Shortcuts

The Money Man Limited

Type: NZ Limited Company (Ltd)
9429036482689
NZBN
1212991
Company Number
Registered
Company Status
Current address
115 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 06 Dec 2011
254 Barrington Street
Christchurch
Christchurch 8024
New Zealand
Registered address used since 11 Nov 2013
485 Marine Drive
Rd 1
Governors Bay 8971
New Zealand
Registered & service address used since 02 May 2023

The Money Man Limited was registered on 04 Jun 2002 and issued an NZBN of 9429036482689. The registered LTD company has been managed by 1 director, named Graeme Hunt - an active director whose contract began on 04 Jun 2002.
According to the BizDb information (last updated on 21 Apr 2024), this company uses 3 addresses: 485 Marine Drive, Rd 1, Governors Bay, 8971 (registered address),
485 Marine Drive, Rd 1, Governors Bay, 8971 (service address),
254 Barrington Street, Christchurch, Christchurch, 8024 (registered address),
115 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (physical address) among others.
Up to 02 May 2023, The Money Man Limited had been using 33/8 Nga Mahi Road, Christchurch, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Jones, Karen (an individual) located at Casebrook, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Hunt, Graeme - located at Rd 1, Governors Bay.

Addresses

Previous addresses

Address #1: 33/8 Nga Mahi Road, Christchurch, Christchurch, 8024 New Zealand

Registered & service address used from 14 Nov 2022 to 02 May 2023

Address #2: 115 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 06 Dec 2011 to 11 Nov 2013

Address #3: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 10 Nov 2003 to 06 Dec 2011

Address #4: 137 Victoria Street, Christchurch

Physical & registered address used from 04 Jun 2002 to 10 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Jones, Karen Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Hunt, Graeme Rd 1
Governors Bay
8971
New Zealand
Directors

Graeme Hunt - Director

Appointment date: 04 Jun 2002

Address: Rd 1, Christchurch 8011, 8011 New Zealand

Address used since 21 Apr 2023

Address: 183 Hereford Street, Christchurch 8011, 8011 New Zealand

Address used since 17 Nov 2015

Nearby companies

Investment Realestate Limited
254 Barrington Street

Ckc & Associates Limited
256 Barrington Street

Write The Vision Limited
256 Barrington Street

Browns Of Barrington Limited
Shop 1, 256 Barrington Street

The Christchurch Music Academy Limited
Level 1, Barrington Mall

Browns Christchurch Central Limited
256 Barrington Street