Monument Premium Funding Limited, a registered company, was registered on 08 Aug 2000. 9429037186555 is the NZBN it was issued. The company has been run by 8 directors: Carl Darcy O'shea - an active director whose contract started on 08 Aug 2000,
Stephen Graham Lockwood - an active director whose contract started on 30 Jul 2001,
Peter Charles Searson - an active director whose contract started on 16 Jun 2014,
Anthony Natale Gianotti - an inactive director whose contract started on 28 Feb 2013 and was terminated on 16 Jun 2014,
Robert Geoffrey Scott - an inactive director whose contract started on 28 Feb 2007 and was terminated on 28 Feb 2013.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (types include: registered, service).
Monument Premium Funding Limited had been using Level 22, 191 Queen Street, Auckland as their physical address up to 24 May 2018.
Old names used by this company, as we found at BizDb, included: from 08 Aug 2000 to 01 Nov 2017 they were called Monument Finance Limited.
One entity controls all company shares (exactly 10100 shares) - Arthur J. Gallagher Broking (Nz) Limited - located at 1010, 100 Beaumont Street, Auckland.
Previous addresses
Address #1: Level 22, 191 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Feb 2014 to 24 May 2018
Address #2: Level 5, 33 Enfield Street, Mount Eden, Auckland New Zealand
Registered address used from 03 Apr 2006 to 25 Feb 2014
Address #3: Level 5, 33 Enfield Steet, Mount Eden, Auckland New Zealand
Physical address used from 03 Apr 2006 to 25 Feb 2014
Address #4: Offices Of Staples Rodway, Cnr Marine Parade & Vautier Street, Napier
Registered & physical address used from 25 Feb 2002 to 03 Apr 2006
Address #5: Offices Of Staples Rodway, Cnr Marine Parade & Raffles Street, Napier
Physical address used from 09 Aug 2000 to 25 Feb 2002
Address #6: Offices Of Staples Rodway, Cnr Marine Parade & Raffles Street, Napier
Registered address used from 08 Aug 2000 to 25 Feb 2002
Basic Financial info
Total number of Shares: 10100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Entity (NZ Limited Company) | Arthur J. Gallagher Broking (nz) Limited Shareholder NZBN: 9429033628639 |
100 Beaumont Street Auckland 1010 New Zealand |
01 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lockwood, Stephen Graham |
Auckland |
08 Aug 2000 - 14 Feb 2005 |
Entity | Oxford Productions No.1 Limited Shareholder NZBN: 9429035469902 Company Number: 1495041 |
14 Feb 2005 - 28 Feb 2006 | |
Entity | Oxford Productions No.1 Limited Shareholder NZBN: 9429035469902 Company Number: 1495041 |
28 Feb 2006 - 28 Feb 2006 | |
Individual | O'shea, Carl Darcy |
Lower Hutt |
08 Aug 2000 - 14 Feb 2005 |
Individual | Crombie, Colin Ian |
Napier |
08 Aug 2000 - 14 Feb 2005 |
Entity | Oxford Productions No.1 Limited Shareholder NZBN: 9429035469902 Company Number: 1495041 |
28 Feb 2006 - 28 Feb 2006 | |
Individual | Joe, Alva |
Palmerston North |
28 Feb 2006 - 28 Feb 2006 |
Entity | Oxford Productions No.1 Limited Shareholder NZBN: 9429035469902 Company Number: 1495041 |
14 Feb 2005 - 28 Feb 2006 |
Ultimate Holding Company
Carl Darcy O'shea - Director
Appointment date: 08 Aug 2000
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Jan 2014
Stephen Graham Lockwood - Director
Appointment date: 30 Jul 2001
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Jan 2014
Peter Charles Searson - Director
Appointment date: 16 Jun 2014
ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd
Address: Chandler, Qld, 4155 Australia
Address used since 19 Jul 2018
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Chandler, Qld, 4155 Australia
Address used since 16 Jun 2014
Anthony Natale Gianotti - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 16 Jun 2014
Address: Northbridge, Nsw, 2063 Australia
Address used since 28 Feb 2013
Robert Geoffrey Scott - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 28 Feb 2013
Address: Waverley, New South Wales 2024, Australia
Address used since 06 May 2012
Gene Thomas Tilbrook - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 30 May 2008
Address: 2 Bindaring Parade, Claremont, Wa 6010, Australia,
Address used since 28 Feb 2007
Robert James Buckley - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 29 Jun 2007
Address: Sorrento, Wa 6020, Australia,
Address used since 28 Feb 2007
Colin Ian Crombie - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 28 Feb 2007
Address: Napier,
Address used since 30 Jul 2001
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street