Monro Investments Limited was started on 31 Mar 2006 and issued an NZ business number of 9429034215258. The registered LTD company has been managed by 2 directors: Matthew Geoffrey Monro - an active director whose contract started on 31 Mar 2006,
Angela Gay Monro - an active director whose contract started on 31 Mar 2006.
According to our database (last updated on 01 Mar 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 30 Mar 2022, Monro Investments Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Monro, Matthew Geoffrey (an individual) located at Kennedys Bush, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Monro, Angela Gay - located at Kennedys Bush, Christchurch.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 30 Mar 2022
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Mar 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Feb 2014 to 29 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 23 May 2012 to 19 Feb 2014
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 28 Apr 2011 to 23 May 2012
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered address used from 16 Jun 2009 to 28 Apr 2011
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical address used from 16 Jun 2009 to 28 Apr 2011
Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 22 Jul 2008 to 16 Jun 2009
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor Suite, Old Sydenham Town, 454 Colombo Street, Christchurch
Physical & registered address used from 31 Mar 2006 to 22 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Monro, Matthew Geoffrey |
Kennedys Bush Christchurch 8025 New Zealand |
31 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Monro, Angela Gay |
Kennedys Bush Christchurch 8025 New Zealand |
31 Mar 2006 - |
Matthew Geoffrey Monro - Director
Appointment date: 31 Mar 2006
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 Mar 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Jan 2015
Angela Gay Monro - Director
Appointment date: 31 Mar 2006
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 Mar 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Jan 2015
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue