Moore Enterprises Limited (NZBN 9429030590946) was launched on 12 Jul 2012. 2 addresses are currently in use by the company: 9 Belvedere Road, Carterton, 5713 (type: registered, physical). 9 Belvedere Road, Carterton had been their registered address, until 28 Sep 2017. Moore Enterprises Limited used more names, namely: Fire Concepts 2012 Limited from 11 Jul 2012 to 10 Aug 2012. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Moore, Jonathan Trent (a director) located at Lansdowne, Masterton postcode 5810. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Moore, Elizabeth Ann (a director) - located at Lansdowne, Masterton. "House painting" (business classification E324410) is the classification the ABS issued to Moore Enterprises Limited. Our data was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Belvedere Road, Carterton, 5713 | Registered & physical & service | 28 Sep 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Trent Moore
Lansdowne, Masterton, 5810
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - current |
|
Elizabeth Ann Moore
Lansdowne, Masterton, 5810
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 9 Belvedere Road, Carterton, 5713 | Registered | 03 Jun 2016 - 28 Sep 2017 |
| 9 Belvedere Road, Carterton, 5713 | Physical | 30 May 2013 - 28 Sep 2017 |
| 9 Belvedere Road, Carterton, 5713 | Registered | 30 May 2013 - 03 Jun 2016 |
| 6 Hair Street, Marton, Marton, 4710 | Registered & physical | 12 Jul 2012 - 30 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Jonathan Trent Director |
Lansdowne Masterton 5810 |
12 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Elizabeth Ann Director |
Lansdowne Masterton 5810 |
12 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davey, Jonathan Individual |
Marton Marton 4710 |
12 Jul 2012 - 03 Mar 2014 |
![]() |
Somerstone Limited 9 Belvedere Road |
![]() |
Polford Contractings Limited 9 Belvedere Road |
![]() |
Carterton Chiropractic Clinic Limited 9 Belvedere Road |
![]() |
Dtt Trustee Limited 9 Belvedere Road |
![]() |
Wallis Building Limited 9 Belvedere Road |
![]() |
Parkvale Dairy Farm Limited 9 Belvedere Road |
|
The Decco Limited 48 Kent Street |
|
Cecci NZ Limited 110 Dixon Street |
|
Surface Development Limited 15 Perry Street |
|
Stark Contrasts Limited 35 French Street |
|
Mgh Decorating Limited 24a Golders Road |
|
Eyezac Painter & Decorator Limited 7 Kea Street |