Monzeal Limited was registered on 05 Jun 2012 and issued an NZ business identifier of 9429030669451. The registered LTD company has been managed by 2 directors: Scott Edward Leaning - an active director whose contract started on 05 Jun 2012,
James Peter Garrick - an active director whose contract started on 05 Jun 2012.
According to BizDb's data (last updated on 27 Mar 2024), the company uses 1 address: Po Box 11355, Ellerslie, Auckland, 1542 (type: postal, office).
Up until 13 Apr 2018, Monzeal Limited had been using 31 Ladies Mile, Remuera, Auckland as their physical address.
A total of 100 shares are allotted to 5 groups (5 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Barreto, Joanne Vanessa (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Garrick, Christopher James Caleb - located at Manurewa, Auckland.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Gowdy, Sharon Christine, located at Manurewa, Auckland (an individual). Monzeal Limited was classified as "Food packing machinery mfg" (business classification C246950).
Other active addresses
Address #4: Unit 9/85 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Office & delivery address used from 29 Apr 2019
Principal place of activity
Unit 9/85 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 31 Ladies Mile, Remuera, Auckland, 1050 New Zealand
Physical address used from 05 Jun 2012 to 13 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Barreto, Joanne Vanessa |
Remuera Auckland 1050 New Zealand |
04 Jul 2012 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Garrick, Christopher James Caleb |
Manurewa Auckland 2102 New Zealand |
24 Oct 2013 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Gowdy, Sharon Christine |
Manurewa Auckland 2102 New Zealand |
24 Oct 2013 - |
Shares Allocation #4 Number of Shares: 35 | |||
Director | Leaning, Scott Edward |
Remuera Auckland 1050 New Zealand |
05 Jun 2012 - |
Shares Allocation #5 Number of Shares: 38 | |||
Director | Garrick, James Peter |
Clover Park Auckland 2023 New Zealand |
05 Jun 2012 - |
Scott Edward Leaning - Director
Appointment date: 05 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2012
James Peter Garrick - Director
Appointment date: 05 Jun 2012
Address: Clover Park, Auckland, 2023 New Zealand
Address used since 05 Jun 2012
Low Impact Limited
6 / 85 Onehunga Mall
Autoteam Limited
3/85 Onehunga Mall Road
The Good Dirt Limited
6 / 85 Onehunga Mall
Herb Morgans Tyres And Wheels Limited
85 Onehunga Mall
Kimberry Limited
11/85 Onehunga Mall
Newbies Nz Limited
3a/85 Onehunga Mall
Automac Engineering Limited
93 Namata Road
Container Imports Limited
22 Saleyards Road
Epnz Technologies Limited
Lg House, 60 Highbrook Drive
One Stop Pak (hamilton) Limited
268c Neilson Street
One Stop Pak Otahuhu Limited
15 Queen Street
Redline Projects And Electrical Limited
89 Buckley Road