219 Moore Street Limited, a registered company, was registered on 25 May 2016. 9429042360360 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been supervised by 3 directors: Adrian Hughes - an active director whose contract started on 25 May 2016,
Kim Hughes - an active director whose contract started on 25 May 2016,
Scott Kennedy - an active director whose contract started on 25 May 2016.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (category: physical, registered).
A total of 1200 shares are allocated to 6 shareholders (3 groups). The first group includes 400 shares (33.33%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 400 shares (33.33%). Lastly there is the third share allocation (400 shares 33.33%) made up of 2 entities.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Hughes, Kim |
Saint Marys Bay Auckland 1011 New Zealand |
25 May 2016 - |
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
25 May 2016 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Kennedy, Lindsay |
Orakei Auckland 1071 New Zealand |
25 May 2016 - |
Director | Kennedy, Scott |
Mission Bay Auckland 1071 New Zealand |
25 May 2016 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
25 May 2016 - |
Director | Hughes, Adrian |
Rd 2 Kaiwaka 0573 New Zealand |
25 May 2016 - |
Adrian Hughes - Director
Appointment date: 25 May 2016
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 14 Nov 2023
Address: Rd 5, Kaiwaka, 0975 New Zealand
Address used since 10 Nov 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 25 May 2016
Kim Hughes - Director
Appointment date: 25 May 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Nov 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 25 May 2016
Scott Kennedy - Director
Appointment date: 25 May 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 May 2016
Manukau Junction Limited
139 Main Highway
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
123 Main Highway Limited
139 Main Highway
Chapman Commercial Limited
127 Main Highway
Crh Limited
139 Main Highway
Edinburgh Limited
139 Main Highway
Grand Properties (2011) Limited
129 Main Highway
Titirangi Village Limited
139-141 Main Street