Moxham Property Investments Limited (issued an NZBN of 9429034556344) was launched on 07 Sep 2005. 6 addresess are in use by the company: 27 Mandalay Key, Papamoa Beach, Papamoa, 3118 (type: postal, office). 38 Te Kio Crescent, Papamoa Beach, Papamoa had been their physical address, up to 16 Dec 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Murphy, Jade Michael (an individual) located at Papamoa, Papamoa postcode 3118. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Leith, Simon James (an individual) - located at Kerikeri 0230 Northland. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued to Moxham Property Investments Limited. Our information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Maple Street, Avondale, Auckland, 1026 | Other (Address For Share Register) | 23 Mar 2015 |
27 Mandalay Key, Papamoa Beach, Papamoa, 3118 | Registered & physical & service | 16 Dec 2020 |
27 Mandalay Key, Papamoa Beach, Papamoa, 3118 | Postal & office & delivery | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Simon James Leith
Kerikeri, Kerikeri, 0230
Address used since 15 Jul 2011 |
Director | 07 Sep 2005 - current |
Jade Murphy
Papamoa Beach, Papamoa, 3118
Address used since 20 Nov 2020
Papamoa Beach, Papamoa, 3118
Address used since 03 Mar 2020
Avondale, Auckland, 1026
Address used since 23 Mar 2015 |
Director | 01 Apr 2007 - current |
Duncan Murray Unsworth
Riverhead, Riverhead, 0820
Address used since 01 Mar 2021
Riverhead, Riverhead, 0820
Address used since 01 Dec 2015 |
Director | 07 Sep 2005 - 28 May 2021 |
Timothy Cameron Wells
Rd 1, Oxford, 7495
Address used since 08 Dec 2018
Papanui, Christchurch, 8053
Address used since 01 Dec 2015 |
Director | 07 Sep 2005 - 28 May 2021 |
Lucas Collins
Hataitai, Wellington,
Address used since 07 Sep 2005 |
Director | 07 Sep 2005 - 01 Apr 2007 |
27 Mandalay Key , Papamoa Beach , Papamoa , 3118 |
Previous address | Type | Period |
---|---|---|
38 Te Kio Crescent, Papamoa Beach, Papamoa, 3118 | Physical | 08 Apr 2020 - 16 Dec 2020 |
38 Te Kio Crescent, Papamoa Beach, Papamoa, 3118 | Registered | 07 Apr 2020 - 16 Dec 2020 |
15 Maple Street, Avondale, Auckland, 1026 | Physical | 31 Mar 2015 - 08 Apr 2020 |
15 Maple Street, Avondale, Auckland, 1026 | Registered | 31 Mar 2015 - 07 Apr 2020 |
31 Kingsland Avenue, Kingsland, Auckland, 1021 | Registered & physical | 11 Mar 2014 - 31 Mar 2015 |
10 Second Avenue, Kingsland, Auckland, 1021 | Registered & physical | 08 Apr 2011 - 11 Mar 2014 |
241 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 | Physical & registered | 30 Mar 2011 - 08 Apr 2011 |
241 Manly St, Paraparaumu Beach, Wellington | Physical & registered | 26 Mar 2009 - 30 Mar 2011 |
20 Chartwell Drive, Wellington | Registered & physical | 20 Mar 2006 - 26 Mar 2009 |
93b Burma Road, Wellington | Registered | 07 Sep 2005 - 20 Mar 2006 |
93b Burma Road, Khandallah, Wellington | Physical | 07 Sep 2005 - 20 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Murphy, Jade Michael Individual |
Papamoa Papamoa 3118 |
04 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Leith, Simon James Individual |
Kerikeri 0230 Northland |
07 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Wells, Timothy Cameron Individual |
Rd 1 Oxford 7495 |
07 Sep 2005 - 31 May 2021 |
Unsworth, Duncan Murray Individual |
Riverhead Riverhead 0820 |
07 Sep 2005 - 31 May 2021 |
Collins, Lucas Individual |
Hataitai Wellington |
07 Sep 2005 - 27 Jun 2010 |
Globalvest Investments Limited 7 Maple Street |
|
Sekatabi Limited 23 Maple Street |
|
Auckland Myanmar Buddhist Association Trust 23 Maple Street |
|
East Mountain Limited 8 Coronet Place |
|
Kiwi Land Painting Limited 8 Coronet Place |
|
Aiga Kotahi Trust 12 Coronet Place |
Globalvest Investments Limited 7 Maple Street |
U & R Investments Limited 30 Calvin Place |
Chands Properties Limited 24 Calvin Place |
Widny Investments Limited 31b Wairau Avenue |
Dylan Property Limited 55 Canal Road |
Monday Investments Limited 11 Riversdale Road |