M - Developments Limited (issued an NZBN of 9429030673366) was launched on 09 May 2012. 2 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, service). 481 Moray Place, Level 13, Otago House, Dunedin had been their registered address, up to 05 Jul 2018. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (1 per cent of shares), namely:
Moore, Laura Angela (an individual) located at Kelvin Heights, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 99 per cent of all shares (exactly 9900 shares); it includes
Moore, Barry (an individual) - located at Kelvin Heights, Arrowtown. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued M - Developments Limited. Our information was updated on 09 Jan 2025.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Physical & service & registered | 05 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Barry Moore
Kelvin Heights, Queenstown, 9300
Address used since 30 Apr 2020
Kelvin Heights, Queenstown, 9300
Address used since 09 Jul 2015 |
Director | 09 May 2012 - current |
Jaques Du Plessis
Arrowtown, Arrowtown, 9302
Address used since 09 May 2012 |
Director | 09 May 2012 - 22 Apr 2013 |
Previous address | Type | Period |
---|---|---|
481 Moray Place, Level 13, Otago House, Dunedin, 9016 | Registered & physical | 09 Oct 2017 - 05 Jul 2018 |
1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 | Registered & physical | 09 Jul 2015 - 09 Oct 2017 |
Office 303, Rees House, Remarkables Park Town Centre, Queenstown, 9302 | Physical & registered | 20 Jun 2014 - 09 Jul 2015 |
160 Centennial Avenue, Rd 1, Queenstown, 9371 | Registered & physical | 09 May 2012 - 20 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Moore, Laura Angela Individual |
Kelvin Heights Queenstown 9300 |
29 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Barry Individual |
Kelvin Heights Arrowtown 9300 |
09 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Jaques Du Plessis Director |
Arrowtown Arrowtown 9302 |
09 May 2012 - 22 Apr 2013 |
Du Plessis, Jaques Individual |
Arrowtown Arrowtown 9302 |
09 May 2012 - 22 Apr 2013 |
![]() |
Whitestone Cheese Limited Level 13, Otago House |
![]() |
Eod Limited Level 13 Otago House |
![]() |
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
![]() |
Leadingideas Limited Level 13, Otago House |
![]() |
Taurima Farms Limited Level 13, Otago House |
![]() |
Taupo Summer Concert Limited Level 13, Otago House |
Queenstown Commercial Vehicle Services Limited 139 Moray Place |
Parthawk Limited 248 Cumberland Street |
Precision Mechanical Limited 51 Maclaggan Street |
Damascus Properties Limited 90 Crawford Street |
J & M Holdings 2017 Limited 28 Ward Street |
Gc Auto Limited 66 Carroll Street |