Munford & Sons Limited, a registered company, was launched on 06 Nov 2009. 9429031781206 is the NZ business identifier it was issued. This company has been managed by 2 directors: Douglas Lloyd Somers-Edgar - an active director whose contract started on 15 Apr 2013,
Alastair John Barr - an inactive director whose contract started on 06 Nov 2009 and was terminated on 15 Apr 2013.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 4 Sharon Road, Waiake, Auckland, 0630 (types include: physical, registered).
Munford & Sons Limited had been using Ground Floor, 14B Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 17 Aug 2018.
Previous aliases used by this company, as we established at BizDb, included: from 06 Nov 2009 to 20 May 2011 they were named Ajb Commercial Consultants Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Somers-Edgar, Anne Beverley (an individual) located at Waiake, Auckland postcode 0630,
Somers-Edgar, Douglas Lloyd (an individual) located at Waiake, Auckland postcode 0630.
Previous addresses
Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 17 Aug 2018
Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 05 Jun 2014
Address: Level 1, 22 Dorset Street, Christchurch, 8051 New Zealand
Registered & physical address used from 04 Sep 2012 to 30 Aug 2013
Address: Level 1, 22 Dorset Street, Christchurch, 8051 New Zealand
Registered address used from 19 Jul 2011 to 04 Sep 2012
Address: C/- G Keenan, 53 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 30 May 2011 to 04 Sep 2012
Address: C/- G Keenan, 53 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 30 May 2011 to 19 Jul 2011
Address: 154 Chester Street, Christchurch New Zealand
Registered & physical address used from 06 Nov 2009 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jan 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Somers-edgar, Anne Beverley |
Waiake Auckland 0630 New Zealand |
09 May 2013 - |
Individual | Somers-edgar, Douglas Lloyd |
Waiake Auckland 0630 New Zealand |
09 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barr, Alastair John |
Christchurch New Zealand |
06 Nov 2009 - 09 May 2013 |
Douglas Lloyd Somers-edgar - Director
Appointment date: 15 Apr 2013
Address: Waiake, Auckland, 0630 New Zealand
Address used since 15 Apr 2013
Alastair John Barr - Director (Inactive)
Appointment date: 06 Nov 2009
Termination date: 15 Apr 2013
Address: Christchurch, 8051 New Zealand
Address used since 11 Jul 2011
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road