Moving Hub Nz Limited, a registered company, was started on 30 Apr 2015. 9429041732816 is the NZBN it was issued. "Business administrative service" (ANZSIC N729110) is how the company was categorised. The company has been run by 3 directors: Michael Josef Dornan - an active director whose contract began on 07 May 2015,
Jessica Louise Henderson - an active director whose contract began on 01 Jul 2016,
Kelly Jason Michael Addis - an inactive director whose contract began on 30 Apr 2015 and was terminated on 27 Nov 2019.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 20 Beaumont Street, Auckland Central, Auckland, 1010 (registered address),
20 Beaumont Street, Auckland Central, Auckland, 1010 (physical address),
20 Beaumont Street, Auckland Central, Auckland, 1010 (service address),
Po Box 47606, Ponsonby, Auckland, 1144 (postal address) among others.
Moving Hub Nz Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address up to 12 May 2021.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (60%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (40%).
Other active addresses
Address #4: 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 12 May 2021
Principal place of activity
Level 2, 20 Beaumont Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered & physical address used from 26 Jun 2020 to 12 May 2021
Address #2: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered & physical address used from 26 Mar 2020 to 26 Jun 2020
Address #3: 4 Blake Street, Surfdale, Waiheke Island, Auckland, 1081 New Zealand
Registered & physical address used from 30 Apr 2015 to 26 Mar 2020
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Other (Other) | Movinghub Corporate Pty Limited |
380 Docklands Drive, Docklands Victoria 3008 Australia |
10 May 2019 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Henderson, Jessica Louise |
Point Chevalier Auckland 1022 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Addis, Kelly Jason Michael |
Ostend Waiheke Island 1081 New Zealand |
30 Apr 2015 - 27 May 2020 |
Other | Dornan Holdings Pty Limited Company Number: 603254039 |
Gisborne 3437 Australia |
07 May 2015 - 10 May 2019 |
Individual | Dornan, Michael Joseph |
Gisborne 3437 Australia |
30 Apr 2015 - 07 May 2015 |
Michael Josef Dornan - Director
Appointment date: 07 May 2015
ASIC Name: Dornan Holdings Pty Ltd
Address: Unit 1 33 Main Street, Romsey, 3434 Australia
Address used since 15 Mar 2022
Address: 33 Main Street, Romsey, 3434 Australia
Address used since 05 Apr 2022
Address: Gisborne, 3437 Australia
Address used since 07 May 2015
Jessica Louise Henderson - Director
Appointment date: 01 Jul 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2021
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 27 May 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jul 2016
Kelly Jason Michael Addis - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 27 Nov 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 29 May 2018
Address: Onetangi, 1081 New Zealand
Address used since 30 Apr 2015
Jenn X Limited
4 Blake Street
Ec-co Enterprise Limited
4 Blake Street
Sleepers Gallery Limited
4 Blake Street
Island Contracting Limited
4 Blake Street
Johncart Holdings Limited
4 Blake Street
Jk Waiheke Limited
4 Blake Street
Charlie's Angels Limited
74 Wharf Road
Explore Enterprises Limited
32 Palm Road
Freetogrow Limited
8 The Way
Lawrence Corporate Trustee Limited
7 Miro Road
More Than Numbers Limited
119c Maraetai Drive
Pizazz Group Limited
22 Shelly Beach Road