Shortcuts

E M Mooney Limited

Type: NZ Limited Company (Ltd)
9429040712789
NZBN
53523
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
Level 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered address used since 22 Feb 2018

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).

Addresses

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

Contact info
64 9 6002450
Phone
kenyonjkk@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2277129
Director Catherine Ann Atchison Mount Eden
Auckland
1024
New Zealand
Individual Angus John Brockway Rogers Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1722871
Director Catherine Ann Atchison Mount Eden
Auckland
1024
New Zealand
Individual Angus John Brockway Rogers Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Max Leonard Whittington Remuera
Auckland 1050

New Zealand
Individual John Keith Kenyon Parnell
Auckland 1052
Individual Eugene Morton Mooney R D 2
Helensville 0875

New Zealand
Directors

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

Nearby companies

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

Similar companies

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