Moana Nui Limited was registered on 23 Aug 1996 and issued an NZBN of 9429038258916. This registered LTD company has been supervised by 5 directors: Kapua Te-Rangi Lloyd - an active director whose contract started on 01 Apr 1997,
Maui De-Odet Kjeldsen - an inactive director whose contract started on 01 Apr 1997 and was terminated on 07 May 2018,
Bruce Christian Kjeldsen - an inactive director whose contract started on 23 Aug 1996 and was terminated on 30 Jun 2011,
Alamein Edith Kjeldsen - an inactive director whose contract started on 28 Sep 2001 and was terminated on 10 Apr 2007,
Stuart John Wilson - an inactive director whose contract started on 01 Apr 1997 and was terminated on 28 Sep 2001.
As stated in BizDb's information (updated on 26 Mar 2024), this company filed 1 address: 2A Grant Street, Kamo, Whangarei, 0112 (type: registered, registered).
Up until 24 Aug 2022, Moana Nui Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Lloyd, Jason Paiga Mcvay (an individual) located at Rd 3, Whangarei postcode 0173.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lloyd, Kapua Te-Rangi - located at Rd 3, Whangarei.
Previous addresses
Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 31 Oct 2007 to 24 Aug 2022
Address #2: E A Angelo Chartered Accountant, 1st Floor Taitokerau Building, 5 Hunt Street, Whangarei
Registered address used from 11 Apr 2000 to 31 Oct 2007
Address #3: E A Angelo Chartered Accountant, 1st Floor Taitokerau Building, 5 Hunt Street, Whangarei
Physical address used from 23 Aug 1996 to 31 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lloyd, Jason Paiga Mcvay |
Rd 3 Whangarei 0173 New Zealand |
09 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lloyd, Kapua Te-rangi |
Rd 3 Whangarei 0173 New Zealand |
23 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, Heugh |
Wellsford 0900 New Zealand |
26 May 2014 - 17 Jun 2019 |
Individual | Kjeldsen, Maui De-odet |
Matapouri New Zealand |
23 Aug 1996 - 27 Apr 2021 |
Individual | Kjeldsen, Alamein Edith |
Ngunguru |
23 Aug 1996 - 28 Mar 2006 |
Individual | Angelo, Ercoli Allen |
Whangarei 0140 New Zealand |
26 May 2014 - 17 Jun 2019 |
Individual | Kjeldsen, Bruce Christian |
Matapouri New Zealand |
23 Aug 1996 - 26 May 2014 |
Kapua Te-rangi Lloyd - Director
Appointment date: 01 Apr 1997
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 11 Nov 2011
Maui De-odet Kjeldsen - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 07 May 2018
Address: Matapouri, Whangarei, 0173 New Zealand
Address used since 18 Feb 2016
Bruce Christian Kjeldsen - Director (Inactive)
Appointment date: 23 Aug 1996
Termination date: 30 Jun 2011
Address: Matapouri,
Address used since 24 Oct 2007
Alamein Edith Kjeldsen - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 10 Apr 2007
Address: Whangarei,
Address used since 28 Sep 2001
Stuart John Wilson - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 28 Sep 2001
Address: Ngunguru,
Address used since 01 Apr 1997
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street