Monaco Corporation Limited was registered on 28 Aug 1996 and issued an NZBN of 9429000014595. The registered LTD company has been supervised by 21 directors: Shane Andrew Booth - an active director whose contract started on 15 Aug 2013,
Timothy John Hargreaves - an active director whose contract started on 31 Dec 2017,
Patrick Lee - an active director whose contract started on 04 Apr 2022,
Carl Graham Pauling - an inactive director whose contract started on 29 Jul 2011 and was terminated on 01 Apr 2022,
King Cheung Vasco Fung - an inactive director whose contract started on 30 Dec 1997 and was terminated on 11 Feb 2021.
According to BizDb's information (last updated on 27 Mar 2024), the company uses 1 address: Po Box 4399, Shortland Street, Auckland, 1140 (types include: postal, office).
Up to 01 Jun 2011, Monaco Corporation Limited had been using 10 Rothwell Avenue, Albany Industrial Estate, Auckland as their registered address.
BizDb identified former names for the company: from 20 Nov 1997 to 01 Jan 2000 they were called Shriro (N.z.) Limited, from 28 Aug 1996 to 20 Nov 1997 they were called Gandava Investments Limited.
A total of 10000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000000 shares are held by 1 entity, namely:
002 386 129 - Shriro Australia Pty Limited (an other) located at Chatswood, Nsw postcode 2067.
Principal place of activity
231 Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 10 Rothwell Avenue, Albany Industrial Estate, Auckland New Zealand
Registered address used from 25 Oct 2000 to 01 Jun 2011
Address #2: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 25 Oct 2000
Address #3: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Registered address used from 01 Mar 2000 to 11 Apr 2000
Address #4: 10 Rothwell Avenue, Albany Industrial Estate, Auckland New Zealand
Physical address used from 01 Mar 2000 to 01 Jun 2011
Address #5: Same As Registered Office Address
Physical address used from 01 Mar 2000 to 01 Mar 2000
Address #6: Deloiitte Touche Tohmatsu, Tower Ii, Shortland Centre, Shortland Street, Auckland
Physical address used from 08 Feb 1999 to 01 Mar 2000
Address #7: Deloitte Touche Tohmatsu, Tower Ii, Shortland Centre, Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 01 Mar 2000
Address #8: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered & physical address used from 07 Oct 1997 to 08 Feb 1999
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Other (Other) | 002 386 129 - Shriro Australia Pty Limited |
Chatswood Nsw 2067 Australia |
18 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Tectoria S.a. | 28 Aug 1996 - 27 Jun 2010 | |
Other | Tectoria S.a. | 28 Aug 1996 - 27 Jun 2010 |
Ultimate Holding Company
Shane Andrew Booth - Director
Appointment date: 15 Aug 2013
ASIC Name: Shriro Australia Pty Limited
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 14 Jan 2018
Address: Chullora, Nsw, 2190 Australia
Address: Kingsgrove, Nsw, 2208 Australia
Address: Gladesville, Nsw, 2111 Australia
Address used since 15 Aug 2013
Address: Kingsgrove, Nsw, 2208 Australia
Timothy John Hargreaves - Director
Appointment date: 31 Dec 2017
ASIC Name: Shriro Australia Pty Limited
Address: Killarney Heights, Sydney Nsw, 2087 Australia
Address used since 01 Jan 2018
Address: Chullora, Nsw, 2190 Australia
Address: Kingsgrove, Sydney Nsw, 2110 Australia
Address: Killarney Heights, Sydney Nsw, 2087 Australia
Address used since 31 Dec 2017
Patrick Lee - Director
Appointment date: 04 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Apr 2022
Carl Graham Pauling - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 01 Apr 2022
Address: Big Manly, Whangaparaoa, Auckland, 0930 New Zealand
Address used since 15 Jan 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 29 Jul 2011
King Cheung Vasco Fung - Director (Inactive)
Appointment date: 30 Dec 1997
Termination date: 11 Feb 2021
Address: Broadwood Road, Hong Kong, Hong Kong SAR China
Address used since 24 Aug 2020
Address: Elm Tree Towers, 8-10 Chun Fai Road, Hong Kong SAR China
Address used since 30 Dec 1997
Michael Westrup - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 02 Jan 2018
ASIC Name: Shriro Holdings Limited
Address: Kingsgrove, Nsw, 2208 Australia
Address: Pelican Street, Darlinghurst, Nsw 2010, Australia
Address used since 07 Sep 2015
Address: Kingsgrove, Nsw, 2208 Australia
Siu Kwan Fan - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 14 Dec 2012
Address: 17 Babington Path, Mid-levels, Hong Kong,
Address used since 19 Dec 2008
Kim Marie O'hara - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 19 Mar 2010
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 18 Nov 2004
Michael Kieran O'brien - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 19 Mar 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Aug 2007
Michael Robert Binns - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 18 Dec 2008
Address: 24 Coombe Road, The Peak, Hong Kong,
Address used since 01 Apr 2001
David Michael Wenham - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 06 Jul 2007
Address: Rd 3, Coatesville, Auckland,
Address used since 22 Sep 2005
Alan Thomas Rogers - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 18 Nov 2004
Address: Takapuna, Auckland,
Address used since 01 Apr 2001
David Wilson - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 31 Mar 2001
Address: 9 Brewin Path, Hong Kong,
Address used since 03 Sep 1996
Christopher James King - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 31 Mar 2001
Address: Mt Eden, Auckland,
Address used since 01 Apr 2000
Nico Wamsteker - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 31 Mar 2000
Address: Milford, Auckland,
Address used since 01 Jan 2000
Siu Kwan Fan - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 01 Jan 2000
Address: 3 Sands Street, Hong Kong,
Address used since 01 Nov 1998
Miu Han Shirley Kam - Director (Inactive)
Appointment date: 05 Sep 1997
Termination date: 01 Nov 1998
Address: Chi Fu Fa Yuen, Pokfulam, Hong Kong,
Address used since 05 Sep 1997
Hung Hon - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 31 Dec 1997
Address: Convention Plaza Apartments, Harbour Road, Hong Kong,
Address used since 03 Sep 1996
Nico Wamsteker - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 15 Apr 1997
Address: Milford, Auckland,
Address used since 03 Sep 1996
Simon Michael Horner - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 03 Sep 1996
Address: Devonport, Auckland,
Address used since 03 Sep 1996
Graeme David Quigley - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 03 Sep 1996
Address: Herne Bay, Auckland,
Address used since 03 Sep 1996
Lisec (nz) Limited
124 Bush Road
Crown Pacific (n.z.) Limited
200 Bush Road
Maser Communications (n.z.) Limited
6a Piermark Drive
Glasscorp Limited
124 Bush Road
Glasscorp Investments Limited
124 Bush Road
Eco Beverage Limited
118c Bush Road