Moses Stevens & Associates Limited was registered on 22 Nov 1990 and issued a number of 9429039150790. This registered LTD company has been supervised by 5 directors: Barbara Louise Moses - an active director whose contract began on 18 Aug 2022,
Kenneth Roger Moses - an inactive director whose contract began on 27 Feb 2018 and was terminated on 26 Jun 2022,
Barbara Moses - an inactive director whose contract began on 31 Aug 2011 and was terminated on 27 Feb 2018,
Gary James Stevens - an inactive director whose contract began on 30 Nov 1992 and was terminated on 31 Jan 2018,
Kenneth Roger Moses - an inactive director whose contract began on 22 Nov 1990 and was terminated on 31 Aug 2011.
According to BizDb's database (updated on 11 Apr 2024), this company registered 1 address: 7Th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 (types include: registered, service).
Up to 09 Mar 2018, Moses Stevens & Associates Limited had been using 44 Wellesley Street, Auckland Central, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Moses Management Services Limited (an entity) located at 61 High Street, Auckland postcode 1010.
Previous addresses
Address #1: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Nov 2015 to 09 Mar 2018
Address #2: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Aug 2015 to 09 Mar 2018
Address #3: Cockcroft & Co Ltd, Level 10, 44 Wellesley Street, Auckland, 1141 New Zealand
Registered address used from 26 Nov 2012 to 27 Aug 2015
Address #4: Cockcroft & Co Ltd, Level 10, 44 Wellesley Street, Auckland, 1141 New Zealand
Physical address used from 26 Nov 2012 to 26 Nov 2015
Address #5: Level 18, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 16 Nov 2006 to 16 Nov 2006
Address #6: Suite 2, Level 2, Building A, The Millennium Centre -phase 2, 600 Great South Road, Greenlane New Zealand
Registered address used from 16 Nov 2006 to 26 Nov 2012
Address #7: Suite 2, Level 2, Building A, The Millennium Centre -phase 2, 600 Great South Road, Auckland New Zealand
Physical address used from 16 Nov 2006 to 26 Nov 2012
Address #8: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Physical address used from 07 Nov 2005 to 16 Nov 2006
Address #9: Cockcroft & Co, Level 8, Novell Building, 44 Wellesley Street, Auckland
Physical address used from 09 Dec 2002 to 07 Nov 2005
Address #10: Level 8, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland
Registered address used from 30 Nov 2001 to 16 Nov 2006
Address #11: J M Cockcroft, Chartered Accountant, Level 8, Novell Building, Auckland
Physical address used from 08 Dec 2000 to 09 Dec 2002
Address #12: Level 8, Tower 2, Shortland Centre, 55-65 Shortland St, Auckland
Physical address used from 08 Dec 2000 to 08 Dec 2000
Address #13: 24 Airdale Street, Auckland
Registered address used from 10 Jan 1995 to 30 Nov 2001
Address #14: 24 Penning Road, Milford, Auckland
Registered address used from 07 Jan 1993 to 10 Jan 1995
Address #15: -
Physical address used from 22 Feb 1992 to 08 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Moses Management Services Limited Shareholder NZBN: 9429032033908 |
61 High Street Auckland 1010 New Zealand |
22 Nov 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Milford Park Trust |
Hauraki Auckland 0622 New Zealand |
22 Nov 1990 - 01 Mar 2018 |
Ultimate Holding Company
Barbara Louise Moses - Director
Appointment date: 18 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Aug 2022
Kenneth Roger Moses - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 26 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2018
Barbara Moses - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 27 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2011
Gary James Stevens - Director (Inactive)
Appointment date: 30 Nov 1992
Termination date: 31 Jan 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 16 Nov 2011
Kenneth Roger Moses - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 31 Aug 2011
Address: Auckland 1050,
Address used since 22 Nov 2007
Jura Investments Limited
Apartment 6 / 456 Remuera Road
Moses Management Services Limited
Apartment 6/456 Remuera Road
Redwood Properties Limited
452a Remuera Road
Haka Capital Limited
Apt 2e, 448 Remuera Road
Strategy For Property Limited
Apartment 1w, 448 Remuera Road
Tramore Investments Limited
1w 448 Remuera Road