Shortcuts

Moving Hub Nz Limited

Type: NZ Limited Company (Ltd)
9429041732816
NZBN
5692075
Company Number
Registered
Company Status
116736500
GST Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Po Box 47606
Ponsonby
Auckland 1144
New Zealand
Postal address used since 04 May 2021
Level 2
20 Beaumont Street
Auckland 1010
New Zealand
Office address used since 04 May 2021
20 Beaumont Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 04 May 2021

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%).

Addresses

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

Contact info
64 27 6324873
Phone
jess@movinghub.co.nz
Email
accounts@movinghub.co.nz
27 May 2020 nzbn-reserved-invoice-email-address-purpose
www.movinghub.co.nz
27 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 90
Other (Other) Movinghub Corporate Pty Limited 380 Docklands Drive, Docklands
Victoria
3008
Australia
Shares Allocation #2 Number of Shares: 60
Individual Henderson, Jessica Louise Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Addis, Kelly Jason Michael Ostend
Waiheke Island
1081
New Zealand
Other Dornan Holdings Pty Limited
Company Number: 603254039
Gisborne
3437
Australia
Individual Dornan, Michael Joseph Gisborne
3437
Australia
Directors

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

Nearby companies

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

Similar companies