Shortcuts

Moffat Limited

Type: NZ Limited Company (Ltd)
9429038609459
NZBN
647673
Company Number
Registered
Company Status
F341920
Industry classification code
Food Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
45 Illinois Drive
Izone Business Hub
Rolleston 7675
New Zealand
Physical & registered & service address used since 09 Dec 2014
P O Box 86-010
Rolleston 7658
New Zealand
Postal address used since 13 May 2020
45 Illinois Drive
Izone Business Hub
Rolleston 7675
New Zealand
Office & delivery address used since 13 May 2020

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).

Addresses

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

Contact info
64 3 9836600
03 Apr 2019 Phone
ray.li@moffat.co.nz
Email
accounts.payable@moffat.co.nz
13 May 2020 nzbn-reserved-invoice-email-address-purpose
www.moffat.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1379260
Other (Other) Moffat Group Pty Limited Mulgrave
Victoria, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Moffat Group Pty Limited
Name
Limited
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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