General information

Moana Clothing Limited

Type: NZ Limited Company (Ltd)
9429038691928
New Zealand Business Number
628456
Company Number
Registered
Company Status
063190084
GST Number
F371210 - Clothing Wholesaling
Industry classification codes with description

Moana Clothing Limited (issued a business number of 9429038691928) was started on 12 Sep 1994. 5 addresess are currently in use by the company: Po Box 15-175, Miramar, Wellington, 6243 (type: postal, office). 249 Wicksteed St, Wanganui had been their registered address, until 18 Jun 2014. 240000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 182400 shares (76 per cent of shares), namely:
Frampton, Paul Robert (an other) located at Mount Victoria, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 24 per cent of all shares (57600 shares); it includes
Frampton, Charlotte Aldith (a director) - located at Miramar, Wellington. "Clothing wholesaling" (business classification F371210) is the classification the Australian Bureau of Statistics issued Moana Clothing Limited. Our database was last updated on 08 Apr 2024.

Current address Type Used since
30 Tauhinu Road, Miramar, Wellington, 6022 Physical & service 23 Apr 2013
30 Tauhinu Road, Miramar, Wellington, 6022 Registered 18 Jun 2014
Po Box 15-175, Miramar, Wellington, 6243 Postal 03 Mar 2020
30 Tauhinu Road, Miramar, Wellington, 6022 Office & delivery 03 Mar 2020
Contact info
64 380 8881
Phone (Phone)
paul@moanaclothing.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
paul@moanaclothing.co.nz
Email
www.moanaclothing.co.nz
Website
Directors
Name and Address Role Period
Paul Frampton
Mount Victoria, Wellington, 6011
Address used since 08 Feb 2016
Director 08 Sep 2005 - current
Paul Robert Frampton
Mount Victoria, Wellington, 6011
Address used since 08 Feb 2016
Director 08 Sep 2005 - current
Lindsey Mclaren Frampton
Mount Victoria, Wellington, 6011
Address used since 06 Dec 2019
Director 06 Dec 2019 - current
Charlotte Aldith Frampton
Miramar, Wellington, 6022
Address used since 12 Nov 2020
Director 12 Nov 2020 - current
Peter William Leslie
Miramar, Wellington, 6022
Address used since 12 Nov 2020
Director 12 Nov 2020 - current
Paula Therese Maclachlan
Hataitai, Wellington, 6021
Address used since 12 Sep 1994
Director 12 Sep 1994 - 20 Jun 2015
Leslie Scott Maclachlan
Hataitai, Wellington, 6021
Address used since 12 Sep 1994
Director 12 Sep 1994 - 20 Jun 2015
Christina Faye Bayly
Remuera, Auckland,
Address used since 12 Sep 1994
Director 12 Sep 1994 - 31 May 2001
Andrew Henry Bayly
Remuera, Auckland,
Address used since 12 Sep 1994
Director 12 Sep 1994 - 31 May 2001
Addresses
Other active addresses
Type Used since
30 Tauhinu Road, Miramar, Wellington, 6022 Office & delivery 03 Mar 2020
Principal place of activity
30 Tauhinu Road , Miramar , Wellington , 6022
Previous address Type Period
249 Wicksteed St, Wanganui Registered 06 Jul 2001 - 18 Jun 2014
19 Bell Road, Remuera, Auckland Physical 06 Jul 2001 - 06 Jul 2001
19 Bell Rd, Remuera, Auckland Registered 06 Jul 2001 - 06 Jul 2001
249 Wicksteed St, Wanganui Physical 06 Jul 2001 - 23 Apr 2013
Manchester Unity Building, 32 Ridgway Street, Wanganui Registered 01 Apr 1999 - 06 Jul 2001
Tasker Smith, Manchester Unity Building, 32 Ridgeway St, Wanganui Physical 01 Apr 1999 - 06 Jul 2001
Christie Campbell & Nichol, 259 Victoria Avenue, Wanganui Registered 21 Feb 1995 - 01 Apr 1999
Christie Campbell & Nichol, 259 Victoria Avenue, Wanganui Physical 12 Sep 1994 - 01 Apr 1999
Financial Data
Financial info
240000
Total number of Shares
March
Annual return filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 182400
Shareholder Name Address Period
Frampton, Paul Robert
Other (Other)
Mount Victoria
Wellington
6011
17 Mar 2006 - current
Shares Allocation #2 Number of Shares: 57600
Shareholder Name Address Period
Frampton, Charlotte Aldith
Director
Miramar
Wellington
6022
01 Dec 2020 - current

Historic shareholders

Shareholder Name Address Period
Mk Trustee 2020 Limited
Shareholder NZBN: 9429048069670
Company Number: 7934197
Entity
Wellington Central
Wellington
6011
01 Dec 2020 - 05 Oct 2023
Frampton, Lindsey Mclaren
Individual
Mount Victoria
Wellington
6011
17 Mar 2006 - 05 Oct 2023
Frampton, Lindsey Mclaren
Individual
Mount Victoria
Wellington
6011
17 Mar 2006 - 05 Oct 2023
Frampton, Lindsey Mclaren
Individual
Mount Victoria
Wellington
6011
17 Mar 2006 - 05 Oct 2023
Frampton, Lindsey Mclaren
Individual
Mount Victoria
Wellington
6011
17 Mar 2006 - 05 Oct 2023
Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Entity
17 Mar 2006 - 26 Mar 2011
Mk Trustee 2011 Limited
Shareholder NZBN: 9429031240611
Company Number: 3249687
Entity
Wellington Central
Wellington
Null 6011
26 Mar 2011 - 21 Nov 2019
Anderson, Robert Stuart
Individual
Karori
Wellington
17 Mar 2006 - 01 Dec 2020
Anderson, Robert Stuart
Individual
Karori
Wellington
17 Mar 2006 - 01 Dec 2020
Maclachlan, Paula Therese
Individual
Hataitai
Wellington
12 Sep 1994 - 21 Nov 2019
Mk Trustee 2011 Limited
Shareholder NZBN: 9429031240611
Company Number: 3249687
Entity
Wellington Central
Wellington
Null 6011
26 Mar 2011 - 21 Nov 2019
Maclachlan, Leslie Scott
Individual
Hataitai
Wellington
12 Sep 1994 - 21 Nov 2019
Smith, Kenneth Richard
Individual
Wanganui
12 Sep 1994 - 17 Mar 2006
Maclachlan, Leslie Scott
Individual
Hataitai
Wellington
12 Sep 1994 - 21 Nov 2019
Maclachlan, Paula Therese
Individual
Hataitai
Wellington
12 Sep 1994 - 21 Nov 2019
Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Entity
17 Mar 2006 - 26 Mar 2011
Location
Companies nearby
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Similar companies
Pac Fire New Zealand Limited
315 Heads Road
Division X Limited
170 Broadway Avenue
Outback Trading Company (nz) Limited
502 Main Street
H & N Distributors Limited
54 Geneva Terrace
School Tie Limited
7 Beachview Grove
Hippie Slang Limited
114c Govett Avenue