Moorhouse Stakeholder Limited was registered on 26 May 2014 and issued an NZBN of 9429041231111. This registered LTD company has been run by 6 directors: Simon Leonard Price - an active director whose contract began on 26 May 2014,
Patrick Gregory Costelloe - an active director whose contract began on 26 May 2014,
Chantal Morkel - an active director whose contract began on 21 Dec 2022,
Dominic Inglis William Fitchett - an active director whose contract began on 21 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
According to BizDb's information (updated on 11 May 2024), this company uses 1 address: Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 (category: physical, registered).
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Moorhouse Stakeholder Limited has been categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
07 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
26 May 2014 - 07 Dec 2022 |
Simon Leonard Price - Director
Appointment date: 26 May 2014
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 26 May 2014
Patrick Gregory Costelloe - Director
Appointment date: 26 May 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 26 May 2014
Chantal Morkel - Director
Appointment date: 21 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 21 Dec 2022
Dominic Inglis William Fitchett - Director
Appointment date: 21 Dec 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Dec 2022
Philippa Reeves Allan - Director
Appointment date: 01 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 21 Dec 2022
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Dec 2022
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
C Green Trustee Limited
Level 1, 15b Leslie Hills Drive
Fox Trustee Limited
Level 1, 15b Leslie Hills Drive
S&k Molloy Trustees Limited
Level 1, 15b Leslie Hills Drive
T Green Trustee Limited
Level 1, 15b Leslie Hills Drive
Tavendale Trustees Limited
Level 1, 15b Leslie Hills Drive
Weir Nominees Limited
Level 1, 15b Leslie Hills Drive