Monument Limited was registered on 07 Nov 2000 and issued an NZ business identifier of 9429037088903. This registered LTD company has been run by 4 directors: Andrew L. - an active director whose contract began on 07 Nov 2000,
Nikola C. - an active director whose contract began on 07 Nov 2000,
Derryn Adele Lister - an active director whose contract began on 27 Sep 2018,
Susan Margaret James - an inactive director whose contract began on 16 Oct 2015 and was terminated on 25 Sep 2018.
According to BizDb's data (updated on 27 Mar 2024), the company registered 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Until 11 Sep 2019, Monument Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Caro, Nikola Jean (an individual) located at Los Angeles, California postcode 90068.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lister, Andrew Dennis - located at Los Angeles, California.
Previous addresses
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 20 Nov 2013 to 11 Sep 2019
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 03 Apr 2013 to 20 Nov 2013
Address: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 08 Oct 2010 to 03 Apr 2013
Address: Pkf Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 13 Nov 2008 to 08 Oct 2010
Address: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered & physical address used from 07 Feb 2008 to 13 Nov 2008
Address: C/-whk Gosling Chapman, A Division Of, Whk (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 20 Sep 2006 to 07 Feb 2008
Address: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical & registered address used from 06 Aug 2004 to 20 Sep 2006
Address: 1a Adelaide St, Freemans Bay, Auckland
Physical & registered address used from 03 Jul 2003 to 06 Aug 2004
Address: 136 Pearly Road, Mt Eden, Auckland
Physical address used from 08 Nov 2000 to 03 Jul 2003
Address: 1/ 1 A Centre Street, Freemans Bay, Auckland
Registered address used from 07 Nov 2000 to 03 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Caro, Nikola Jean |
Los Angeles California 90068 United States |
07 Nov 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lister, Andrew Dennis |
Los Angeles California 90068 United States |
07 Nov 2000 - |
Andrew L. - Director
Appointment date: 07 Nov 2000
Address: Los Angeles, California, 90068 United States
Address used since 25 Sep 2018
Address: Los Angeles, California, 90046 United States
Address used since 30 Sep 2015
Nikola C. - Director
Appointment date: 07 Nov 2000
Address: Los Angeles, California, 90068 United States
Address used since 25 Sep 2018
Address: Los Angeles, California, 90046 United States
Address used since 30 Sep 2015
Derryn Adele Lister - Director
Appointment date: 27 Sep 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 27 Sep 2018
Susan Margaret James - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 25 Sep 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Oct 2015
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building