Moa Signcrafts Limited (issued an NZ business identifier of 9429038887895) was incorporated on 19 Mar 1993. 8 addresess are currently in use by the company: 9 Mohuia Crescent, Elsdon, Porirua, 5022 (type: office, other). 9 Mohuia Crescent, Elsdon, Porirua had been their registered address, up to 22 May 2018. Moa Signcrafts Limited used more names, namely: Parkwood Holdings Limited from 19 Mar 1993 to 03 May 1993. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Scott, Rita D (an individual) located at Waikanae, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 90% of all shares (exactly 90 shares); it includes
Scott, David Andrew (an individual) - located at Waikanae, Waikanae. "Signwriting" (business classification M692470) is the classification the Australian Bureau of Statistics issued to Moa Signcrafts Limited. Our database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Mohuia Crescent, Elsdon, Porirua, 5022 | Office | unknown |
9b Ash Grove, Ranui, Porirua, 5024 | Other (Address For Share Register) | 26 Feb 2018 |
36 Seddon Street, Waikanae, Waikanae, 5036 | Registered & physical & service | 22 May 2018 |
9 Mohuia Crescent, Elsdon, Porirua, 5022 | Postal & delivery | 31 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
David Andrew Scott
Waikanae, Waikanae, 5036
Address used since 11 May 2016 |
Director | 15 Jun 1994 - current |
Grant David Holmes
Titahi Bay, 5022
Address used since 15 Jun 1994 |
Director | 15 Jun 1994 - 26 Feb 2015 |
Ian Vincent Mcarthur
Linden,
Address used since 15 Jun 1994 |
Director | 15 Jun 1994 - 18 Sep 2012 |
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 19 Mar 1993 |
Director | 19 Mar 1993 - 06 Apr 1993 |
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 19 Mar 1993 |
Director | 19 Mar 1993 - 06 Apr 1993 |
Type | Used since | |
---|---|---|
46 Buddle Road, Trentham, Upper Hutt, 5018 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 May 2020 |
9 Mohuia Crescent , Elsdon , Porirua , 5022 |
Previous address | Type | Period |
---|---|---|
9 Mohuia Crescent, Elsdon, Porirua, 5022 | Registered & physical | 06 Mar 2018 - 22 May 2018 |
62 Mana Esplanade, Paremata, Porirua, 5026 | Registered & physical | 19 May 2016 - 06 Mar 2018 |
Unit 4, 73 Kenepuru Drive, Porirua, 5022 | Registered | 22 May 2014 - 19 May 2016 |
Unit 4, 73 Kenepuru Drive, Porirua, 5022 | Physical | 07 Apr 2014 - 19 May 2016 |
Unit 4, 73 Kenepuru Drive, Porirua, 5022 | Registered | 07 Apr 2014 - 22 May 2014 |
Accountants First Ltd, 22 Prosser Street, Porirua, 5024 | Physical & registered | 31 May 2011 - 07 Apr 2014 |
C/-porirua Chartered Accountants Ltd, Level 1, 22 Prosser Street, Porirua | Registered & physical | 09 Jul 2004 - 31 May 2011 |
9 Mohuia Crescent, Elsdon, Porirua | Physical | 02 Aug 1999 - 09 Jul 2004 |
18 Gloaming Hill, Titahi Bay | Registered | 02 Aug 1999 - 09 Jul 2004 |
18 Gloaming Hill, Titahi Bay | Physical | 02 Aug 1999 - 02 Aug 1999 |
J'mall Office Block, Broderick Road, Johnsonville | Registered | 10 May 1993 - 02 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Rita D Individual |
Waikanae Waikanae 5036 |
19 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, David Andrew Individual |
Waikanae Waikanae 5036 |
19 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcarthur, Diane M Individual |
Linden |
19 Mar 1993 - 28 Sep 2012 |
Holmes, Grant David Individual |
Titahi Bay Porirua 5022 |
19 Mar 1993 - 26 Feb 2015 |
Mcarthur, Ian Vincent Individual |
Linden |
19 Mar 1993 - 28 Sep 2012 |
Whittaker Bros Limited 24 Mohuia Crescent |
|
J.h. Whittaker & Sons (aust) Limited 24 Mohuia Crescent |
|
J H Whittaker & Sons Limited 24 Mohuia Crescent |
|
Wellington Windows And Doors Limited 5 Mohuia Crescent |
|
Porirua Fresh Limited 14 Mohuia Crescent |
Signplus Design Limited 8 Panorama Grove |
Martin Signs Limited 55 Victoria Street |
Ruby Rock-it Studio Limited 8 Raroa Road |
Sign Squad Limited Unit 2, 78 Nelson Street |
Tag Signs Limited 9a Oxford Terrace |
Agents Tv Limited Flat 1, 34 Wilberforce Street |