Shortcuts

Monkey Business Limited

Type: NZ Limited Company (Ltd)
9429037280628
NZBN
1030802
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Jan 2011
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 29 Apr 2020

Monkey Business Limited was started on 17 May 2000 and issued a number of 9429037280628. This registered LTD company has been run by 5 directors: Sze Siu Wai Mccoy - an active director whose contract started on 17 May 2000,
Zoe Margaret Mccoy - an active director whose contract started on 10 Mar 2023,
Kim Joseph Mccoy - an active director whose contract started on 10 Mar 2023,
David James Plunkett - an inactive director whose contract started on 27 Feb 2022 and was terminated on 02 Mar 2023,
Gerard John Xavier Mccoy - an inactive director whose contract started on 17 May 2000 and was terminated on 28 Apr 2020.
According to our database (updated on 27 Apr 2024), this company uses 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Until 29 Apr 2020, Monkey Business Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 24 shares are allotted to 2 groups (4 shareholders in total). In the first group, 18 shares are held by 3 entities, namely:
Plunkett, David James (an individual) located at Castor Bay, Auckland postcode 0620,
Plunkett, David James (a director) located at Castor Bay, Auckland postcode 0620,
Mccoy, Sze Siu Wai (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 6 shares) and includes
Mccoy, Sze Siu Wai - located at Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jul 2011 to 29 Apr 2020

Address #2: Valour Chambers, 137 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Jan 2011 to 04 Jul 2011

Address #3: York Chambers, 67 Worcester Boulevard, Christchurch New Zealand

Registered & physical address used from 01 Aug 2005 to 14 Jan 2011

Address #4: Gosling Chapman A Division Of Igl(nz)ltd, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 16 Jul 2005 to 01 Aug 2005

Address #5: York Chambers, 67 Worchester Boulevard, Christchurch

Registered address used from 06 Dec 2002 to 16 Jul 2005

Address #6: York Chambers, 67 Worcester Boulevard, Christchurch

Physical address used from 06 Dec 2002 to 16 Jul 2005

Address #7: York House, 67 Worcester Street, Christchurch

Registered & physical address used from 17 May 2000 to 06 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 24

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Individual Plunkett, David James Castor Bay
Auckland
0620
New Zealand
Director Plunkett, David James Castor Bay
Auckland
0620
New Zealand
Individual Mccoy, Sze Siu Wai Christchurch
Shares Allocation #2 Number of Shares: 6
Individual Mccoy, Sze Siu Wai Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccoy, Gerard John Xavier Christchurch
Entity Lee Pee Limited
Shareholder NZBN: 9429037330637
Company Number: 1021359
Entity Lee Pee Limited
Shareholder NZBN: 9429037330637
Company Number: 1021359
Directors

Sze Siu Wai Mccoy - Director

Appointment date: 17 May 2000

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 11 Feb 2016


Zoe Margaret Mccoy - Director

Appointment date: 10 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2023


Kim Joseph Mccoy - Director

Appointment date: 10 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2023


David James Plunkett - Director (Inactive)

Appointment date: 27 Feb 2022

Termination date: 02 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Feb 2022


Gerard John Xavier Mccoy - Director (Inactive)

Appointment date: 17 May 2000

Termination date: 28 Apr 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 11 Feb 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street