Monetary Solutions Limited was launched on 29 Aug 2001 and issued an NZ business identifier of 9429036785575. This registered LTD company has been managed by 4 directors: Christopher John Reid - an active director whose contract began on 29 Aug 2001,
Richard Elliot Corliss - an inactive director whose contract began on 29 Aug 2001 and was terminated on 09 Jul 2009,
Stuart James Parker - an inactive director whose contract began on 29 Aug 2001 and was terminated on 09 Jul 2009,
Darren Ian Askew - an inactive director whose contract began on 29 Aug 2001 and was terminated on 18 Nov 2002.
As stated in BizDb's data (updated on 10 Apr 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up to 05 May 2021, Monetary Solutions Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 29 Aug 2001 to 03 Jun 2004 they were named Monetary Solutions Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Reid, Christopher John (an individual) located at Halswell, Christchurch postcode 8025,
Reid, Sharyn Pentecost (an individual) located at Halswell, Christchurch postcode 8025.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Oct 2019 to 05 May 2021
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch, 8440 New Zealand
Registered address used from 09 Jul 2010 to 08 Oct 2019
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Physical address used from 05 Oct 2002 to 08 Oct 2019
Address: Kendons Scott Macdonald, 119 Bl;enheim Road, Christchurch New Zealand
Registered address used from 05 Oct 2002 to 09 Jul 2010
Address: 69 Durham Street, Christchurch
Registered & physical address used from 29 Aug 2001 to 05 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Reid, Christopher John |
Halswell Christchurch 8025 New Zealand |
29 Aug 2001 - |
Individual | Reid, Sharyn Pentecost |
Halswell Christchurch 8025 New Zealand |
03 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Stuart James |
Christchurch |
29 Aug 2001 - 15 Mar 2010 |
Individual | Askew, Darren Ian |
Christchurch |
03 Oct 2003 - 03 Oct 2003 |
Individual | Corliss, Richard Elliot |
Christchurch |
29 Aug 2001 - 15 Mar 2010 |
Individual | Corliss, Jacquline |
Christchurch |
03 Oct 2003 - 27 Jun 2010 |
Christopher John Reid - Director
Appointment date: 29 Aug 2001
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Jun 2010
Richard Elliot Corliss - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 09 Jul 2009
Address: Christchurch, New Zealand
Address used since 29 Aug 2001
Stuart James Parker - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 09 Jul 2009
Address: Christchurch, New Zealand
Address used since 29 Aug 2001
Darren Ian Askew - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 18 Nov 2002
Address: Christchurch,
Address used since 29 Aug 2001
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road