Moncur Properties Limited, a registered company, was launched on 05 Jun 2002. 9429036462681 is the number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. The company has been supervised by 2 directors: Susan Jane Halligan - an active director whose contract began on 05 Jun 2002,
Paul Joseph Halligan - an active director whose contract began on 05 Jun 2002.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 1, 149 Victoria Street,, Riccarton, Christchurch, 8013 (office address),
Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address) among others.
Moncur Properties Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address until 20 Oct 2020.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Level 1, 149 Victoria Street,, Riccarton, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 20 Oct 2020
Address #2: 129 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical address used from 11 Feb 2014 to 16 Apr 2014
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 07 May 2012 to 16 Apr 2014
Address #4: R G D Taylor, 154 Tuam Street, Christchurch New Zealand
Registered address used from 28 Jul 2006 to 07 May 2012
Address #5: C/- Ernst & Young, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 05 Jun 2002 to 28 Jul 2006
Address #6: 181 Major Hornbrook Road, Christchurch New Zealand
Physical address used from 05 Jun 2002 to 11 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Halligan, Paul Joseph |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 Jun 2002 - |
Individual | Halligan, Susan Jane |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 Jun 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Halligan, Paul Joseph |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 Jun 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Halligan, Susan Jane |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wolfe, Michael Palmer |
Christchurch |
05 Jun 2002 - 10 Apr 2008 |
Susan Jane Halligan - Director
Appointment date: 05 Jun 2002
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Aug 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Apr 2014
Paul Joseph Halligan - Director
Appointment date: 05 Jun 2002
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Aug 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Apr 2014
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Akaroa Properties 1992 Limited
Level 2, Ami House
Austen Faass Limited
55 Jack Hinton Drive
Cj Two Limited
Unit 3, 21 Birmingham Drive
Joel Holdings (2014) Limited
1 Rimu Street
Nz 4wd Tours & Rental Limited
1st Floor / 35 Mandeville Street
Plimmer Enterprises Limited
116 Riccarton Road