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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | '-', Allan-john |
Kaikohe Kaikohe 0405 New Zealand |
21 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tarasiewicz, Gina Suzanne |
Port Whangarei Whangarei 0110 New Zealand |
21 Oct 2011 - 21 Sep 2020 |
Individual | Halse, Graeme William |
Epsom Auckland 1023 |
23 Apr 2010 - 27 Jun 2010 |
Individual | Wetini, Christine Aroha |
Rd 8 Te Awamutu 3878 New Zealand |
20 May 2010 - 21 Oct 2011 |
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
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street