Moonee Property Limited (NZBN 9429037013325) was launched on 16 Feb 2001. 7 addresess are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, other). 19 Henry Street, Blenheim had been their registered address, until 20 Oct 2008. Moonee Property Limited used other names, namely: Bourgeois Family Nz Limited from 16 Feb 2001 to 30 Jun 2012. 5300 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 109 shares (2.06% of shares), namely:
Bourgeois, Veronique (an individual) located at Chavignol 18300, Sancerre, France. The next group of shareholders, share allocation (70 shares, 1.32%) belongs to 1 entity, namely:
Bourgeois, Simone, located at Chavignol 18300, Sancerre, France (an individual). Businesscheck's information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-wallace Diack Ca Limited, Level 2 Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 20 Oct 2008 |
| Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 20 Oct 2008 |
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Sep 2019 |
| Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address for Records) & records (Address for Records) | 24 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
| Lionel B. | Director | 30 Jun 2012 - current |
|
Damien Thierry Yvon
Renwick, Renwick, 7204
Address used since 07 Sep 2015 |
Director | 07 Sep 2015 - current |
|
Jean-marie Bourgeois
Chavignol 18300, Sancerre, France,
Address used since 16 Feb 2001 |
Director | 16 Feb 2001 - 30 Jun 2012 |
|
Remi Bourgeois
Chavignol 18300, Sancerre, France,
Address used since 16 Feb 2001 |
Director | 16 Feb 2001 - 30 Sep 2006 |
| Type | Used since | |
|---|---|---|
| Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address for Records) & records (Address for Records) | 24 Sep 2019 |
| Previous address | Type | Period |
|---|---|---|
| 19 Henry Street, Blenheim | Registered & physical | 08 Feb 2002 - 20 Oct 2008 |
| Arthur Andersen, Level 14 Cigna House, 40 Mercer Street, Wellington | Physical & registered | 16 Feb 2001 - 08 Feb 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Veronique Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Jean-christophe Francois Individual |
05 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Simone Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Raymond Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Jean-marie Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Cedric Individual |
16 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Jean-marc Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sas Famille Bourgeois Other (Other) |
04 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourgeois, Raymonde Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - 05 Dec 2023 |
|
Bourgeois, Jean-christophe Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - 20 Jul 2007 |
|
Bourgeois, Arnaud Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - 20 Jul 2007 |
|
Bourgeois, Lionel Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - 20 Jul 2007 |
|
Bourgeois, Remi Individual |
Chavignol 18300 Sancerre, France |
16 Feb 2001 - 13 Sep 2004 |
![]() |
Black Estate Holdings Limited Level2, Youell House, |
![]() |
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
![]() |
Graeme Dingle Foundation Marlborough C/-m Palmer |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |