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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Individual | Plunkett, David James |
Castor Bay Auckland 0620 New Zealand |
16 Mar 2022 - |
Director | Plunkett, David James |
Castor Bay Auckland 0620 New Zealand |
16 Mar 2022 - |
Individual | Mccoy, Sze Siu Wai |
Christchurch |
10 Jan 2007 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Mccoy, Sze Siu Wai |
Christchurch |
10 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccoy, Gerard John Xavier |
Christchurch |
10 Jan 2007 - 16 Mar 2022 |
Entity | Lee Pee Limited Shareholder NZBN: 9429037330637 Company Number: 1021359 |
17 May 2000 - 10 Jan 2007 | |
Entity | Lee Pee Limited Shareholder NZBN: 9429037330637 Company Number: 1021359 |
17 May 2000 - 10 Jan 2007 |
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
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