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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cullwick, Alastair John |
Rd 1 Maraekakaho 4171 New Zealand |
26 Oct 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cullwick, Sharon Victoria |
Rd 11 Hastings 4178 New Zealand |
29 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullwick, Frederick John Selwyn |
Rd 1 Hastings 4171 New Zealand |
26 Oct 2004 - 10 Jul 2019 |
Individual | Bennett, Melanie Anne |
Taupo |
26 Oct 2004 - 27 Jun 2010 |
Individual | Bennett, James Michael |
Taupo |
26 Oct 2004 - 27 Jun 2010 |
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
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