Edss Moore Limited, a registered company, was registered on 17 May 2017. 9429046124074 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been run by 2 directors: Eileen Margaret Moore - an active director whose contract started on 17 May 2017,
David Alan Moore - an active director whose contract started on 17 May 2017.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Chatham Avenue, Mount Albert, Auckland, 1025 (type: physical, registered).
Edss Moore Limited had been using 3 Weston Avenue, Mount Albert, Auckland as their registered address up to 14 May 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous address
Address: 3 Weston Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 17 May 2017 to 14 May 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Moore, Eileen Margaret |
Mount Albert Auckland 1025 New Zealand |
17 May 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Moore, David Alan |
Mount Albert Auckland 1025 New Zealand |
17 May 2017 - |
Eileen Margaret Moore - Director
Appointment date: 17 May 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 May 2017
David Alan Moore - Director
Appointment date: 17 May 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 May 2017
Rejuvena Beauty Therapy Greenlane Limited
3 Weston Avenue
Commercial Edge Limited
3 Weston Avenue
Dragon's Quest Limited
3 Weston Avenue
Naran Holdings Limited
3 Weston Avenue
Computer Works Limited
3 Weston Avenue
Tce Trustees Limited
3 Weston Avenue
Antrim Downs Limited
15 Grande Ave
Hext Houses Limited
16 Grande Avenue
Maison Raison Limited
6 Stewart Road
Pmhl Properties Limited
2/2 Harlston Road
Rezati Limited
3 Weston Avenue
Yuan Tai Limited
73a Richardson Road