Moffat Limited was registered on 10 May 1995 and issued a number of 9429038609459. This registered LTD company has been managed by 17 directors: Gregory O'connell - an active director whose contract started on 15 Mar 1996,
Angelo Viglione - an inactive director whose contract started on 30 Jan 2004 and was terminated on 30 Mar 2012,
Henry Holt Iii - an inactive director whose contract started on 30 Jun 2000 and was terminated on 27 Mar 2009,
Dexter Laughlin - an inactive director whose contract started on 30 Jun 2000 and was terminated on 11 Nov 2004,
Greg Smith - an inactive director whose contract started on 15 Mar 1996 and was terminated on 30 Jun 2000.
According to BizDb's database (updated on 23 Feb 2024), this company filed 1 address: P O Box 86-010, Rolleston, 7658 (types include: postal, office).
Until 14 Dec 1995, Moffat Limited had been using The Offices Of Kensington Swan, 3Rd Floor, 89 The Terrace, Wellington as their registered address.
BizDb identified old names for this company: from 10 May 1995 to 05 Dec 1995 they were named Marimba Investments Limited.
A total of 1379260 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1379260 shares are held by 1 entity, namely:
Moffat Group Pty Limited (an other) located at Mulgrave, Victoria, Australia. Moffat Limited has been classified as "Food processing machinery or equipment wholesaling" (ANZSIC F341920).
Principal place of activity
45 Illinois Drive, Izone Business Hub, Rolleston, 7675 New Zealand
Previous addresses
Address #1: The Offices Of Kensington Swan, 3rd Floor, 89 The Terrace, Wellington
Registered address used from 14 Dec 1995 to 14 Dec 1995
Address #2: 16 Osborne Street, Christchurch New Zealand
Registered & physical address used from 14 Dec 1995 to 09 Dec 2014
Basic Financial info
Total number of Shares: 1379260
Annual return filing month: March
Financial report filing month: August
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1379260 | |||
Other (Other) | Moffat Group Pty Limited |
Mulgrave Victoria, Australia Australia |
10 May 1995 - |
Ultimate Holding Company
Gregory O'connell - Director
Appointment date: 15 Mar 1996
ASIC Name: Moffat Group Pty Limited
Address: Mulgrave, Victoria, 3170 Australia
Address: Hawthorn East 3123, Victoria, Australia
Address used since 21 Feb 2003
Address: Mulgrave, Victoria, 3170 Australia
Angelo Viglione - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 30 Mar 2012
Address: Triuggio, Milan, Italy,
Address used since 30 Jan 2004
Henry Holt Iii - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 27 Mar 2009
Address: Winston-salem, North Carolina, United States Of America,
Address used since 30 Jun 2000
Dexter Laughlin - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 11 Nov 2004
Address: Kemersville, North Carolina, United States Of America,
Address used since 30 Jun 2000
Greg Smith - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 30 Jun 2000
Address: Matraville, New South Wales, Australia,
Address used since 15 Mar 1996
Geoffrey Fraser Berry - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 30 Jun 2000
Address: Manly, N S W, Australia,
Address used since 12 Sep 1996
Scott Benton - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 30 Jun 2000
Address: Turramurra, Nsw, Australia,
Address used since 12 Sep 1996
Craig Andrew Cartner - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 30 Jun 2000
Address: Coogee, N S W, Australia 2034,
Address used since 24 Jul 1998
Alex Varley - Director (Inactive)
Appointment date: 26 Feb 1999
Termination date: 30 Jun 2000
Address: Balmain, N S W, Australia,
Address used since 26 Feb 1999
David James Wells - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 17 Dec 1999
Address: South Yarra, Victoria, Australia,
Address used since 15 Aug 1997
Ian Jay Lansdown - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 26 Feb 1999
Address: Cammeray, Nsw, Australia,
Address used since 12 Sep 1996
Marcus Darville - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 28 Aug 1997
Address: Waverton, Nsw, Australia,
Address used since 15 Mar 1996
Sean Stephen Sullivan - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 16 Aug 1996
Address: New York, Ny 10012, United States Of America,
Address used since 05 Dec 1995
David Joseph Sullivan - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 16 Aug 1996
Address: London, United Kingdom,
Address used since 15 Mar 1996
Michael John Sullivan - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 15 Mar 1996
Address: New York, Ny10012, United States Of America,
Address used since 05 Dec 1995
Graham George Tubb - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 05 Dec 1995
Address: Brooklyn, Wellington,
Address used since 10 May 1995
Simon John Mcarley - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 05 Dec 1995
Address: Mt Cook, Wellington,
Address used since 10 May 1995
Aladdin Temp-rite Limited
45 Illinois Drive
Lafei Limited
Unit 11, 35 Illinois Drive, Rolleston
Nz Dairy Packaging Limited
8 Detroit Drive
Dynamic Drainage Plant And Equipment Limited
8 Stoneleigh Drive
Lanocorp Pacific Limited
2 Hynds Drive
Lanocorp New Zealand Limited
2 Hynds Drive
Esko Australia Nz Limited
68 Russell Street
Head Chef Limited
32 Hammersmith Drive
Host Service Limited
Whk Richmond
Just Reese Limited
Unit 11b, 31 Stevens Street
Liquid Process Solutions Limited
316a Marine Drive
Uj Trading Company Limited
290 Clyde Road