Monday Limited, a registered company, was registered on 06 Oct 2005. 9429034507872 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been run by 2 directors: Craig Paul Richardson - an active director whose contract started on 06 Oct 2005,
Victoria Clare Richardson - an inactive director whose contract started on 06 Oct 2005 and was terminated on 22 Sep 2021.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Apartment 1501 The Vincent, 106 Vincent Street, Auckland Central, Auckland, 1010 (category: postal, office).
Monday Limited had been using 86A Gowing Drive, Meadowbank, Auckland as their registered address up to 27 Apr 2022.
Old names for this company, as we found at BizDb, included: from 23 Jan 2007 to 05 Jul 2009 they were called Zelmani and Company Limited, from 03 Nov 2006 to 23 Jan 2007 they were called Vavoom Group Limited and from 19 Jan 2006 to 03 Nov 2006 they were called Tumbleweed Management Limited.
A single entity controls all company shares (exactly 10 shares) - Richardson, Craig Paul - located at 1010, Auckland Central, Auckland.
Principal place of activity
11 Woodside Crescent, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 86a Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 17 May 2021 to 27 Apr 2022
Address #2: 7 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 May 2020 to 17 May 2021
Address #3: 11 Woodside Crescent, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 02 Jun 2015 to 19 May 2020
Address #4: 1 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 01 Jul 2013 to 02 Jun 2015
Address #5: 28a Edmund Street, Saint Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 16 May 2011 to 01 Jul 2013
Address #6: 26 Fendalton Road, Fendalton, Christchurch New Zealand
Physical & registered address used from 12 Jun 2009 to 16 May 2011
Address #7: 28a Edmund Street, St Heliers 1005, New Zealand
Registered & physical address used from 06 Oct 2005 to 12 Jun 2009
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Richardson, Craig Paul |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Victoria Clare |
St Heliers Auckland 1071 New Zealand |
06 Oct 2005 - 23 Sep 2021 |
Craig Paul Richardson - Director
Appointment date: 06 Oct 2005
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Apr 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 07 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jun 2015
Victoria Clare Richardson - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 22 Sep 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jun 2017
Property Cover Limited
20 Brilliant St
Argus Premium Finance Limited
20 Brilliant Street
Manukau Road Trustee Limited
20 Brilliant Street
Manukau Holdings Limited
20 Brilliant Street
Parkside Services Limited
20 Brilliant Street
Macgregor Brothers Limited
12 Woodside Crescent
Bestplus Limited
5/13 Kaimata Street
C & A Corporate Trustee Limited
9a Maskell Street
Damatthews Limited
37 Parkside Street
Gdb Consulting Limited
7 Parkside Street
Medsolv Solutionz Limited
14 Sylvia Road
Pacific 28 Limited
40 Fern Glen Road North