Moonlight Education Limited, a registered company, was launched on 16 Jul 2003. 9429035873099 is the New Zealand Business Number it was issued. "Child care service" (business classification Q871010) is how the company has been classified. The company has been supervised by 5 directors: Sophie Wang - an active director whose contract began on 16 Jul 2003,
Sophie Ryan - an active director whose contract began on 16 Jul 2003,
Brendan Scott Ryan - an inactive director whose contract began on 27 Feb 2009 and was terminated on 03 Feb 2021,
Yan Wu - an inactive director whose contract began on 22 Oct 2010 and was terminated on 01 Apr 2016,
Yufeng Hua - an inactive director whose contract began on 16 Jul 2003 and was terminated on 06 Jul 2006.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 6B Western Springs Road, Kingsland (types include: physical, service).
Moonlight Education Limited had been using 12 Dunbar Road, Balmoral, Auckland as their physical address until 11 Sep 2009.
Other names used by the company, as we established at BizDb, included: from 16 Jul 2003 to 31 Oct 2006 they were called Yufeng Education Development Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 12 Dunbar Road, Balmoral, Auckland
Physical & registered address used from 15 Nov 2007 to 11 Sep 2009
Address: 1/7 Orcades Place, Lynfield, Auckland
Physical address used from 01 Mar 2006 to 15 Nov 2007
Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland
Registered address used from 01 Mar 2006 to 15 Nov 2007
Address: 456 Hillsborough Road, Auckland
Physical address used from 05 Mar 2005 to 01 Mar 2006
Address: 2 Thelma Cresent, Torbay, Auckland
Physical address used from 21 Oct 2003 to 05 Mar 2005
Address: 2 Thelma Cresent, Torbay, Auckland
Registered address used from 21 Oct 2003 to 01 Mar 2006
Address: 2/3 Ondine Place, Glenfield, Auckland
Physical & registered address used from 16 Jul 2003 to 21 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Wang, Sophie |
Remuera Auckland 1050 New Zealand |
12 May 2022 - |
Entity (NZ Limited Company) | New Star Family Trustee Limited Shareholder NZBN: 9429049211993 |
Morningside Auckland 1021 New Zealand |
12 May 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wang, Sophie |
Remuera Auckland 1050 New Zealand |
12 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Brendan Scott |
Kingsland Auckland New Zealand |
02 Mar 2009 - 04 Oct 2021 |
Individual | Wu, Yan |
Kingsland Auckland 1021 New Zealand |
26 Oct 2010 - 11 Apr 2016 |
Individual | Wang, Tingting |
Kingsland Auckland New Zealand |
18 Oct 2007 - 12 May 2022 |
Individual | Wang, Tingting |
Kingsland Auckland New Zealand |
18 Oct 2007 - 12 May 2022 |
Individual | Wang, Tingting |
Kingsland New Zealand |
06 Sep 2009 - 12 May 2022 |
Individual | Wang, Tingting |
Kingsland New Zealand |
06 Sep 2009 - 12 May 2022 |
Individual | Wang, Di |
Blockhouse Bay Auckland 0600 New Zealand |
01 Mar 2021 - 12 May 2022 |
Individual | Ryan, Brendan Scott |
Kingsland Auckland New Zealand |
02 Mar 2009 - 04 Oct 2021 |
Individual | Tang, Yu Xiang |
Kingsland New Zealand |
06 Sep 2009 - 28 Aug 2017 |
Other | The Sunny Family Trust | 27 Oct 2006 - 02 Mar 2009 | |
Other | Null - The Sunny Family Trust | 27 Oct 2006 - 02 Mar 2009 | |
Individual | Wang, Ting Ting |
Lynfield Auckland |
16 Jul 2003 - 06 Jul 2006 |
Sophie Wang - Director
Appointment date: 16 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Oct 2015
Sophie Ryan - Director
Appointment date: 16 Jul 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Oct 2015
Brendan Scott Ryan - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 03 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Oct 2015
Yan Wu - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 01 Apr 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 21 Oct 2015
Yufeng Hua - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 06 Jul 2006
Address: Lynfield, Auckland,
Address used since 22 Feb 2006
The Local Church In Auckland Trust Board
621 New North Road
Auckland Metropolitan Youth Service
615 New North Road
Waite Properties Limited
618 New North Road
Navya Enterprise Limited
600 New North Road
Tiffin Limited
598 New North Road
Kumara Foods Limited
601 New North Road
Bambinos (manukau) Limited
123 St Lukes Road
Happi Ece Limited
Suite 2, 399 New North Road
Happi Group Limited
Suite 2, 399 New North Road
Little Miracles Postnatal Care Limited
5p, 435 New North Road
Peacocks Limited
70 Malvern Road
Wensor Holdings Limited
Same As Registered Office Address