Te Moana Securities Limited, a registered company, was started on 03 Aug 1972. 9429040865904 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Grant R Parker - an active director whose contract began on 01 Apr 2003,
Clive R Parker - an inactive director whose contract began on 18 Sep 1989 and was terminated on 01 Apr 2003,
Winifred J Parker - an inactive director whose contract began on 18 Sep 1989 and was terminated on 18 Nov 1993,
Henry L Parker - an inactive director whose contract began on 18 Sep 1989 and was terminated on 18 Nov 1993,
Keith G Gibson - an inactive director whose contract began on 18 Sep 1989 and was terminated on 18 Nov 1993.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: registered, physical).
Te Moana Securities Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address up to 16 Oct 2019.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (33.33 per cent). Finally the 3rd share allotment (1 share 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 16 Oct 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 06 May 2019
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 01 Jul 1997 to 07 Mar 2016
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 15 May 1997 to 07 Mar 2016
Address: 4th Floor Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 15 May 1997 to 15 May 1997
Address: 27 Kings Crescent, Lower Hutt
Registered address used from 03 Dec 1993 to 15 May 1997
Basic Financial info
Total number of Shares: 3
Annual return filing month: October
Annual return last filed: 25 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Parker, Winifred J |
Waikanae |
03 Aug 1972 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Boyer, Brian Kevin |
Eastbourne Lower Hutt |
03 Aug 1972 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Parker, Henry L |
Waikanae |
03 Aug 1972 - |
Grant R Parker - Director
Appointment date: 01 Apr 2003
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 22 Oct 2015
Clive R Parker - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 01 Apr 2003
Address: Plimmerton,
Address used since 18 Sep 1989
Winifred J Parker - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 18 Nov 1993
Address: Waikanae,
Address used since 18 Sep 1989
Henry L Parker - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 18 Nov 1993
Address: Waikanae,
Address used since 18 Sep 1989
Keith G Gibson - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 18 Nov 1993
Address: Waikanae,
Address used since 18 Sep 1989
Brian Kevin Boyer - Director (Inactive)
Appointment date: 03 Mar 1993
Termination date: 18 Nov 1993
Address: Eastbourne, Lower Hutt,
Address used since 03 Mar 1993
Peter J Mathews - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 03 Mar 1993
Address: Lower Hutt,
Address used since 18 Sep 1989
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House