Monster Print Limited was launched on 26 Jul 2013 and issued an NZ business identifier of 9429030129436. The registered LTD company has been supervised by 2 directors: Christophe Jonathan Kiou - an active director whose contract began on 26 Jul 2013,
Jeffrey Douglas Fuller - an inactive director whose contract began on 26 Jul 2013 and was terminated on 02 Sep 2016.
According to BizDb's data (last updated on 19 Mar 2024), this company uses 1 address: Unit 7, 18 Moselle Avenue, Henderson, Auckland, 0610 (category: registered, service).
Until 06 Jan 2022, Monster Print Limited had been using Unit 7, 18 Moselle Avenue, Henderson, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Panjaboon, Paruethai (an individual) located at New Lynn, Auckland postcode 0600.
The 2nd group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Kiou, Christophe Jonathan - located at New Lynn, Auckland. Monster Print Limited is classified as "Commercial printing" (business classification C161110).
Principal place of activity
Unit 7, 18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: Unit 7, 18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Registered address used from 07 Oct 2020 to 06 Jan 2022
Address #2: 32d William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Jul 2017 to 07 Oct 2020
Address #3: 54 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jul 2013 to 13 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Panjaboon, Paruethai |
New Lynn Auckland 0600 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Kiou, Christophe Jonathan |
New Lynn Auckland 0600 New Zealand |
26 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fuller, Jeffrey Douglas |
Browns Bay Auckland 0630 New Zealand |
26 Jul 2013 - 05 Sep 2016 |
Entity | Etiam Trustees Limited Shareholder NZBN: 9429034181348 Company Number: 1800588 |
26 Jul 2013 - 05 Sep 2016 | |
Director | Jeffrey Douglas Fuller |
Browns Bay Auckland 0630 New Zealand |
26 Jul 2013 - 05 Sep 2016 |
Individual | Malcolm, Donald Muray |
Takapuna Auckland 0622 New Zealand |
26 Jul 2013 - 05 Sep 2016 |
Entity | Etiam Trustees Limited Shareholder NZBN: 9429034181348 Company Number: 1800588 |
26 Jul 2013 - 05 Sep 2016 |
Christophe Jonathan Kiou - Director
Appointment date: 26 Jul 2013
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 27 Feb 2024
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 11 Apr 2016
Jeffrey Douglas Fuller - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 02 Sep 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 11 Apr 2016
Ultimo Enterprises Limited
38 William Pickering Drive
Independent Power (n.z.) Limited
32 E William Pickering Drive
Roofing Accessories Limited
3 John Glenn Avenue
Hot Spring Spas New Zealand Limited
35 William Pickering Drive
Samoa Paradise Limited
35 William Pickering Drive
Raewyn Hing Trustee Limited
Unit D2, 27 William Pickering Drive
All About Print Management Limited
Unit N
Colormania Limited
Unit C1, 27 William Pickering Drive
Heidelberg Graphic Equipment Limited
2c William Pickering Drive
Kids Creations Limited
106a Bush Road
Pages Design & Print Services Limited
53 Chester Avenue
Print Clever Limited
Suite 4