Shortcuts

Mofare Services Limited

Type: NZ Limited Company (Ltd)
9429034886670
NZBN
1611409
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
309 Rapaura Road
Rd 3
Blenheim 7273
New Zealand
Shareregister & other (Address For Share Register) address used since 19 Mar 2013
309 Rapaura Road
Rd 3
Blenheim 7273
New Zealand
Other (Address for Records) & records address (Address for Records) used since 20 Mar 2013
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & service & registered address used since 01 Jun 2017

Mofare Services Limited was started on 17 Mar 2005 and issued a New Zealand Business Number of 9429034886670. This registered LTD company has been supervised by 3 directors: Simon Rees - an active director whose contract began on 28 Aug 2014,
Anthony Louis Moore - an inactive director whose contract began on 17 Mar 2005 and was terminated on 28 Aug 2014,
Andrew Edward Ellis - an inactive director whose contract began on 13 Sep 2006 and was terminated on 11 Apr 2013.
According to our data (updated on 16 Mar 2024), this company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, service).
Up until 01 Jun 2017, Mofare Services Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb found past names for this company: from 17 Mar 2005 to 06 Jul 2015 they were called Pear Tree Vineyard Limited.
A total of 200 shares are allotted to 3 groups (3 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
The Qrange Whip Pty Limited (an other) located at Sunshine Beach, Qld 4567.
The second group consists of 1 shareholder, holds 52.5 per cent shares (exactly 105 shares) and includes
Farranch Pty Limited - located at Red Hill, Act 2603.
The 3rd share allocation (35 shares, 17.5%) belongs to 1 entity, namely:
Moore, Anthony Louis, located at Rd 6, Blenheim (an individual). Mofare Services Limited is categorised as "Business management service nec" (ANZSIC M696210).

Addresses

Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 28 Mar 2013 to 01 Jun 2017

Address #2: 309 Rapaura Road, Rd 3, Blenheim, 7273 New Zealand

Physical & registered address used from 27 Mar 2013 to 28 Mar 2013

Address #3: 50 High St, Renwick, Marlborough New Zealand

Physical & registered address used from 08 Apr 2010 to 27 Mar 2013

Address #4: 309 Rapaura Road, Rd3 Blenheim

Registered & physical address used from 24 Apr 2008 to 08 Apr 2010

Address #5: 877 Waihopai Valley Road, Rd6 Blenheim

Registered & physical address used from 05 Apr 2006 to 24 Apr 2008

Address #6: C/-radich Dwyer, 76 High Street, Blenheim

Registered & physical address used from 17 Mar 2005 to 05 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Other (Other) The Qrange Whip Pty Limited Sunshine Beach
Qld 4567

Australia
Shares Allocation #2 Number of Shares: 105
Other (Other) Farranch Pty Limited Red Hill, Act 2603

Australia
Shares Allocation #3 Number of Shares: 35
Individual Moore, Anthony Louis Rd 6
Blenheim
7276
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Anthony Louis Blenheim
Entity Tasman No1 Trustees Limited
Shareholder NZBN: 9429032313512
Company Number: 2226966
Individual Ellis, Andrew Edward Blenheim

New Zealand
Entity Tasman No1 Trustees Limited
Shareholder NZBN: 9429032313512
Company Number: 2226966
Directors

Simon Rees - Director

Appointment date: 28 Aug 2014

ASIC Name: The Orange Whip Pty. Limited

Address: Sunrise Beach, Queensland, 4567 Australia

Address used since 28 Aug 2014

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Anthony Louis Moore - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 28 Aug 2014

Address: Blenheim, 7276 New Zealand

Address used since 17 Mar 2005


Andrew Edward Ellis - Director (Inactive)

Appointment date: 13 Sep 2006

Termination date: 11 Apr 2013

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 02 Apr 2012

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street

Similar companies

Capstone Hotels & Resorts Limited
Suite 1, 126 Trafalgar Street

Export Logistics Alliance New Zealand Limited
Level 1

Gunn Corporation Limited
218 Trafalgar Street

Last Minute Bnb Limited
106 Collingwood Street

Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street

Projects And Ventures 2016 Limited
90 Collingwood Street