Shortcuts

Monetary Solutions Limited

Type: NZ Limited Company (Ltd)
9429036785575
NZBN
1159469
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Reid, Christopher John Halswell
Christchurch
8025
New Zealand
Individual Reid, Sharyn Pentecost Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Stuart James Christchurch
Individual Askew, Darren Ian Christchurch
Individual Corliss, Richard Elliot Christchurch
Individual Corliss, Jacquline Christchurch
Directors

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

Nearby companies

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