Bydand Monarch Holdings Limited was started on 15 Feb 2013 and issued an NZBN of 9429030373730. This registered LTD company has been supervised by 4 directors: Gary Stephen Hughes - an active director whose contract started on 01 Feb 2025,
Benjamin Richard James - an active director whose contract started on 01 Feb 2025,
Murray Richard James - an active director whose contract started on 01 Feb 2025,
Stuart William Gordon - an inactive director whose contract started on 15 Feb 2013 and was terminated on 01 Feb 2025.
According to BizDb's information (updated on 08 Jun 2025), the company registered 2 addresses: 70 Shortland Street, Wainoni, Christchurch, 8061 (registered address),
70 Shortland Street, Wainoni, Christchurch, 8061 (service address),
10 Settlers Crescent, Ferrymead, Christchurch, 8023 (physical address).
Up to 06 May 2025, Bydand Monarch Holdings Limited had been using 10 Settlers Crescent, Ferrymead, Christchurch as their registered address.
A total of 1040 shares are issued to 4 groups (5 shareholders in total). In the first group, 325 shares are held by 1 entity, namely:
Gordon, Katherine Marie (an individual) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 14.42 per cent shares (exactly 150 shares) and includes
Gs & Ck Homes Limited - located at Mairehau, Christchurch.
The next share allotment (465 shares, 44.71%) belongs to 1 entity, namely:
Hinkley, Keri-Anne Dale, located at Richmond, Christchurch (an individual). Bydand Monarch Holdings Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
10 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 10 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Registered & service address used from 07 Mar 2016 to 06 May 2025
Address #2: 26b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 14 Feb 2014 to 07 Mar 2016
Address #3: 66 Hills Road, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Feb 2013 to 14 Feb 2014
Basic Financial info
Total number of Shares: 1040
Annual return filing month: February
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 325 | |||
| Individual | Gordon, Katherine Marie |
Christchurch Central Christchurch 8013 New Zealand |
15 Feb 2013 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Gs & Ck Homes Limited Shareholder NZBN: 9429041472934 |
Mairehau Christchurch 8013 New Zealand |
11 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 465 | |||
| Individual | Hinkley, Keri-anne Dale |
Richmond Christchurch 8013 New Zealand |
15 Feb 2013 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | James, Murray Richard |
Christchurch 8013 New Zealand |
02 Jul 2024 - |
| Individual | James, Benjamin Richard |
Waltham Christchurch 8011 New Zealand |
02 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gordon, Stuart William |
Christchurch Central Christchurch 8013 New Zealand |
15 Feb 2013 - 24 Apr 2025 |
| Individual | Gordon, Stuart William |
Christchurch Central Christchurch 8013 New Zealand |
15 Feb 2013 - 24 Apr 2025 |
| Individual | Gordon, Stuart William |
Christchurch Central Christchurch 8013 New Zealand |
15 Feb 2013 - 24 Apr 2025 |
| Entity | Copperdome Trustee Limited Shareholder NZBN: 9429031230537 Company Number: 3258207 |
363 Lincoln Road, Addington Christchurch Central 8011 New Zealand |
15 Feb 2013 - 29 Nov 2021 |
| Entity | Copperdome Trustee Limited Shareholder NZBN: 9429031230537 Company Number: 3258207 |
6 Hazeldean Road, Addington Christchurch Central 8024 New Zealand |
15 Feb 2013 - 29 Nov 2021 |
Gary Stephen Hughes - Director
Appointment date: 01 Feb 2025
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Feb 2025
Benjamin Richard James - Director
Appointment date: 01 Feb 2025
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 01 Feb 2025
Murray Richard James - Director
Appointment date: 01 Feb 2025
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 01 Feb 2025
Stuart William Gordon - Director (Inactive)
Appointment date: 15 Feb 2013
Termination date: 01 Feb 2025
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Feb 2013
Avon Brick & Block Laying Limited
10 Settlers Crescent
Ost Limited
10 Settlers Crescent
Lucky Lukes Limited
10 Settlers Crescent
Amco Limited
Unit 6b
Sidera Construction Limited
1016 Ferry Road
Mailhq Limited
1020 Ferry Road
Blackbyre Horticulture Limited
14 Settlers Crescent
Front Gate Property Limited
100 Cannon Hill Crescent
Jorlex Limited
8a Cannon Hill Crescent
Mg Group Holdings Limited
14 Settlers Crescent
Phimai Holdings Limited
14 Settlers Crescent
Taumano Limited
43 Te Awakura Terrace