Moorland Limited (issued an NZ business identifier of 9429035985457) was incorporated on 16 May 2003. 1 address is currently in use by the company: 4 Bounty Street, Bryndwr, Christchurch, 8053 (type: physical, registered). 447 Blenheim Road, Upper Riccarton, Christchurch had been their physical address, up to 07 Apr 2014. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
James Perkins (an individual) located at Rd 1, Coalgate postcode 7673. The Businesscheck database was updated on 17 May 2022.
Current address | Type | Used since |
---|---|---|
4 Bounty Street, Bryndwr, Christchurch, 8053 | Physical & registered | 07 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
James Robert Perkins
Halswell, Christchurch, 8025
Address used since 01 Jul 2014
Rd 1, Coalgate, 7673
Address used since 12 May 2017 |
Director | 16 May 2003 - current |
Tracey Maree Perkins
Burnside, Christchurch, 8053
Address used since 01 Jul 2014 |
Director | 16 May 2003 - 06 Sep 2017 |
Previous address | Type | Period |
---|---|---|
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 30 Aug 2013 - 07 Apr 2014 |
Level 1, 22 Dorset Street, Christchurch, 8013 | Physical & registered | 21 Dec 2011 - 30 Aug 2013 |
John L Hibbard Limited, Level 3, 70 Gloucester Street, Christchurch, 8013 | Registered & physical | 03 Sep 2010 - 21 Dec 2011 |
John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 | Registered | 22 Jul 2009 - 03 Sep 2010 |
John Hibbard Limited, 70 Gloucester Street, Christchurch 8013 | Physical | 22 Jul 2009 - 03 Sep 2010 |
C/- John Hibbard Limited, Unit 12, St James Court, 77 Gloucester Street, Christchurch | Physical & registered | 16 May 2003 - 22 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
James Robert Perkins Individual |
Rd 1 Coalgate 7673 |
16 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Tracey Maree Perkins Individual |
Burnside Christchurch 8053 |
16 May 2003 - 04 Oct 2017 |
Dress The Nest Limited 4 Bounty Street |
|
Edge Deck South Island Limited 4 Bounty Street |
|
Tour South Limited 4 Bounty Street |
|
Christchurch Real Estate Limited 4 Bounty Street |
|
M & C Investments Limited 4 Bounty Street |
|
The Immigration Law Firm Limited 4 Bounty Street |