Moxham Property Investments Limited, a registered company, was launched on 07 Sep 2005. 9429034556344 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been managed by 5 directors: Simon James Leith - an active director whose contract began on 07 Sep 2005,
Jade Murphy - an active director whose contract began on 01 Apr 2007,
Duncan Murray Unsworth - an inactive director whose contract began on 07 Sep 2005 and was terminated on 28 May 2021,
Timothy Cameron Wells - an inactive director whose contract began on 07 Sep 2005 and was terminated on 28 May 2021,
Lucas Collins - an inactive director whose contract began on 07 Sep 2005 and was terminated on 01 Apr 2007.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 27 Mandalay Key, Papamoa Beach, Papamoa, 3118 (postal address),
27 Mandalay Key, Papamoa Beach, Papamoa, 3118 (office address),
27 Mandalay Key, Papamoa Beach, Papamoa, 3118 (delivery address),
27 Mandalay Key, Papamoa Beach, Papamoa, 3118 (registered address) among others.
Moxham Property Investments Limited had been using 38 Te Kio Crescent, Papamoa Beach, Papamoa as their physical address up until 16 Dec 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
27 Mandalay Key, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 38 Te Kio Crescent, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 08 Apr 2020 to 16 Dec 2020
Address #2: 38 Te Kio Crescent, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 07 Apr 2020 to 16 Dec 2020
Address #3: 15 Maple Street, Avondale, Auckland, 1026 New Zealand
Physical address used from 31 Mar 2015 to 08 Apr 2020
Address #4: 15 Maple Street, Avondale, Auckland, 1026 New Zealand
Registered address used from 31 Mar 2015 to 07 Apr 2020
Address #5: 31 Kingsland Avenue, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 11 Mar 2014 to 31 Mar 2015
Address #6: 10 Second Avenue, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 08 Apr 2011 to 11 Mar 2014
Address #7: 241 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 30 Mar 2011 to 08 Apr 2011
Address #8: 241 Manly St, Paraparaumu Beach, Wellington New Zealand
Physical & registered address used from 26 Mar 2009 to 30 Mar 2011
Address #9: 20 Chartwell Drive, Wellington
Registered & physical address used from 20 Mar 2006 to 26 Mar 2009
Address #10: 93b Burma Road, Wellington
Registered address used from 07 Sep 2005 to 20 Mar 2006
Address #11: 93b Burma Road, Khandallah, Wellington
Physical address used from 07 Sep 2005 to 20 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murphy, Jade Michael |
Papamoa Papamoa 3118 New Zealand |
04 Apr 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Leith, Simon James |
Kerikeri 0230 Northland New Zealand |
07 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Timothy Cameron |
Rd 1 Oxford 7495 New Zealand |
07 Sep 2005 - 31 May 2021 |
Individual | Unsworth, Duncan Murray |
Riverhead Riverhead 0820 New Zealand |
07 Sep 2005 - 31 May 2021 |
Individual | Collins, Lucas |
Hataitai Wellington |
07 Sep 2005 - 27 Jun 2010 |
Simon James Leith - Director
Appointment date: 07 Sep 2005
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 15 Jul 2011
Jade Murphy - Director
Appointment date: 01 Apr 2007
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Nov 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Mar 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Mar 2015
Duncan Murray Unsworth - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 28 May 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Mar 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Dec 2015
Timothy Cameron Wells - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 28 May 2021
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 08 Dec 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Dec 2015
Lucas Collins - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 01 Apr 2007
Address: Hataitai, Wellington,
Address used since 07 Sep 2005
Globalvest Investments Limited
7 Maple Street
Sekatabi Limited
23 Maple Street
Auckland Myanmar Buddhist Association Trust
23 Maple Street
East Mountain Limited
8 Coronet Place
Kiwi Land Painting Limited
8 Coronet Place
Aiga Kotahi Trust
12 Coronet Place
Chands Properties Limited
24 Calvin Place
Globalvest Investments Limited
7 Maple Street
Mk Homes Limited
77c Ash Street
U & R Investments Limited
30 Calvin Place
Vighnaharta Limited
60 Canal Road
Widny Investments Limited
31b Wairau Avenue