Shortcuts

R & S Moomi Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030630260
NZBN
3883165
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 1015
Pukekohe
Pukekohe 2340
New Zealand
Postal address used since 06 May 2019
1/46 Edinburgh Street
Pukekohe
Auckland 2120
New Zealand
Physical & service & registered address used since 15 Jun 2020
Flat 1, 46 Edinburgh Street
Pukekohe
Pukekohe 2120
New Zealand
Office address used since 04 May 2022

R & S Moomi Family Trust Limited, a registered company, was registered on 13 Jun 2012. 9429030630260 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been supervised by 9 directors: Craig Wyles Inder - an active director whose contract started on 15 Mar 2018,
John Neil Lamborn - an active director whose contract started on 15 Mar 2018,
Julian Mark Airey - an inactive director whose contract started on 13 Jun 2012 and was terminated on 14 Mar 2018,
Sarah Elaine Bush - an inactive director whose contract started on 13 Jun 2012 and was terminated on 14 Mar 2018,
Gregory Dean Stringer - an inactive director whose contract started on 13 Jun 2012 and was terminated on 14 Mar 2018.
Last updated on 06 Apr 2024, our data contains detailed information about 4 addresses this company uses, specifically: Flat 1, 46 Edinburgh Street, Pukekohe, Pukekohe, 2120 (office address),
1/46 Edinburgh Street, Pukekohe, Auckland, 2120 (delivery address),
1/46 Edinburgh Street, Pukekohe, Auckland, 2120 (physical address),
1/46 Edinburgh Street, Pukekohe, Auckland, 2120 (service address) among others.
R & S Moomi Family Trust Limited had been using 1/120 King Street, Pukekohe, Auckland as their registered address up to 15 Jun 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 56 shares (56%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 44 shares (44%).

Addresses

Other active addresses

Address #4: 1/46 Edinburgh Street, Pukekohe, Auckland, 2120 New Zealand

Delivery address used from 04 May 2022

Principal place of activity

Flat 1, 46 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 1/120 King Street, Pukekohe, Auckland, 2120 New Zealand

Registered & physical address used from 26 Mar 2018 to 15 Jun 2020

Address #2: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Registered & physical address used from 13 Jun 2012 to 26 Mar 2018

Contact info
64 9 2838481
06 May 2019 Phone
office@inderlamborn.co.nz
06 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Individual Inder, Craig Wyles Pukekohe
Pukekohe
2120
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Shares Allocation #2 Number of Shares: 44
Individual Lamborn, John Neil Rd 3
Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Stringer, Gregory Dean Mt Eden
Auckland
1024
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Director Gregory Dean Stringer Mt Eden
Auckland
1024
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Directors

Craig Wyles Inder - Director

Appointment date: 15 Mar 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Jun 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 15 Mar 2018


John Neil Lamborn - Director

Appointment date: 15 Mar 2018

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 15 Mar 2018


Julian Mark Airey - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 14 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Jun 2012


Sarah Elaine Bush - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 14 Mar 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 13 Jun 2012


Gregory Dean Stringer - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 14 Mar 2018

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2015


Paul Martin Maskell - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 14 Mar 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Jun 2012


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 14 Mar 2018

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 13 Jun 2012


Craig Wyles Inder - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 22 Nov 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Oct 2014


Philip Russell Saunders - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 May 2013

Nearby companies

Nzskydive Limited
Unit 2/120 King Street

Lavalla Farm Limited
Unit 2, 120 King Street

Palms On George Limited
Unit 2/120 King Street

Hortigro Limited
Unit 2, 120 King Street

Young Group Of Companies Limited
Unit 2/120 King Street

Paerata Properties Limited
Unit 2, 120 King Street

Similar companies

Anselmi Holdings Limited
61 Edinburgh Street

Bp Trustees Limited
Unit 1

Loudon Family Trust Limited
1/120 King Street

Polwart Family Trust Limited
61 Edinburgh Street

Strathaven Trust Limited
1/120 King Street

T & K Whitton Trustee Co. Limited
61 Edinburgh Street