Shortcuts

Munro Resthomes Limited

Type: NZ Limited Company (Ltd)
9429038266737
NZBN
819965
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
247 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 12 Nov 2012
4 Heath Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Postal & delivery address used since 25 May 2019
247 Cameron Road
Tauranga 3110
New Zealand
Office address used since 25 May 2019

Munro Resthomes Limited, a registered company, was started on 09 Aug 1996. 9429038266737 is the New Zealand Business Number it was issued. "Aged care" (business classification Q860110) is how the company has been classified. The company has been managed by 5 directors: David Scott Munro - an active director whose contract started on 09 Aug 1996,
Amy Chloe Horgan - an active director whose contract started on 01 Apr 2018,
Amy Munro - an active director whose contract started on 01 Apr 2018,
Amy Horgan - an active director whose contract started on 01 Apr 2018,
Cecily Frances Munro - an inactive director whose contract started on 09 Aug 1996 and was terminated on 26 May 2019.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Heath Street, Mount Maunganui, Mount Maunganui, 3116 (type: postal, office).
Munro Resthomes Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address up until 12 Nov 2012.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Finally the 3rd share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

247 Cameron Road, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Kpmg, 35 Grey Street, Tauranga New Zealand

Physical & registered address used from 24 May 2004 to 12 Nov 2012

Address #2: Kpmg, Nzi House, 35 Grey Street, Tauranga

Registered & physical address used from 02 Feb 2002 to 24 May 2004

Address #3: Graham Radford, 234 A The Strand, Whakatane

Registered address used from 11 Apr 2000 to 02 Feb 2002

Address #4: Graham Radford, 234 A The Strand, Whakatane

Registered address used from 09 Aug 1996 to 11 Apr 2000

Address #5: Graham Radford, 234 A The Strand, Whakatane

Physical address used from 09 Aug 1996 to 02 Feb 2002

Contact info
64 7 5755619
25 May 2019 Phone
amy@malyonhouse.co.nz
25 May 2019 Email
office@malyonhouse.co.nz
25 May 2019 nzbn-reserved-invoice-email-address-purpose
www.malyonhouse.co.nz
25 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Mackenzie Elvin Trustees 2017 Limited
Shareholder NZBN: 9429045925368
Tauranga
Tauranga
3110
New Zealand
Individual Horgan, Amy Chloe Oropi
3173
New Zealand
Individual Horgan, Brett John Oropi
3173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Horgan, Brett John Oropi
3173
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Horgan, Amy Chloe Oropi
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Munro, Amy Tauranga
3175
New Zealand
Director Munro, Amy Tauranga
3175
New Zealand
Entity Independent Trustees (tauranga) Limited
Shareholder NZBN: 9429039822888
Company Number: 279994
Tauranga
Tauranga
3110
New Zealand
Individual Munro, David Scott Rd 5
Tauranga
3175
New Zealand
Individual Munro, Cecily Frances Rd 5
Tauranga
3175
New Zealand
Entity Independent Trustees (tauranga) Limited
Shareholder NZBN: 9429039822888
Company Number: 279994
Tauranga
Tauranga
3110
New Zealand
Individual Munro, David Scott Rd 5
Tauranga
3175
New Zealand
Individual Munro, David Scott Rd 5
Tauranga
3175
New Zealand
Individual Munro, Cecily Frances Rd 5
Tauranga
3175
New Zealand
Individual Munro, Cecily Frances Rd 5
Tauranga
3175
New Zealand
Directors

David Scott Munro - Director

Appointment date: 09 Aug 1996

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 08 May 2013


Amy Chloe Horgan - Director

Appointment date: 01 Apr 2018

Address: Oropi, 3173 New Zealand

Address used since 14 Apr 2022

Address: Tauranga, 3175 New Zealand

Address used since 01 Apr 2018


Amy Munro - Director

Appointment date: 01 Apr 2018

Address: Tauranga, 3175 New Zealand

Address used since 01 Apr 2018


Amy Horgan - Director

Appointment date: 01 Apr 2018

Address: Tauranga, 3175 New Zealand

Address used since 01 Apr 2018


Cecily Frances Munro - Director (Inactive)

Appointment date: 09 Aug 1996

Termination date: 26 May 2019

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 08 May 2013

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies