Moore Wilson & Co. Limited (New Zealand Business Number 9429040844060) was launched on 29 Oct 1974. 2 addresses are currently in use by the company: Level 3, 104 The Terrace, Wellington, 6011 (type: registered, physical). Level 5, 104 The Terrace, Wellington had been their physical address, until 14 Feb 2019. Moore Wilson & Co. Limited used more aliases, namely: Hitaua Trading Company Limited from 29 Oct 1974 to 11 Aug 1978. 3127327 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 1952485 shares (62.43% of shares), namely:
Wood, Denis Frank (an individual) located at Khandallah, Wellington postcode 6035,
Moore, Susan Mary (an individual) located at Roseneath, Wellington postcode 6011,
Moore, Graeme Winstone (an individual) located at Roseneath, Wellington postcode 6011. In the second group, a total of 3 shareholders hold 37.57% of all shares (exactly 1174842 shares); it includes
Wood, Denis Frank (an individual) - located at Khandallah, Wellington,
Parkin, Carolyn Lesley (an individual) - located at R D 20, Ohau,
Parkin, Ronald Harry (an individual) - located at R D 20, Ohau. Businesscheck's database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 104 The Terrace, Wellington, 6011 | Registered & physical & service | 14 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Graeme Winston Moore
Roseneath, Wellington, 6011
Address used since 13 Mar 1989 |
Director | 13 Mar 1989 - current |
Carolyn Lesley Parkin
R D 20, Ohau, 5570
Address used since 02 Mar 2016 |
Director | 13 Mar 1989 - current |
Susan Mary Moore
Roseneath, Wellington, 6011
Address used since 26 Jul 1993 |
Director | 26 Jul 1993 - current |
Julie Margaret Moore
Karaka Bays, Wellington, 6022
Address used since 29 Mar 2011 |
Director | 11 Dec 1997 - current |
Stanley Osborne Moore
Seaview Crescent, Picton,
Address used since 21 Mar 2005 |
Director | 13 Mar 1989 - 30 Jul 2009 |
John Cooper Treadwell
Ellerslie, Auckland,
Address used since 13 Mar 1989 |
Director | 13 Mar 1989 - 07 Aug 2006 |
Previous address | Type | Period |
---|---|---|
Level 5, 104 The Terrace, Wellington, 6011 | Physical & registered | 04 Apr 2008 - 14 Feb 2019 |
Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington | Registered & physical | 21 Aug 2006 - 04 Apr 2008 |
Munroe Benge-bkr, 5th Floor, 104 The Terrace, Wellington | Registered | 01 Apr 2001 - 21 Aug 2006 |
C/o Munroe And Benge, 5th Floor, 104 The Terrace | Registered | 03 Apr 1998 - 01 Apr 2001 |
Same As Registered Office | Physical | 26 Jun 1997 - 21 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Wood, Denis Frank Individual |
Khandallah Wellington 6035 |
27 Mar 2007 - current |
Moore, Susan Mary Individual |
Roseneath Wellington 6011 |
29 Oct 1974 - current |
Moore, Graeme Winstone Individual |
Roseneath Wellington 6011 |
29 Oct 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Denis Frank Individual |
Khandallah Wellington 6035 |
27 Mar 2007 - current |
Parkin, Carolyn Lesley Individual |
R D 20 Ohau 5570 |
29 Oct 1974 - current |
Parkin, Ronald Harry Individual |
R D 20 Ohau 5570 |
29 Oct 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Treadwell, John Cooper Individual |
Wellington |
29 Oct 1974 - 27 Jun 2010 |
Treadwell, John Cooper Individual |
Wellington |
29 Oct 1974 - 27 Jun 2010 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |