Molior Limited was launched on 16 Jul 2014 and issued an NZ business identifier of 9429041300893. This registered LTD company has been supervised by 4 directors: Cameron Huband - an active director whose contract began on 16 Jul 2014,
Judith Marie Minchin - an inactive director whose contract began on 16 Jul 2014 and was terminated on 31 May 2017,
Sheyna Huband - an inactive director whose contract began on 16 Jul 2014 and was terminated on 31 May 2017,
Raymond Ronald Minchin - an inactive director whose contract began on 16 Jul 2014 and was terminated on 31 May 2017.
According to BizDb's data (updated on 27 Mar 2024), this company registered 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Until 27 Apr 2015, Molior Limited had been using Unit 1/33 Packham Crescent, Nelson as their registered address.
BizDb identified old names for this company: from 26 Jun 2014 to 17 Apr 2015 they were named Base Foundation Systems Limited.
A total of 100 shares are allocated to 6 groups (13 shareholders in total). As far as the first group is concerned, 48 shares are held by 3 entities, namely:
Tasman No18 Trustees Limited (an entity) located at Nelson, Nelson postcode 7010,
Minchin, Judith (an individual) located at Britannia Heights, Nelson postcode 7010,
Minchin, Raymond (an individual) located at Britannia Heights, Nelson postcode 7010.
Then there is a group that consists of 3 shareholders, holds 48% shares (exactly 48 shares) and includes
Tasman No18 Trustees Limited - located at Nelson, Nelson,
Huband, Sheyna - located at Parklands, Christchurch,
Huband, Cameron - located at Parklands, Christchurch.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Huband, Cameron, located at Parklands, Christchurch (a director). Molior Limited has been classified as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Previous address
Address: Unit 1/33 Packham Crescent, Nelson, 7040 New Zealand
Registered & physical address used from 16 Jul 2014 to 27 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Tasman No18 Trustees Limited Shareholder NZBN: 9429041640500 |
Nelson Nelson 7010 New Zealand |
03 Apr 2018 - |
Individual | Minchin, Judith |
Britannia Heights Nelson 7010 New Zealand |
16 Jul 2014 - |
Individual | Minchin, Raymond |
Britannia Heights Nelson 7010 New Zealand |
16 Jul 2014 - |
Shares Allocation #2 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Tasman No18 Trustees Limited Shareholder NZBN: 9429041640500 |
Nelson Nelson 7010 New Zealand |
03 Apr 2018 - |
Individual | Huband, Sheyna |
Parklands Christchurch 8083 New Zealand |
16 Jul 2014 - |
Director | Huband, Cameron |
Parklands Christchurch 8083 New Zealand |
16 Jul 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Huband, Cameron |
Parklands Christchurch 8083 New Zealand |
16 Jul 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Raymond Minchin |
Britannia Heights Nelson 7010 New Zealand |
16 Jul 2014 - |
Individual | Minchin, Raymond |
Britannia Heights Nelson 7010 New Zealand |
16 Jul 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Huband, Sheyna |
Parklands Christchurch 8083 New Zealand |
16 Jul 2014 - |
Director | Sheyna Huband |
Parklands Christchurch 8083 New Zealand |
16 Jul 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Minchin, Judith |
Britannia Heights Nelson 7010 New Zealand |
16 Jul 2014 - |
Director | Judith Minchin |
Britannia Heights Nelson 7010 New Zealand |
16 Jul 2014 - |
Cameron Huband - Director
Appointment date: 16 Jul 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Jun 2017
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 16 Jul 2014
Judith Marie Minchin - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 31 May 2017
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 16 Jul 2014
Sheyna Huband - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 31 May 2017
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 16 Jul 2014
Raymond Ronald Minchin - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 31 May 2017
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 16 Jul 2014
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
A.s.a.p. Building Inspections Limited
54 Montgomery Square
Grant Hunt Building Consultants Limited
54 Montgomery Square
Hunt Consulting Group Nz Limited
54 Montgomery Square
Noble Pm Limited
18 New Street
Surefoot (nz) Limited
Suite 1, 126 Trafalgar Street