Shortcuts

Monshazal Limited

Type: NZ Limited Company (Ltd)
9429035129806
NZBN
1567027
Company Number
Registered
Company Status
Current address
Level 1
143 Dalton Street
Napier 4110
New Zealand
Registered & physical & service address used since 17 Aug 2021

Monshazal Limited, a registered company, was launched on 26 Oct 2004. 9429035129806 is the NZBN it was issued. This company has been supervised by 4 directors: Alastair John Cullwick - an active director whose contract started on 26 Oct 2004,
Sharon Victoria Cullwick - an active director whose contract started on 31 Jul 2009,
Sharon Victoria Brown - an inactive director whose contract started on 17 Jul 2007 and was terminated on 31 Jul 2009,
James Michael Bennett - an inactive director whose contract started on 26 Oct 2004 and was terminated on 16 Sep 2005.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 143 Dalton Street, Napier, 4110 (types include: registered, physical).
Monshazal Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address until 17 Aug 2021.
Other names used by this company, as we established at BizDb, included: from 04 May 2007 to 02 Feb 2016 they were called Central Trim (2007) Limited, from 26 Oct 2004 to 04 May 2007 they were called Fat Fish Small Fry Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 04 Sep 2014 to 17 Aug 2021

Address: Shakespeare Road, Napier New Zealand

Physical address used from 24 Aug 2007 to 17 Aug 2021

Address: Gardiner Knobloch Ltd, Shakespeare Road, Napier New Zealand

Registered address used from 24 Aug 2007 to 04 Sep 2014

Address: Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings

Physical & registered address used from 02 Aug 2006 to 24 Aug 2007

Address: Staples Rodway, Corner Vautier St & Marine Parade, Napier

Physical & registered address used from 26 Oct 2004 to 02 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cullwick, Alastair John Rd 1
Maraekakaho
4171
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Cullwick, Sharon Victoria Rd 11
Hastings
4178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullwick, Frederick John Selwyn Rd 1
Hastings
4171
New Zealand
Individual Bennett, Melanie Anne Taupo
Individual Bennett, James Michael Taupo
Directors

Alastair John Cullwick - Director

Appointment date: 26 Oct 2004

Address: Rd 1, Maraekakaho, 4171 New Zealand

Address used since 25 Jun 2021

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 15 Sep 2020

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 20 Jul 2012

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Jul 2017

Address: Rd 2, Hastings, 4122 New Zealand

Address used since 18 Jul 2018


Sharon Victoria Cullwick - Director

Appointment date: 31 Jul 2009

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 06 Oct 2021

Address: Napier South, Napier, 4110 New Zealand

Address used since 12 Nov 2020

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 15 Sep 2020

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 20 Jul 2012

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Jul 2017

Address: Rd 2, Hastings, 4122 New Zealand

Address used since 18 Jul 2018


Sharon Victoria Brown - Director (Inactive)

Appointment date: 17 Jul 2007

Termination date: 31 Jul 2009

Address: Taupo,

Address used since 17 Jul 2007


James Michael Bennett - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 16 Sep 2005

Address: Taupo,

Address used since 26 Oct 2004

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House