Moonee Land Limited (NZBN 9429040135960) was started on 05 Nov 1957. 2 addresses are currently in use by the company: Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton (type: physical, service). K P M G, 11Th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton had been their registered address, up to 16 Jun 2008. Moonee Land Limited used more aliases, namely: Florence Farms Limited from 05 Nov 1957 to 20 Dec 1973. 4000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 1900 shares (47.5 per cent of shares), namely:
Lugton, Rosemary Margaret (an individual) located at Hamilton 3210,
Lugton, Rodney Darrall (an individual) located at Hamilton 3210. As far as the second group is concerned, a total of 1 shareholder holds 2.5 per cent of all shares (100 shares); it includes
Lugton, David Bruce (an individual) - located at Hamilton. The third group of shareholders, share allocation (100 shares, 2.5%) belongs to 1 entity, namely:
Lugton, Rodney Darrall, located at Hamilton 3210 (an individual). The Businesscheck data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton | Physical & service & registered | 16 Jun 2008 |
Name and Address | Role | Period |
---|---|---|
Rodney Darrall Lugton
Hamilton, 3210
Address used since 26 Feb 2016 |
Director | 30 Mar 1998 - current |
David Bruce Lugton
Hamilton, 3204
Address used since 26 Feb 2016 |
Director | 30 Mar 1998 - current |
Richard Bruce Lugton
Hamilton,
Address used since 01 Feb 1991 |
Director | 01 Feb 1991 - 14 Feb 1998 |
Previous address | Type | Period |
---|---|---|
K P M G, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton | Registered | 27 Apr 2000 - 16 Jun 2008 |
Peat Marwick, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton | Registered | 01 Jul 1997 - 27 Apr 2000 |
K P M G, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Lugton, Rosemary Margaret Individual |
Hamilton 3210 |
12 May 2010 - current |
Lugton, Rodney Darrall Individual |
Hamilton 3210 |
08 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lugton, David Bruce Individual |
Hamilton |
06 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lugton, Rodney Darrall Individual |
Hamilton 3210 |
08 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lugton, David Bruce Individual |
Hamilton |
06 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Steele, Anthony Victor Individual |
Hamilton |
05 Nov 1957 - 19 Feb 2021 |
Lugton, David Bruce Individual |
Hamilton |
05 Nov 1957 - 11 Apr 2005 |
Lugton, David Bruce Individual |
Hamilton |
05 Nov 1957 - 11 Apr 2005 |
Lugton, Rodney Darrall Individual |
Hamilton |
05 Nov 1957 - 11 Apr 2005 |
Lugton, Rodney Darrall Individual |
Hamilton |
05 Nov 1957 - 11 Apr 2005 |
Lugton, David Bruce Individual |
Hamilton |
05 Nov 1957 - 11 Apr 2005 |
Lugton, Rodney Darrall Individual |
Hamilton |
05 Nov 1957 - 11 Apr 2005 |
Steele, Anthony Victor Individual |
Hamilton |
05 Nov 1957 - 19 Feb 2021 |
Gaukrodger, John Harold Individual |
Hamilton |
05 Nov 1957 - 19 Feb 2021 |
Steele, Anthony Victor Individual |
Hamilton |
05 Nov 1957 - 19 Feb 2021 |
Dunstan Nutrition Limited Kpmg |
|
Cairn Venture Limited Kpmg Centre, 85 Alexandra Street |
|
Mori International New Zealand Limited Kpmg, Level 10 |
|
Parklands Turf Limited Kpmg Centre, 85 Alexandra Street |
|
Alderman Drive Food Warehouse Limited Kpmg, Level 10, Kpmg Centre |
|
Ferguson Consultants Limited Kpmg Centre, 85 Alexandra Street |