Napoleon Hill Limited (issued an NZBN of 9429041755495) was registered on 15 May 2015. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical). First Floor, Unit 1, 25 Churchill Street, Christchurch Central, Christchurch had been their registered address, up to 21 Dec 2018. Napoleon Hill Limited used other names, namely: Napoleon Limited from 06 May 2015 to 15 Nov 2022. 36500 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
Moore, Faye Clare (an individual) located at Kekerengu postcode 7260. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Moore, Carmen Nance (an individual) - located at Kekerengu. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Moore, Timothy Peter Wilmot, located at Kekerengu (a director). "Holder investor farms and farm animals" (business classification L662070) is the classification the Australian Bureau of Statistics issued Napoleon Hill Limited. Our information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 21 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Timothy Peter Wilmot Moore
Kekerengu, 7260
Address used since 13 May 2016 |
Director | 15 May 2015 - current |
Carmen Nance Moore
Kekerengu, 7260
Address used since 13 May 2016 |
Director | 31 Jul 2015 - current |
James Timothy Peter Moore
Kekerengu, 7260
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - current |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 23 May 2016 - 21 Dec 2018 |
Level 1, Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 15 May 2015 - 23 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Moore, Faye Clare Individual |
Kekerengu 7260 |
02 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Carmen Nance Individual |
Kekerengu 7260 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Timothy Peter Wilmot Director |
Kekerengu 7260 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Carmen Nance Individual |
Kekerengu 7260 |
10 Aug 2015 - current |
Moore, James Timothy Peter Individual |
Kekerengu 7260 |
15 May 2015 - current |
Moore, Timothy Peter Wilmot Director |
Kekerengu 7260 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, James Timothy Peter Individual |
Kekerengu 7260 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Carmen Nance Individual |
Kekerengu 7260 |
10 Aug 2015 - current |
Moore, Timothy Peter Wilmot Director |
Kekerengu 7260 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dobson, Faye Clare Individual |
Kekerengu 7260 |
17 Oct 2017 - 02 Jun 2022 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
L T D Limited 329 Durham Street |
Rolleston Industrial Developments Limited Level 2, Asb House, The Crossing |
Hollis Brothers Limited 4 Heathfield Avenue |
NgĀi Tahu Farming Limited 15 Show Place |
Helmsley Investments Limited Level 2 |
Rigghurst Holdings Limited 504 Wairakei Road |