Shortcuts

Monaco Corporation Limited

Type: NZ Limited Company (Ltd)
9429000014595
NZBN
822611
Company Number
Registered
Company Status
Current address
231 Bush Road
Albany Industrial Estate
Auckland 0632
New Zealand
Physical & registered & service address used since 01 Jun 2011
Po Box 4399
Shortland Street
Auckland 1140
New Zealand
Postal address used since 26 Nov 2019
231 Bush Road
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 26 Nov 2019

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.

Addresses

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

Contact info
64 9 4156000
24 Nov 2020 Customer Services
64 9 4157444
24 Nov 2020 Reception
sales@monacocorp.co.nz
26 Nov 2021 Email
https://www.monacocorp.co.nz/
30 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 10000000
Other (Other) 002 386 129 - Shriro Australia Pty Limited Chatswood
Nsw
2067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Tectoria S.a.
Other Tectoria S.a.

Ultimate Holding Company

11 Apr 2021
Effective Date
Shriro Holdings Limited
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies