Moenui Properties Limited (New Zealand Business Number 9429041342442) was launched on 28 Jul 2014. 2 addresses are currently in use by the company: 58 Arthur Street, Blenheim, 7201 (type: physical, registered). 65 Seymour Street, Blenheim had been their registered address, up to 24 Jan 2022. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Gibbons, Joanne Mary (a director) located at Rd 3, Blenheim postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Gibbons, Murray Paul (a director) - located at Rd 3, Blenheim. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Moenui Properties Limited. The Businesscheck data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Arthur Street, Blenheim, 7201 | Physical & registered & service | 24 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Joanne Mary Gibbons
Rd 3, Blenheim, 7273
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - current |
Murray Paul Gibbons
Rd 3, Blenheim, 7273
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - current |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim, 7201 | Registered & physical | 29 Sep 2016 - 24 Jan 2022 |
36 Rapaura Road, Rd 3, Blenheim, 7273 | Registered & physical | 28 Sep 2016 - 29 Sep 2016 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 20 Apr 2016 - 28 Sep 2016 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 28 Jul 2014 - 20 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Joanne Mary Director |
Rd 3 Blenheim 7273 |
28 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Murray Paul Director |
Rd 3 Blenheim 7273 |
28 Jul 2014 - current |
Port Underwood Contracting Services Limited 65 Seymour Street |
|
Pjs Investments 2013 Limited 65 Seymour Street |
|
Hall Family Farms Limited 65 Seymour Street |
|
Berakah Vineyard Management Limited 65 Seymour Street |
|
Lower Waihopai Dam Limited 65 Seymour Street |
|
Rossmore Limited 65 Seymour Street |
Hfe Limited Level 1 |
Wairau Plains Development Company Limited 36 Maxwell Road |
Home Centre Property Holdings Limited 2 Alfred Street |
Marlborough Prestige Homes Limited 2 Alfred Street |
Damy Investments Limited 2 Alfred Street |
Antrim Investments Limited 37a Purkiss Street |