Moa Engineering & Consultancy Limited, a registered company, was launched on 28 Jun 2006. 9429034026960 is the business number it was issued. "Gun or rifle mfg" (ANZSIC C229938) is how the company was classified. The company has been run by 7 directors: Rachael Jane Jefferson - an active director whose contract began on 28 Jun 2006,
Lee James Jefferson - an active director whose contract began on 06 Jun 2013,
John Allendale Lee - an inactive director whose contract began on 06 Jun 2013 and was terminated on 15 Jul 2013,
John Allendale Lee - an inactive director whose contract began on 15 Sep 2009 and was terminated on 06 Jun 2013,
Samuel John Lee - an inactive director whose contract began on 28 Jun 2006 and was terminated on 30 Aug 2011.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 51 Gebbie Street, Kinmont, Mosgiel, 9024 (category: registered, service).
Moa Engineering & Consultancy Limited had been using 493 East Taieri-Allanton Road, Rd 2, Mosgiel as their registered address up to 28 Mar 2018.
Previous names for the company, as we established at BizDb, included: from 06 Jun 2013 to 18 Jun 2013 they were named Moa Engineering Limited, from 28 Jun 2006 to 06 Jun 2013 they were named Snow Park Nz Limited.
A total of 360 shares are issued to 4 shareholders (2 groups). The first group includes 180 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 180 shares (50%).
Principal place of activity
37 Tara Hills Drive, Rd 2, Mosgiel, 9092 New Zealand
Previous addresses
Address #1: 493 East Taieri-allanton Road, Rd 2, Mosgiel, 9092 New Zealand
Registered & physical address used from 04 Mar 2014 to 28 Mar 2018
Address #2: 37 Mulford Street, Concord, Dunedin, 9018 New Zealand
Registered & physical address used from 14 Jun 2013 to 04 Mar 2014
Address #3: Cardrona Valley, Rd 1, Wanaka 9192 New Zealand
Physical & registered address used from 28 Jun 2006 to 14 Jun 2013
Basic Financial info
Total number of Shares: 360
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180 | |||
Entity (NZ Limited Company) | Lj & Rj Jefferson Trustee Company Limited Shareholder NZBN: 9429030091597 |
Kinmont Mosgiel 9024 New Zealand |
16 May 2014 - |
Director | Jefferson, Rachael Jane |
Kinmont Park Mosgiel 9024 New Zealand |
04 Apr 2013 - |
Shares Allocation #2 Number of Shares: 180 | |||
Director | Jefferson, Rachael Jane |
Kinmont Park Mosgiel 9024 New Zealand |
04 Apr 2013 - |
Director | Jefferson, Lee James |
Kinmont Park Mosgiel 9024 New Zealand |
06 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wa Trustee Limited Shareholder NZBN: 9429033684543 Company Number: 1896306 |
04 Apr 2013 - 16 May 2014 | |
Individual | Lee, Samuel John |
Rd 1 Wanaka 9192 New Zealand |
28 Jun 2006 - 06 Jun 2014 |
Individual | Lee, Joanna Elizabeth |
Rd 1 Wanaka 9192 New Zealand |
28 Jun 2006 - 06 Jun 2014 |
Individual | Lee, Samuel John |
Rd 1 Wanaka 9192 New Zealand |
28 Jun 2006 - 06 Jun 2014 |
Entity | Southern Trustees 2005 Limited Shareholder NZBN: 9429034620960 Company Number: 1673066 |
28 Jun 2006 - 04 Apr 2013 | |
Individual | Lee, Ray Irving |
Rd 1 Wanaka 9192 New Zealand |
28 Jun 2006 - 06 Jun 2014 |
Entity | Southern Trustees 2005 Limited Shareholder NZBN: 9429034620960 Company Number: 1673066 |
28 Jun 2006 - 04 Apr 2013 | |
Entity | Wa Trustee Limited Shareholder NZBN: 9429033684543 Company Number: 1896306 |
04 Apr 2013 - 16 May 2014 | |
Individual | Wells, Frank Simmons |
Rd 1 Wanaka 9192 New Zealand |
28 Jun 2006 - 26 Aug 2011 |
Rachael Jane Jefferson - Director
Appointment date: 28 Jun 2006
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 20 Mar 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 19 Mar 2018
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 24 Feb 2014
Lee James Jefferson - Director
Appointment date: 06 Jun 2013
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 20 Mar 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 19 Mar 2018
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 24 Feb 2014
John Allendale Lee - Director (Inactive)
Appointment date: 06 Jun 2013
Termination date: 15 Jul 2013
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 06 Jun 2013
John Allendale Lee - Director (Inactive)
Appointment date: 15 Sep 2009
Termination date: 06 Jun 2013
Address: Wanaka,
Address used since 15 Sep 2009
Samuel John Lee - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 30 Aug 2011
Address: Rd 1, Wanaka 9192,
Address used since 28 Jun 2006
John Allendale Lee - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 01 Jun 2009
Address: Wanaka,
Address used since 20 Dec 2006
Frank Simmons Wells - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 23 Apr 2008
Address: Rd 1, Wanaka 9192,
Address used since 28 Jun 2006
Dispense Solutions Limited
45 Tara Hills Drive
Pacifire Limited
42 Tara Hills Drive
Petfund Nz Charitable Trust Board
164 Tirohanga Road
Graco Limited
142 Tirohanga Road
Otaco Limited
152 Tirohanga Road
Data Foundry Limited
96 Tirohanga Road
Hardy Rifle Engineering Limited
Mckay Katene & Associates Limited
Instrument Automation Control Limited
26c Annandale Street
Kroseg Precision Limited
484 Main Street
Nz Armourer Limited
6 Ruanui Street
S & M Arms Limited
Unit 28, 2 Bishop Dunn Place
Talon Arms Engineering Limited
86 Westholme Street