General information

Moore Warburton Limited

Type: NZ Limited Company (Ltd)
9429040955070
New Zealand Business Number
7482
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C161110 - Commercial Printing
Industry classification codes with description

Moore Warburton Limited (issued an NZ business number of 9429040955070) was started on 05 Oct 1951. 3 addresses are in use by the company: 11 Tawai Street, Trentham, Upper Hutt, 5018 (type: registered, physical). 11 Tawai Street, Trentham, Johnsonville had been their registered address, up until 15 Feb 2021. Moore Warburton Limited used more names, namely: C. Moore & Son Limited from 05 Oct 1951 to 22 Jul 1980. 8100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4050 shares (50 per cent of shares), namely:
Holden, Kevin John (an individual) located at Trentham. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 4050 shares); it includes
Barnao, John Anthony (an individual) - located at Lower Hutt. "Commercial printing" (business classification C161110) is the classification the Australian Bureau of Statistics issued Moore Warburton Limited. Businesscheck's database was updated on 09 Mar 2024.

Current address Type Used since
11 Tawai Street, Trentham, Upper Hutt, 5018 Delivery 07 Feb 2020
11 Tawai Street, Trentham, Upper Hutt, 5018 Registered & physical & service 15 Feb 2021
Contact info
64 4 5283145
Phone (Phone)
gayeandkevinholden@yahoo.com
Email (nzbn-reserved-invoice-email-address-purpose)
gayeandkevinholden@yahoo.com
Email
No website
Website
Directors
Name and Address Role Period
Kevin John Holden
Trentham, Upper Hutt, 5018
Address used since 22 Mar 2010
Director 27 Feb 1991 - current
John Anthony Barnao
Waikanae Beach, Waikanae, 5036
Address used since 02 Jun 2023
Park Avenue, Lower Hutt, 5011
Address used since 11 Feb 2016
Lower Hutt, 5011
Address used since 04 Feb 2019
Director 27 Feb 1991 - current
David Alan Calcot
Churton Park, Wellington,
Address used since 26 Apr 2002
Director 27 Feb 1991 - 06 Dec 2003
Robert Alan Hutson
Tawa,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 06 Dec 2003
John Patrick Siemonek
Wainuiomata,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 31 Dec 2001
Addresses
Principal place of activity
11 Tawai Street , Trentham , Upper Hutt , 5018
Previous address Type Period
11 Tawai Street, Trentham, Johnsonville, 5018 Registered & physical 17 Feb 2020 - 15 Feb 2021
19-21 Broderick Road, Johnsonville Registered 18 Apr 2008 - 17 Feb 2020
Unit C 19-21 Broderick Rd, Johnsonville, Wellington Registered 22 Nov 2005 - 18 Apr 2008
Unit C 19-21 Broderick Rd, Johnsonville, Wellington Physical 22 Nov 2005 - 17 Feb 2020
21-23 Ganges Road, Khandallah, Wellington Physical 06 Mar 2002 - 22 Nov 2005
58 Adelaide Rd, Newtown, Wellington Registered 01 Jul 1997 - 22 Nov 2005
58 Adelaide Rd, Newtown, Wellington Physical 01 Jul 1997 - 06 Mar 2002
Financial Data
Financial info
8100
Total number of Shares
February
Annual return filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4050
Shareholder Name Address Period
Holden, Kevin John
Individual
Trentham
05 Oct 1951 - current
Shares Allocation #2 Number of Shares: 4050
Shareholder Name Address Period
Barnao, John Anthony
Individual
Lower Hutt
05 Oct 1951 - current

Historic shareholders

Shareholder Name Address Period
Calcot, David Alan
Individual
Churton Park
26 Feb 2004 - 26 Feb 2004
Hutson, Robert Alan
Individual
Tawa
05 Oct 1951 - 11 Apr 2008
Location
Companies nearby
Freeway Leisure & Rv Centre Limited
19-21 Broderick Road
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road
Similar companies
Printstop Limited
16-18 Cashew Street
Printstopplus Limited
16-18 Cashew Street
Red Shift Limited
16-18 Cashew Street
Raroa Holdings Limited
Level 3, 44 Victoria Street
Imagelab 2014 Limited
216 Willis Street
About Print Limited
179 Vivian Street