Monro-Lee Developments Limited was registered on 09 Mar 2001 and issued an NZ business number of 9429036976164. This registered LTD company has been supervised by 3 directors: Craig Stephen Lee - an active director whose contract started on 09 Mar 2001,
Toni Lee Monro - an active director whose contract started on 09 Mar 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 09 Mar 2001 and was terminated on 09 Mar 2001.
According to BizDb's database (updated on 07 May 2025), the company registered 1 address: 19 Okura Drive, Kerikeri, Kerikeri, 0230 (types include: registered, service).
Up to 07 Aug 2024, Monro-Lee Developments Limited had been using 10 Fairway Drive, Kerikeri as their registered address.
BizDb found old names for the company: from 09 Mar 2001 to 23 Mar 2001 they were called Lee Developments 2001 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Monro, Toni Lee (an individual) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lee, Craig Stephen - located at Kerikeri, Kerikeri.
Principal place of activity
10 Fairway Drive, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Registered & service address used from 30 Nov 2016 to 07 Aug 2024
Address #2: 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 06 Oct 2016 to 30 Nov 2016
Address #3: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 09 Jul 2014 to 06 Oct 2016
Address #4: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical address used from 12 Feb 2014 to 06 Oct 2016
Address #5: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 12 Feb 2014 to 09 Jul 2014
Address #6: Business Solutions & Financial Services, First Floor, 88 Kerikeri Road, Kerikeri New Zealand
Registered & physical address used from 09 Mar 2001 to 12 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Monro, Toni Lee |
Kerikeri Kerikeri 0230 New Zealand |
09 Mar 2001 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Lee, Craig Stephen |
Kerikeri Kerikeri 0230 New Zealand |
09 Mar 2001 - |
Craig Stephen Lee - Director
Appointment date: 09 Mar 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 18 Dec 2014
Toni Lee Monro - Director
Appointment date: 09 Mar 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 30 Jul 2024
Address: Kerikeri, 0230 New Zealand
Address used since 11 Dec 2014
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 09 Mar 2001
Address: Raumati Beach,
Address used since 09 Mar 2001
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Connemara Black Trustees Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
D S A Northland Limited
10 Fairway Drive