Moanui Laboratories Limited was started on 10 Dec 1985 and issued a number of 9429039798893. The registered LTD company has been run by 5 directors: Christopher John Hughes - an active director whose contract started on 15 Jul 1988,
Lynley Jean Hughes - an active director whose contract started on 15 Mar 1999,
Lynley Jean Moyle - an active director whose contract started on 15 Mar 1999,
Michael J Moran - an inactive director whose contract started on 14 Jun 1993 and was terminated on 15 Mar 1999,
Michael Thomas Tomlinson - an inactive director whose contract started on 15 Jul 1988 and was terminated on 14 Jun 1993.
According to our database (last updated on 18 Apr 2024), the company uses 1 address: 100 Delamare Road, Pukete, Hamilton, 3200 (type: physical, registered).
Up to 09 Oct 2019, Moanui Laboratories Limited had been using 23 Burn Murdoch Street, St Andrews, Hamilton as their registered address.
BizDb found other names for the company: from 24 Jun 1993 to 14 Nov 1995 they were named Moanui Holdings Limited, from 10 Dec 1985 to 24 Jun 1993 they were named Cascades Motor Lodge Limited.
A total of 100000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Hughes, Christopher John (an individual) located at Pukete, Hamilton postcode 3200,
Moyle, Lynley Jean (an individual) located at Pukete, Hamilton postcode 3200.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99000 shares) and includes
Hughes, Christopher John - located at Pukete, Hamilton.
Previous addresses
Address: 23 Burn Murdoch Street, St Andrews, Hamilton, 3200 New Zealand
Registered & physical address used from 12 Jul 2012 to 09 Oct 2019
Address: Staples Rodway, Cnr Victoria & London St, Wel House, 5th Floor, Hamilton New Zealand
Physical & registered address used from 07 Nov 2001 to 12 Jul 2012
Address: 23 Burn Murdoch Street, Hamilton
Physical & registered address used from 07 Nov 2001 to 07 Nov 2001
Address: 32 Burn Murdoch Street, Hamilton
Registered & physical address used from 17 Jul 1998 to 07 Nov 2001
Address: 23 Burn Murdoch Street, Hamilton
Registered address used from 04 Jul 1997 to 17 Jul 1998
Address: Arthur Young, National Mutual Building, 37-41 Shortland St, Auckland
Registered address used from 01 Aug 1994 to 04 Jul 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Hughes, Christopher John |
Pukete Hamilton 3200 New Zealand |
10 Dec 1985 - |
Individual | Moyle, Lynley Jean |
Pukete Hamilton 3200 New Zealand |
09 Aug 2006 - |
Shares Allocation #2 Number of Shares: 99000 | |||
Individual | Hughes, Christopher John |
Pukete Hamilton 3200 New Zealand |
09 Aug 2006 - |
Christopher John Hughes - Director
Appointment date: 15 Jul 1988
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Oct 2019
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 27 Jul 2015
Lynley Jean Hughes - Director
Appointment date: 15 Mar 1999
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Oct 2019
Lynley Jean Moyle - Director
Appointment date: 15 Mar 1999
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Oct 2019
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 27 Jul 2015
Michael J Moran - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 15 Mar 1999
Address: Flemming Road, Rotorua,
Address used since 14 Jun 1993
Michael Thomas Tomlinson - Director (Inactive)
Appointment date: 15 Jul 1988
Termination date: 14 Jun 1993
Address: Kohimarama, Auckland,
Address used since 15 Jul 1988
Waikato Rivertones Incorporated
41 Delamare Road
Christian Witness Ministries Charitable Trust
29 Delamare Road
Centurion Sales And Marketing Limited
62 Delamare Road
Pine Avenue Trust Limited
56 Delamare Rd
Greenacres North Limited
56 Delamare Rd
Daybreak Ministries Trust
15 Burn-murdoch St