Shortcuts

Moro Holdings Limited

Type: NZ Limited Company (Ltd)
9429041508053
NZBN
5505186
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
62 Sir William Avenue
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 Mar 2020
62 Sir William Avenue
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Dec 2020
Po Box 99841
Newmarket
Auckland 1023
New Zealand
Postal address used since 30 Mar 2021

Moro Holdings Limited was launched on 28 Nov 2014 and issued a New Zealand Business Number of 9429041508053. This registered LTD company has been run by 3 directors: David Michael Renall - an active director whose contract began on 28 Nov 2014,
Craig Robert Sharp - an active director whose contract began on 28 Nov 2014,
Katherine Renall - an inactive director whose contract began on 28 Nov 2014 and was terminated on 16 Jun 2020.
According to BizDb's data (updated on 22 Apr 2024), the company filed 1 address: Po Box 99841, Newmarket, Auckland, 1023 (category: postal, registered).
Up to 15 Dec 2020, Moro Holdings Limited had been using 1423B Hinemoa Street, Rotorua as their physical address.
A total of 12 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 12 shares are held by 1 entity, namely:
Renall, David Michael (a director) located at Kohimarama, Auckland postcode 1071. Moro Holdings Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

62 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 1423b Hinemoa Street, Rotorua, 3010 New Zealand

Physical & registered address used from 05 Dec 2016 to 15 Dec 2020

Address #2: 62 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 28 Nov 2014 to 05 Dec 2016

Contact info
64 21 908092
03 Mar 2020 Phone
advice@alliott.co.nz
30 Mar 2021 nzbn-reserved-invoice-email-address-purpose
dave@sde.co.nz
03 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: February

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Director Renall, David Michael Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Renall, Katherine Rd 3
Papakura
2583
New Zealand
Directors

David Michael Renall - Director

Appointment date: 28 Nov 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Feb 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Mar 2020

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 09 Feb 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2019


Craig Robert Sharp - Director

Appointment date: 28 Nov 2014

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 09 Feb 2016


Katherine Renall - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 16 Jun 2020

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 09 Feb 2016

Nearby companies

Iggy's Enterprises Limited
1423b Hinemoa Street

Absolute Dental Limited
1423b Hinemoa Street

Mlm Deliveries Limited
1423b Hinemoa Street

Campervan Imports Limited
1423b Hinemoa Street

Beauty By Trish Limited
1423b Hinemoa Street

Kiwi Homes Limited
1423b Hinemoa Street

Similar companies

Casper Incorporated Limited
1423b Hinemoa Street

Dpt Trustee Limited
1423b Hinemoa Street

Dunkane Trustee Limited
1423b Hinemoa Street

Ep Family Group Limited
1423b Hinemoa Street

Shiya Trustees Limited
1423b Hinemoa Street

Tony Dolman Trustee Limited
1423b Hinemoa Street