General information

Moontide Limited

Type: NZ Limited Company (Ltd)
9429031312264
New Zealand Business Number
3193734
Company Number
Registered
Company Status
G425115 - Clothing Retailing
Industry classification codes with description

Moontide Limited (issued an NZ business number of 9429031312264) was registered on 19 Nov 2010. 2 addresses are in use by the company: Ground Floor, 35 Boston Road, Grafton, Auckland, 1023 (type: physical, service). 24 Williamson Avenue, Grey Lynn, Auckland had been their registered address, up to 29 Jul 2022. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 20 shares (20 per cent of shares), namely:
Kwok Ho Tsang (a director) located at Auckland Central, Auckland postcode 1010,
Tsang, Kwok Ho Samuel (an individual) located at Red Beach, Auckland postcode 0932. When considering the second group, a total of 1 shareholder holds 80 per cent of all shares (exactly 80 shares); it includes
Bright, Robert Arthur (a director) - located at 1 Yuen Hong Street, Shantin, Nt. "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued Moontide Limited. Our data was updated on 31 Mar 2024.

Current address Type Used since
Ground Floor, 35 Boston Road, Grafton, Auckland, 1023 Physical & service & registered 29 Jul 2022
Directors
Name and Address Role Period
Robert Arthur Bright
1 Yuen Hong Street, Shantin, Nt,
Address used since 08 Mar 2023
Sam Mun Road, Tai Po, New Territories,
Address used since 01 Mar 2022
Tower 2 80 Robinson Rd, 80 Robinson Rd, Hong Kong, 0000
Address used since 04 Mar 2016
Sam Mun Road, Tai Po, N.t., Hong Kong, 0000
Address used since 01 Jun 2018
Director 19 Nov 2010 - current
Sarah Jayne Taylor
Birkenhead, Auckland, 0626
Address used since 30 Apr 2020
Director 30 Apr 2020 - current
Simon H. Director 16 Jan 2024 - current
Kwok Ho Samuel Tsang
2 Beach Road, Auckland, Auckland City, 1010
Address used since 25 Mar 2020
Grey Lynn, Auckland, 1021
Address used since 31 Aug 2018
Ponsonby, Auckland, 1011
Address used since 01 Dec 2011
Director 19 Nov 2010 - 27 May 2020
David C. Director 12 Dec 2012 - 01 Jun 2018
Lorenzo Patrick Macolino
Kingsford, Nsw, 2032
Address used since 02 Mar 2011
Director 19 Nov 2010 - 12 Dec 2012
Addresses
Previous address Type Period
24 Williamson Avenue, Grey Lynn, Auckland, 1021 Registered & physical 12 Sep 2018 - 29 Jul 2022
39 Jervois Road, Ponsonby, Auckland, 1011 Physical & registered 31 Jan 2013 - 12 Sep 2018
Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 Physical & registered 19 Nov 2010 - 31 Jan 2013
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
March
Financial report filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Kwok Ho Samuel Tsang
Director
Auckland Central
Auckland
1010
10 Dec 2012 - current
Tsang, Kwok Ho Samuel
Individual
Red Beach
Auckland
0932
10 Dec 2012 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Bright, Robert Arthur
Director
1 Yuen Hong Street
Shantin, Nt
10 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Moontide (australia) Pty Ltd
Company Number: 140485883
Other
19 Nov 2010 - 10 Dec 2012
Moontide (australia) Pty Ltd
Company Number: 140485883
Other
19 Nov 2010 - 10 Dec 2012
Cosgrove, David Patrick
Individual
10 Dec 2012 - 05 Jun 2018
Location
Companies nearby
The Red Brick Villa Limited
37 Jervois Road
Nga Wahine Pasifika Charitable Trust
1/5 Seymour Street
Arohanui Community Trust
35 Jervois Road
Snaps Charitable Trust
35 Jervois Rd Ponsonby Auckland 1
Little Weed Charitable Trust
35 Jervois Rd Ponsonby Auckland 2
Vipassana Foundation Charitable Trust Board
35 Jervois Road
Similar companies
Inu Inc Limited
19e Blake Street
Lisa Carbines Consulting Limited
2 Melford Street
Brougham Developments Limited
79 Clarence Street
Flock Merino Limited
54 O'neill Street
Trouser Club 2022 Limited
5 Albany Road
Peasant NZ Limited
121 Shelly Beach Road