Moreweb Nz Limited was started on 02 Mar 2016 and issued a business number of 9429042216926. This registered LTD company has been run by 5 directors: Daniel Eugen Eisenhut - an active director whose contract began on 30 Sep 2019,
Angus Hugh Harlau Richardson - an active director whose contract began on 01 Aug 2020,
Francis Hugh Spafford Richardson - an active director whose contract began on 01 Aug 2020,
Tim Johnson - an inactive director whose contract began on 02 Mar 2016 and was terminated on 01 Oct 2019,
Daniel Eisenhut - an inactive director whose contract began on 02 Mar 2016 and was terminated on 07 Sep 2017.
According to our information (updated on 27 Apr 2024), the company uses 1 address: 120 Thames Street, Oamaru, Oamaru, 9400 (type: office, registered).
Up to 21 Feb 2022, Moreweb Nz Limited had been using 26 Ribble Street, Oamaru as their registered address.
BizDb found other names for the company: from 02 Mar 2016 to 25 Jul 2022 they were named Octopoly Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 65 shares are held by 1 entity, namely:
Domain Vault Limited (an entity) located at Auckland postcode 1010.
The third share allocation (25 shares, 25%) belongs to 2 entities, namely:
Daniel Eisenhut, located at 3 Vine Street, Mangere East, Auckland (a director),
Eisenhut, Daniel, located at South Hill, Oamaru (an individual). Moreweb Nz Limited was classified as "Internet service provider" (ANZSIC J591020).
Principal place of activity
120 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 26 Ribble Street, Oamaru, 9400 New Zealand
Registered & physical address used from 15 Sep 2020 to 21 Feb 2022
Address #2: 33 Leven Street, South Hill, Oamaru, 9400 New Zealand
Registered address used from 05 Aug 2020 to 15 Sep 2020
Address #3: 5-7 Kingon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 Apr 2018 to 05 Aug 2020
Address #4: 5-7 Kingon Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 10 Apr 2018 to 15 Sep 2020
Address #5: 22 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 02 Mar 2016 to 13 Apr 2018
Address #6: 22 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 02 Mar 2016 to 10 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Entity (NZ Limited Company) | Domain Vault Limited Shareholder NZBN: 9429030196735 |
Auckland 1010 New Zealand |
28 Jul 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Other (Other) | Eurodns S.a. | 01 Jul 2020 - | |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Daniel Eisenhut |
3 Vine Street, Mangere East Auckland 2024 New Zealand |
02 Mar 2016 - |
Individual | Eisenhut, Daniel |
South Hill Oamaru 9400 New Zealand |
02 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Table 12 Limited Shareholder NZBN: 9429042232643 Company Number: 5910187 |
Newmarket Auckland 1049 New Zealand |
21 Feb 2017 - 10 Oct 2019 |
Entity | Table 12 Limited Shareholder NZBN: 9429042232643 Company Number: 5910187 |
Newmarket Auckland 1049 New Zealand |
21 Feb 2017 - 10 Oct 2019 |
Individual | Johnson, Tim |
Mount Eden Auckland 1024 New Zealand |
02 Mar 2016 - 13 Feb 2020 |
Ultimate Holding Company
Daniel Eugen Eisenhut - Director
Appointment date: 30 Sep 2019
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 22 Jul 2020
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 30 Sep 2019
Angus Hugh Harlau Richardson - Director
Appointment date: 01 Aug 2020
Address: British Columbia, Vancouver, V6J2K1 Canada
Address used since 01 Jan 2022
Address: British Columbia, Vancouver, V5Y 0K2 Canada
Address used since 01 Aug 2020
Francis Hugh Spafford Richardson - Director
Appointment date: 01 Aug 2020
Address: British Columbia, Vancouver, V5Y 0E5 Canada
Address used since 01 Aug 2020
Tim Johnson - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 01 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2016
Daniel Eisenhut - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 07 Sep 2017
Address: 3 Vine Street, Mangere East, Auckland, 2024 New Zealand
Address used since 01 Mar 2017
Cyclone Global Nz Limited
Level 2, Bupa House
Rajeunir House Limited
Level 4
Presley.co Limited
Level 2
Tribunali Trustee Limited
Level 2
Pacific Softworks Limited
Level 2
Gravity Holdings Limited
5-7 Kingdon Street
123 Internet Limited
C/- Gilligan Rowe & Associates Ltd
Ebox Limited
7-9 Mccoll Street
It Ally Limited
393 Khyber Pass Road
Mediatribe Limited
7-9 Mccoll Street
Procall Limited
Mgi Wilson Eliott Ltd
The Digital Lab 2007 Limited
Level 5 27 Gillies Avenue