Shortcuts

Moore Warburton Limited

Type: NZ Limited Company (Ltd)
9429040955070
NZBN
7482
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
11 Tawai Street
Trentham
Upper Hutt 5018
New Zealand
Delivery address used since 07 Feb 2020
11 Tawai Street
Trentham
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 15 Feb 2021

Moore Warburton Limited, a registered company, was incorporated on 05 Oct 1951. 9429040955070 is the NZBN it was issued. "Commercial printing" (business classification C161110) is how the company is classified. This company has been supervised by 5 directors: Kevin John Holden - an active director whose contract started on 27 Feb 1991,
John Anthony Barnao - an active director whose contract started on 27 Feb 1991,
David Alan Calcot - an inactive director whose contract started on 27 Feb 1991 and was terminated on 06 Dec 2003,
Robert Alan Hutson - an inactive director whose contract started on 28 Feb 1991 and was terminated on 06 Dec 2003,
John Patrick Siemonek - an inactive director whose contract started on 27 Feb 1991 and was terminated on 31 Dec 2001.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 11 Tawai Street, Trentham, Upper Hutt, 5018 (category: registered, physical).
Moore Warburton Limited had been using 11 Tawai Street, Trentham, Johnsonville as their registered address until 15 Feb 2021.
More names for the company, as we managed to find at BizDb, included: from 05 Oct 1951 to 22 Jul 1980 they were called C. Moore & Son Limited.
A total of 8100 shares are issued to 2 shareholders (2 groups). The first group includes 4050 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4050 shares (50%).

Addresses

Principal place of activity

11 Tawai Street, Trentham, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 11 Tawai Street, Trentham, Johnsonville, 5018 New Zealand

Registered & physical address used from 17 Feb 2020 to 15 Feb 2021

Address #2: 19-21 Broderick Road, Johnsonville New Zealand

Registered address used from 18 Apr 2008 to 17 Feb 2020

Address #3: Unit C 19-21 Broderick Rd, Johnsonville, Wellington

Registered address used from 22 Nov 2005 to 18 Apr 2008

Address #4: Unit C 19-21 Broderick Rd, Johnsonville, Wellington New Zealand

Physical address used from 22 Nov 2005 to 17 Feb 2020

Address #5: 21-23 Ganges Road, Khandallah, Wellington

Physical address used from 06 Mar 2002 to 22 Nov 2005

Address #6: 58 Adelaide Rd, Newtown, Wellington

Registered address used from 01 Jul 1997 to 22 Nov 2005

Address #7: 58 Adelaide Rd, Newtown, Wellington

Physical address used from 01 Jul 1997 to 06 Mar 2002

Contact info
64 4 5283145
04 Feb 2019 Phone
gayeandkevinholden@yahoo.com
07 Feb 2020 nzbn-reserved-invoice-email-address-purpose
gayeandkevinholden@yahoo.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4050
Individual Holden, Kevin John Trentham
Shares Allocation #2 Number of Shares: 4050
Individual Barnao, John Anthony Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calcot, David Alan Churton Park
Individual Hutson, Robert Alan Tawa
Directors

Kevin John Holden - Director

Appointment date: 27 Feb 1991

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 22 Mar 2010


John Anthony Barnao - Director

Appointment date: 27 Feb 1991

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 02 Jun 2023

Address: Park Avenue, Lower Hutt, 5011 New Zealand

Address used since 11 Feb 2016

Address: Lower Hutt, 5011 New Zealand

Address used since 04 Feb 2019


David Alan Calcot - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 06 Dec 2003

Address: Churton Park, Wellington,

Address used since 26 Apr 2002


Robert Alan Hutson - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 06 Dec 2003

Address: Tawa,

Address used since 28 Feb 1991


John Patrick Siemonek - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 31 Dec 2001

Address: Wainuiomata,

Address used since 27 Feb 1991

Nearby companies

Freeway Leisure & Rv Centre Limited
19-21 Broderick Road

Cafe Villa (2003) Limited
Level 1

Dancha Limited
19-21 Broderick Road

Kirkwood Consulting Limited
Level 1 West Side

Stoks Limited
Level 1, West Side

I D P E Consulting Group Limited
21 Broderick Road

Similar companies

Imagelab 2014 Limited
Level 4, 22 Panama Street

Lenscraft Limited
10 Chester Road

Mesh Print Auckland Limited
19 Broderick Road

Printstop Limited
67 Onslow Road

Printstopplus Limited
67 Onslow Road

Red Shift Limited
67 Onslow Road