Moller Corporation Limited (issued a New Zealand Business Number of 9429039849472) was registered on 12 Aug 1985. 5 addresess are in use by the company: Po Box 3080, Fitzroy, New Plymouth, 4341 (type: postal, office). Level 3, 109-113 Powderham Street, New Plymouth had been their registered address, until 16 Jul 2019. Moller Corporation Limited used other aliases, namely: Rellom Holdings Limited from 12 Aug 1985 to 29 Apr 1998. 200000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 40560 shares (20.28 per cent of shares), namely:
Xavier Holdings Limited (an entity) located at New Plymouth,
Macky Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 7.6 per cent of all shares (15195 shares); it includes
Moller, Peter William (an individual) - located at Merivale, Christchurch. The third group of shareholders, share allotment (44245 shares, 22.12%) belongs to 2 entities, namely:
Moller, Peter William, located at Merivale, Christchurch (an individual),
Moller, Annette Clare, located at Merivale, Christchurch (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Moller Corporation Limited. The Businesscheck information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
113 Gill Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 16 Jul 2019 |
Po Box 3080, Fitzroy, New Plymouth, 4341 | Postal | 04 Feb 2020 |
113 Gill Street, New Plymouth, New Plymouth, 4310 | Office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Ross Earle Moller
#12-06 Parc Seabreeze, 427711
Address used since 27 Oct 2015 |
Director | 15 Feb 1994 - current |
John Russell Moller
#02-05 Cairnhill Crest, 229811
Address used since 27 Oct 2015 |
Director | 23 May 1997 - current |
Bruce Norton Moller
Strandon, New Plymouth, 4312
Address used since 01 Feb 2015 |
Director | 03 Dec 2007 - current |
Wesley Stuart Gillanders
Rd 7, Norfolk, 4387
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Norton Ross Moller
Oakura, Oakura, 4314
Address used since 27 Oct 2015 |
Director | 21 May 1998 - 20 May 2022 |
Russell Ian Moller
St Heliers, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 21 May 1998 |
Peter William Moller
Merrivale, Christchurch,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 23 May 1997 |
Norton Ross Moller
Oakura,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 15 Feb 1994 |
113 Gill Street , New Plymouth , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
Level 3, 109-113 Powderham Street, New Plymouth | Registered | 14 Dec 2001 - 16 Jul 2019 |
Offices Of Peter Young Carrington & Ass, 68 Vivian Street, New Plymouth | Registered | 14 Dec 2001 - 14 Dec 2001 |
21 Garland Road, Greenlane, Auckland | Registered | 19 May 2000 - 14 Dec 2001 |
2 George Bourke Drive, Mount Wellington, Auckland | Registered | 09 Nov 1998 - 19 May 2000 |
Level 3, 109-113 Powderham Street, New Plymouth | Physical | 09 Nov 1998 - 16 Jul 2019 |
21 Garland Road, Greenlane, Auckland | Physical | 09 Nov 1998 - 09 Nov 1998 |
2 George Bourke Drive, Mount Wellington, Auckland | Physical | 09 Nov 1998 - 09 Nov 1998 |
C/o Moller Corporation Limited, 1 George Bourke Drive, Mt Wellington (private Bag), Auckland | Registered | 07 Oct 1993 - 09 Nov 1998 |
- | Physical | 19 Feb 1992 - 09 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Xavier Holdings Limited Shareholder NZBN: 9429035495550 Entity (NZ Limited Company) |
New Plymouth |
12 Sep 2005 - current |
Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Moller, Peter William Individual |
Merivale Christchurch |
12 Aug 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Moller, Peter William Individual |
Merivale Christchurch |
12 Aug 1985 - current |
Moller, Annette Clare Individual |
Merivale Christchurch |
05 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Norton Consolidated Limited Other (Other) |
Jans Terrace Extension, Oakura |
12 Aug 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Moller, Norton Ross Individual |
Extension Oakura, Taranaki |
12 Aug 1985 - 07 Apr 2015 |
Gould, Garth Hamilton Individual |
Cnr Durham & Gloucester Streets Christchurch |
12 Sep 2005 - 16 Apr 2009 |
Awatuna Holdings Limited Other |
12 Aug 1985 - 12 Sep 2005 | |
Coleman, Timothy Robert Individual |
Strandon New Plymouth 4312 |
15 Nov 2006 - 07 Apr 2015 |
Straubel, Paul Colin Max Individual |
Cnr Durham & Gloucester Streets Christchurch |
12 Aug 1985 - 16 Apr 2009 |
Null - Awatuna Holdings Limited Other |
12 Aug 1985 - 12 Sep 2005 | |
Mazengarb, Allen Stuart Individual |
Oakura Taranaki |
12 Aug 1985 - 27 Jun 2010 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
12 Aug 1985 - 07 Apr 2015 |
Bbf Limited Level 3, 109-113 Powderham Street |
|
Pjm Welding Limited Law West Law Office |
|
Ararata Holdings Limited Level 3, 109-113 Powderham Street |
|
Hoani Holdings Limited C/-10a Beach Street |
|
Peter & Christine Nicholas Trustees Limited Level 3, 109-113 Powderham Street |
|
Faull Trustee Limited Level 3, 109-113 Powderham Street |
Ermerins Property Holdings Limited 7 Liardet Street |
Westwill Properties Limited 36 Devon Street West |
Jekel Trustee Limited 53 Brougham Street |
Acropolis Holdings Limited 42 Powderham Street |
42 On King Limited 28 Woolcombe Terrace |
Ibr Investments Limited 7 Young Street |