Moxiepel Limited was registered on 23 Dec 2016 and issued an NZBN of 9429045893476. The registered LTD company has been run by 3 directors: Murray Douglas Hosking - an active director whose contract began on 23 Dec 2016,
Linda Elizabeth Marjorie Bradly - an active director whose contract began on 10 Apr 2019,
Matthew Leslie Sutcliffe - an inactive director whose contract began on 23 Dec 2016 and was terminated on 31 Oct 2023.
According to BizDb's information (last updated on 27 Mar 2024), this company uses 3 addresses: 8 Mawson Avenue, Kerikeri, 0230 (registered address),
8 Mawson Avenue, Kerikeri, 0230 (physical address),
8 Mawson Avenue, Kerikeri, 0230 (service address),
Po Box 115, Kerikeri, Kerikeri, 0245 (postal address) among others.
Up until 01 Nov 2022, Moxiepel Limited had been using 55 Waipapa West Road, Rd 2, Waipapa as their physical address.
A total of 4878334 shares are allocated to 15 groups (22 shareholders in total). In the first group, 100000 shares are held by 1 entity, namely:
Mckenzie, Julie Christiana (an individual) located at Waipapa postcode 0295.
The second group consists of 1 shareholder, holds 6.15% shares (exactly 300000 shares) and includes
Rival Forex Limited - located at Albany Village, Auckland.
The 3rd share allocation (100000 shares, 2.05%) belongs to 3 entities, namely:
Kokich, Caroline Anne, located at Rd 9, Whangarei (an individual),
Yhpj Trustees (2011) Limited, located at Whangarei (an entity),
Kokich, Brent Michael, located at Rd 9, Whangarei (an individual). Moxiepel Limited was classified as "Wood product mfg nec" (ANZSIC C149960).
Principal place of activity
55 Waipapa West Road, Rd 2, Waipapa, 0295 New Zealand
Previous addresses
Address #1: 55 Waipapa West Road, Rd 2, Waipapa, 0295 New Zealand
Physical & registered address used from 01 Jul 2019 to 01 Nov 2022
Address #2: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 23 Dec 2016 to 01 Jul 2019
Basic Financial info
Total number of Shares: 4878334
Annual return filing month: July
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Mckenzie, Julie Christiana |
Waipapa 0295 New Zealand |
03 Aug 2019 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Rival Forex Limited Shareholder NZBN: 9429034733134 |
Albany Village Auckland 0632 New Zealand |
12 Feb 2019 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Kokich, Caroline Anne |
Rd 9 Whangarei 0179 New Zealand |
14 Sep 2018 - |
Entity (NZ Limited Company) | Yhpj Trustees (2011) Limited Shareholder NZBN: 9429031205757 |
Whangarei 0110 New Zealand |
14 Sep 2018 - |
Individual | Kokich, Brent Michael |
Rd 9 Whangarei 0179 New Zealand |
14 Sep 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | 201728717g - Pelleton Renewables Pte. Limited (refer To Class L Share In The Constitution) |
Shaw House Singapore 238868 Singapore |
14 May 2018 - |
Shares Allocation #5 Number of Shares: 658333 | |||
Individual | Bradly, Linda Elizabeth Marjorie |
Kaeo 0478 New Zealand |
15 May 2018 - |
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
15 May 2018 - |
Shares Allocation #6 Number of Shares: 130000 | |||
Individual | O'shea, Charmaine Denise |
Rd 1 Kauri 0185 New Zealand |
29 Mar 2019 - |
Individual | Johnston, Craig Maurice |
Rd 9 Whangarei 0179 New Zealand |
29 Mar 2019 - |
Shares Allocation #7 Number of Shares: 130000 | |||
Individual | Bryning, Robert George |
Kerikeri 0294 New Zealand |
29 Mar 2019 - |
Individual | Harwood, Samantha Elizebeth |
Kerikeri 0294 New Zealand |
29 Mar 2019 - |
Shares Allocation #8 Number of Shares: 130000 | |||
Individual | Spranger, Maxwell Donald |
Paihia Haruru 0204 New Zealand |
11 Nov 2019 - |
Shares Allocation #9 Number of Shares: 310000 | |||
Individual | Fieldman, Paul |
Rd 2 Kerikeri 0472 New Zealand |
29 Mar 2019 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Hosking, Sharon Wendy |
Kensington Whangarei 0112 New Zealand |
12 Feb 2019 - |
Shares Allocation #11 Number of Shares: 1375000 | |||
Individual | Sutcliffe, Matthew Leslie |
Kerikeri 0230 New Zealand |
23 Dec 2016 - |
Director | Sutcliffe, Matthew Leslie |
Kerikeri 0230 New Zealand |
23 Dec 2016 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Ewen, Paul Lindsay |
Waipu 0582 New Zealand |
02 Oct 2019 - |
Shares Allocation #13 Number of Shares: 70000 | |||
Individual | Prichard, Kim Alan |
Cambridge Cambridge 3434 New Zealand |
29 Mar 2019 - |
Individual | Prichard, Celia Mhairi |
Cambridge Cambridge 3434 New Zealand |
29 Mar 2019 - |
Shares Allocation #14 Number of Shares: 1415000 | |||
Director | Hosking, Murray Douglas |
Rd 2 Kerikeri 0295 New Zealand |
23 Dec 2016 - |
Shares Allocation #15 Number of Shares: 100000 | |||
Individual | Ladner, Kylie Anne |
Chelmer Brisbane 4068 Australia |
26 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Allan James |
Waipapa 0295 New Zealand |
03 Aug 2019 - 07 Dec 2023 |
Individual | Mckenzie, Allan James |
Waipapa 0295 New Zealand |
03 Aug 2019 - 07 Dec 2023 |
Individual | Mckenzie, Allan James |
Waipapa 0295 New Zealand |
03 Aug 2019 - 07 Dec 2023 |
Individual | Donald, Brian |
Paradise Point Queensland 4216 Australia |
26 Feb 2019 - 25 Jul 2019 |
Murray Douglas Hosking - Director
Appointment date: 23 Dec 2016
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 23 Dec 2016
Linda Elizabeth Marjorie Bradly - Director
Appointment date: 10 Apr 2019
Address: Kaeo, 0478 New Zealand
Address used since 10 Apr 2019
Matthew Leslie Sutcliffe - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 31 Oct 2023
Address: Kerikeri, 0230 New Zealand
Address used since 23 Dec 2016
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Far North Paradigm Limited
9 St Andrews Place
Lumbercut 2009 Limited
220 Victoria Street
Mini Mac & Co. Limited
20 Kamo Road
Renewable Wood Fuels Limited
58 Otaika Road
Romeyn Woodcrafts Limited
1 Williams Road
The Carpenter's Son Limited
76 George Street