
Individual | Angus John Brockway Rogers |
Orakei Auckland 1071 New Zealand |
13 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Max Leonard Whittington |
Remuera Auckland 1050 New Zealand |
12 Mar 2004 - 13 Jun 2018 |
Individual | John Keith Kenyon |
Parnell Auckland 1052 |
12 Mar 2004 - 13 Jun 2018 |
Individual | Eugene Morton Mooney |
R D 2 Helensville 0875 New Zealand |
12 Mar 2004 - 02 Mar 2016 |
John Keith Kenyon - Director
Appointment date: 18 Mar 1992
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2019
Address: Shera Road, Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2011
Catherine Ann Atchison - Director
Appointment date: 24 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 May 2017
Max Leonard Whittington - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 25 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Apr 2015
Eugene Morton Mooney - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 23 Mar 2015
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 26 Feb 2010
Max Leonard Whittington - Director (Inactive)
Appointment date: 25 Jan 2005
Termination date: 17 Oct 2006
Address: Herne Bay, Auckland, (alt Director For Jkk),
Address used since 25 Jan 2005
Max Leonard Whittington - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 10 Apr 2000
Address: St Mary's Bay, Auckland,
Address used since 24 Mar 1998
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Advanced Filtration Systems Limited
Level 6
Hollywood Bakery Leasing Limited
Level 4
I.l. Sharp Limited
Flat 40, 3 Burton Street
Kew 3245 Limited
Flat 205, 150 Karangahape Road
Sun Fortune Trustee Limited
Dfk Oswin Griffiths Limited
Wentworth College Property Limited
127 Symmonds Street