Shortcuts

Moknat Limited

Type: NZ Limited Company (Ltd)
9429042486787
NZBN
6068774
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696272
Industry classification code
Policy Or Business Analyst
Industry classification description
Current address
1/75 Thackeray Place
Waltham
Christchurch 8023
New Zealand
Registered & physical & service address used since 03 Sep 2021
79 Dover Street
St Albans
Christchurch 8014
New Zealand
Registered & service address used since 06 Sep 2023

Moknat Limited, a registered company, was started on 29 Jul 2016. 9429042486787 is the business number it was issued. "Policy or business analyst" (ANZSIC M696272) is how the company was categorised. The company has been run by 2 directors: Mark Raymond O'keeffe - an active director whose contract started on 29 Jul 2016,
Natalie Margaret O'keeffe - an inactive director whose contract started on 29 Jul 2016 and was terminated on 04 Apr 2018.
Updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 79 Dover Street, St Albans, Christchurch, 8014 (types include: registered, service).
Moknat Limited had been using 1/75 Thackeray Place, St Albans, Christchurch as their physical address up to 03 Sep 2021.
One entity controls all company shares (exactly 100 shares) - O'keeffe, Mark Raymond - located at 8014, St Albans, Christchurch.

Addresses

Previous addresses

Address #1: 1/75 Thackeray Place, St Albans, Christchurch, 8023 New Zealand

Physical address used from 14 Dec 2020 to 03 Sep 2021

Address #2: 4/31 Holly Road, St Albans, Christchurch, 8014 New Zealand

Physical address used from 29 May 2020 to 14 Dec 2020

Address #3: 4/31 Holly Road, St Albans, Christchurch, 8014 New Zealand

Registered address used from 29 May 2020 to 03 Sep 2021

Address #4: 15a Champion Street, Edgeware, Christchurch, 8013 New Zealand

Physical address used from 24 Jul 2019 to 29 May 2020

Address #5: 15a Champion Street, Edgeware, Christchurch, 8013 New Zealand

Physical address used from 18 Jul 2019 to 24 Jul 2019

Address #6: 49 Kahu Road, Paremata, Porirua, 5024 New Zealand

Registered address used from 07 May 2018 to 29 May 2020

Address #7: 141 Kahu Road, Paremata, Porirua, 5024 New Zealand

Registered address used from 29 Jul 2016 to 07 May 2018

Address #8: 141 Kahu Road, Paremata, Porirua, 5024 New Zealand

Physical address used from 29 Jul 2016 to 18 Jul 2019

Contact info
64 022 1909108
10 Jul 2019 Phone
markokeeffe1983@gmail.com
24 Aug 2020 nzbn-reserved-invoice-email-address-purpose
mark_okeeffe@hotmail.com
10 Jul 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director O'keeffe, Mark Raymond St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'keeffe, Natalie Margaret Paremata
Porirua
5024
New Zealand
Director Natalie Margaret O'keeffe Paremata
Porirua
5024
New Zealand
Directors

Mark Raymond O'keeffe - Director

Appointment date: 29 Jul 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 09 Aug 2023

Address: St Albans, Christchurch, 8023 New Zealand

Address used since 05 Dec 2020

Address: St Albans, Christchurch, 8013 New Zealand

Address used since 14 May 2020

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Jul 2019

Address: Paremata, Porirua, 5024 New Zealand

Address used since 15 May 2018

Address: Paremata, Porirua, 5024 New Zealand

Address used since 29 Jul 2016


Natalie Margaret O'keeffe - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 04 Apr 2018

Address: Paremata, Porirua, 5024 New Zealand

Address used since 20 Apr 2017

Nearby companies
Similar companies

Daisy Head Ventures Limited
41 St Ives Drive

Devils Peak Computing Specialists Limited
39 Nassau Avenue

Lilaco Limited
32 Leadley Lane

Macdonald Consulting 2009 Limited
5 Cullen Place

Opusit Limited
4 Romesdale Road

Wookiee Limited
38 Cottle Park Drive