Shortcuts

Monument Trustees Limited

Type: NZ Limited Company (Ltd)
9429031561570
NZBN
2467414
Company Number
Registered
Company Status
Current address
17 Falcon Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 29 Sep 2020
Po Box 106120
Auckland City
Auckland 1143
New Zealand
Postal address used since 09 Mar 2023
17 Falcon Street
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 09 Mar 2023

Monument Trustees Limited was started on 23 Apr 2010 and issued a New Zealand Business Number of 9429031561570. This registered LTD company has been run by 4 directors: Allan-John '-' - an active director whose contract started on 15 Sep 2020,
Gina Suzanne Tarasiewicz - an inactive director whose contract started on 23 Sep 2011 and was terminated on 21 Sep 2020,
Christine Aroha Wetini - an inactive director whose contract started on 20 May 2010 and was terminated on 04 Oct 2011,
Graeme William Halse - an inactive director whose contract started on 23 Apr 2010 and was terminated on 23 Sep 2011.
According to our data (updated on 16 Mar 2024), this company filed 1 address: Po Box 106120, Auckland City, Auckland, 1143 (category: postal, office).
Up until 29 Sep 2020, Monument Trustees Limited had been using 9 Fertiliser Road, Cbd, Whangarei as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
'-', Allan-John (a director) located at Kaikohe, Kaikohe postcode 0405.

Addresses

Previous addresses

Address #1: 9 Fertiliser Road, Cbd, Whangarei, 0110 New Zealand

Physical & registered address used from 25 Mar 2020 to 29 Sep 2020

Address #2: 5 Hunt Street, Cbd, Whangarei, 0110 New Zealand

Registered & physical address used from 02 Apr 2015 to 25 Mar 2020

Address #3: 16 Tullamore, Maunu, Whangarei, 0110 New Zealand

Registered & physical address used from 22 Mar 2012 to 02 Apr 2015

Address #4: 145 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 23 Apr 2010 to 22 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director '-', Allan-john Kaikohe
Kaikohe
0405
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tarasiewicz, Gina Suzanne Port Whangarei
Whangarei
0110
New Zealand
Individual Halse, Graeme William Epsom
Auckland 1023
Individual Wetini, Christine Aroha Rd 8
Te Awamutu 3878

New Zealand
Directors

Allan-john '-' - Director

Appointment date: 15 Sep 2020

Address: Kaikohe, Kaikohe, 0405 New Zealand

Address used since 15 Sep 2020


Gina Suzanne Tarasiewicz - Director (Inactive)

Appointment date: 23 Sep 2011

Termination date: 21 Sep 2020

Address: Whangarei, 0110 New Zealand

Address used since 25 Mar 2015

Address: Port Whangarei, Whangarei, 0110 New Zealand

Address used since 17 Jan 2018


Christine Aroha Wetini - Director (Inactive)

Appointment date: 20 May 2010

Termination date: 04 Oct 2011

Address: Rd 8, Te Awamutu 3878,

Address used since 20 May 2010


Graeme William Halse - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 23 Sep 2011

Address: Epsom, Auckland 1023,

Address used since 23 Apr 2010

Nearby companies