Moa Design Limited was registered on 31 Mar 2015 and issued an NZBN of 9429041673355. This registered LTD company has been run by 2 directors: Robert Oskam - an active director whose contract started on 31 Mar 2015,
Michael Patrick Mcnulty - an active director whose contract started on 31 Mar 2015.
As stated in BizDb's information (updated on 03 Apr 2024), the company uses 1 address: 2 Swanton Drive, Huntsbury, Christchurch, 8022 (types include: registered, physical).
Until 17 Aug 2022, Moa Design Limited had been using 4/107 Edinburgh St Spreydon, Spreydon, Christchurch as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Mcnulty, Michael Patrick (an individual) located at Richmond Hill, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Oskam, Robert - located at Huntsbury, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Denkam, Maia Lee Estelle, located at Huntsbury, Christchurch (an individual). Moa Design Limited is categorised as "Architectural service" (ANZSIC M692120).
Previous addresses
Address: 4/107 Edinburgh St Spreydon, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Jun 2020 to 17 Aug 2022
Address: 4/107 Edinburgh St Spreydon, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Mar 2018 to 30 Jun 2020
Address: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Aug 2016 to 28 Mar 2018
Address: 1/22a Bowenvale Ave, Cashmere, Christchurch, 8242 New Zealand
Physical & registered address used from 31 Mar 2015 to 17 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mcnulty, Michael Patrick |
Richmond Hill Christchurch 8081 New Zealand |
31 Mar 2015 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Oskam, Robert |
Huntsbury Christchurch 8022 New Zealand |
31 Mar 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Denkam, Maia Lee Estelle |
Huntsbury Christchurch 8022 New Zealand |
31 Mar 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Zanker, Julia Michelle |
Sumner Christchurch 8081 New Zealand |
31 Mar 2015 - |
Robert Oskam - Director
Appointment date: 31 Mar 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 31 Mar 2015
Michael Patrick Mcnulty - Director
Appointment date: 31 Mar 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Mar 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 18 Jul 2017
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 05 Jul 2019
Only For Good Trust
463 Barrington Street
Kitchenz & More Limited
161 Edinburgh Street
City Park Community Patrol Incorporated
29 Sumner Street
Rpnz Coopera Limited
Flat 7, 28 Taramea Place
Waitikiri Links Limited
Level 1, 4 Hazeldean Road, Addington
Nabbix Computing Limited
38 Taramea Place
Addington Design Limited
9 Poulson Street
Architech Nz Limited
4 Chatham Street
Catherine Ellen Architecture & Design Limited
35 Rosewarne Street
F 3 Design Limited
Markhams Christchurch Limited
Morten Gjerde Architect Limited
C/- Peter Blacklaws Chartered Accountant
Sacred Water Limited
335 Lincoln Road