F J Moughan & Sons Limited (NZBN 9429040214092) was incorporated on 12 Sep 1975. 4 addresses are currently in use by the company: 100 Karamu Road North, Hastings, 4122 (type: registered, service). 205 Hastings Street South, Hastings had been their physical address, until 12 Jun 2020. 45000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 44989 shares (99.98 per cent of shares), namely:
Moughan, Francis Veronica (an individual) located at Rd 2, Hastings postcode 4172,
Moughan, Christopher John (an individual) located at Raureka, Hastings postcode 4120,
Moughan, Gerard Francis (an individual) located at Rd 2, Hastings postcode 4172. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Moughan, Francis Veronica (an individual) - located at Rd 2, Hastings. The third group of shareholders, share allotment (10 shares, 0.02%) belongs to 1 entity, namely:
Moughan, Gerard Francis, located at Rd 2, Hastings (an individual). Businesscheck's information was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 119 Queen Street East, Hastings, 4122 | Registered & physical & service | 12 Jun 2020 |
| 100 Karamu Road North, Hastings, 4122 | Registered & service | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Gerard Francis Moughan
Rd 2, Hastings, 4172
Address used since 18 Sep 2009 |
Director | 29 Sep 1987 - current |
|
Christopher John Moughan
Raureka, Hastings, 4120
Address used since 23 Sep 2015 |
Director | 29 Sep 1987 - current |
|
Eileen Clodagh Moughan
Crofton Downs, Wellington, 6035
Address used since 26 Feb 2020
Thorndon, Wellington, 6011
Address used since 28 Nov 2018 |
Director | 28 Nov 2018 - current |
|
Laura Mary Moughan
Greenlane, Auckland, 1061
Address used since 13 Feb 2023
Hillsborough, Auckland, 1042
Address used since 25 Jan 2022
Orakei, Auckland, 1071
Address used since 28 Nov 2018 |
Director | 28 Nov 2018 - current |
|
Anna Mairead Mclachlan
Khandallah, Wellington, 6035
Address used since 19 Feb 2024
Crofton Downs, Wellington, 6035
Address used since 28 Nov 2018 |
Director | 28 Nov 2018 - current |
|
Jack Keiran Moughan
Rd 2, Hastings, 4172
Address used since 03 Mar 2025 |
Director | 01 Feb 2025 - current |
| Previous address | Type | Period |
|---|---|---|
| 205 Hastings Street South, Hastings, 4122 | Physical & registered | 24 Apr 2019 - 12 Jun 2020 |
| 205 Hastings Street South, Hastings | Physical & registered | 19 Jul 2006 - 24 Apr 2019 |
| C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier | Registered | 15 Jul 1999 - 19 Jul 2006 |
| Staples Rodway, Cnr Marine Parade & Vautier St, Napier | Physical | 01 Jul 1999 - 19 Jul 2006 |
| - | Physical | 01 Jul 1999 - 01 Jul 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moughan, Francis Veronica Individual |
Rd 2 Hastings 4172 |
12 Sep 1975 - current |
|
Moughan, Christopher John Individual |
Raureka Hastings 4120 |
16 Feb 2009 - current |
|
Moughan, Gerard Francis Individual |
Rd 2 Hastings 4172 |
16 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moughan, Francis Veronica Individual |
Rd 2 Hastings 4172 |
12 Sep 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moughan, Gerard Francis Individual |
Rd 2 Hastings 4172 |
12 Sep 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - The Langfield Trust Other |
12 Sep 1975 - 27 Jun 2010 | |
|
Null - The Lanfield Trust Other |
12 Sep 1975 - 27 Jun 2010 | |
|
The Lanfield Trust Other |
12 Sep 1975 - 27 Jun 2010 | |
|
The Langfield Trust Other |
12 Sep 1975 - 27 Jun 2010 |
![]() |
Rtl Consulting Limited 205 Hastings Street South |
![]() |
Bruce Trustee Company Limited 205 Hastings Street South |
![]() |
Bay Rheumatology Limited 205 Hastings Street |
![]() |
Bate Hallett Trustees (no. 4) Limited 205 Hastings Street South |
![]() |
W & D Woodward Family Trustee Company Limited 205 Hastings Street |
![]() |
Jrmd Trustees (bg) Limited 205 Hastings Street South |