The Monarch Consortium Limited, a registered company, was started on 27 Apr 1998. 9429037862275 is the New Zealand Business Number it was issued. "Cafe operation" (ANZSIC H451110) is how the company has been categorised. The company has been supervised by 8 directors: Dean Ross Sheppard - an active director whose contract began on 27 Apr 1998,
Eion Charles Thomas Sheppard - an inactive director whose contract began on 27 Apr 1998 and was terminated on 01 Nov 2004,
Patricia Ann Sheppard - an inactive director whose contract began on 27 Apr 1998 and was terminated on 01 Nov 2004,
Nicholas Eion Sheppard - an inactive director whose contract began on 27 Apr 1998 and was terminated on 31 Aug 2000,
Tanya Anne Sheppard - an inactive director whose contract began on 27 Apr 1998 and was terminated on 31 Aug 2000.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 1237 Whakatau Street Rotorua., Rotorua, 3010 (category: registered, physical).
The Monarch Consortium Limited had been using 1237 Whakatau Street, Rotorua, Rotorua as their registered address until 05 Aug 2020.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group includes 149999 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address #1: 1237 Whakatau Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 04 Aug 2020 to 05 Aug 2020
Address #2: 8-10 Queen Street, Papakura, Auckland, 2110 New Zealand
Registered address used from 30 Sep 2011 to 04 Aug 2020
Address #3: 20 Grace James Road, Pukekohe, 2120 New Zealand
Physical address used from 29 Sep 2011 to 04 Aug 2020
Address #4: 20 Grace James Road, Pukekohe, 2120 New Zealand
Registered address used from 29 Sep 2011 to 30 Sep 2011
Address #5: 20 Grace James Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 04 Jul 2011 to 29 Sep 2011
Address #6: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 11 Feb 2011 to 29 Sep 2011
Address #7: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 11 Feb 2011 to 04 Jul 2011
Address #8: Cnr King And Queen St, Pukekohe New Zealand
Physical & registered address used from 07 Oct 2005 to 11 Feb 2011
Address #9: C/- Webb Morice & Partners, 8 Hall Street, Pukekohe
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address #10: C/- Campbell Tyson, 7-10 Hall Street, Pukekohe
Registered address used from 25 Jul 2001 to 07 Oct 2005
Address #11: 17 Hall Street, Pukekohe
Physical address used from 25 Jul 2001 to 07 Oct 2005
Address #12: C/- Campbell Tyson, 7-10 Hall Street, Pukekohe
Registered address used from 12 Apr 2000 to 25 Jul 2001
Basic Financial info
Total number of Shares: 150000
Annual return filing month: July
Annual return last filed: 17 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 149999 | |||
| Individual | Sheppard, Dean Ross |
Pukekohe Pukekohe 2120 New Zealand |
27 Apr 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Sheppard, Sandra |
Pukekohe Pukekohe 2120 New Zealand |
20 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheppard, Patricia Ann |
Pukekohe |
27 Apr 1998 - 20 Aug 2004 |
| Individual | Sheppard, Eion Charles Thomas |
Pukekohe |
27 Apr 1998 - 20 Aug 2004 |
Dean Ross Sheppard - Director
Appointment date: 27 Apr 1998
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Feb 2011
Eion Charles Thomas Sheppard - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 01 Nov 2004
Address: Pukekohe,
Address used since 27 Apr 1998
Patricia Ann Sheppard - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 01 Nov 2004
Address: Pukekohe,
Address used since 27 Apr 1998
Nicholas Eion Sheppard - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 31 Aug 2000
Address: Pukekohe,
Address used since 27 Apr 1998
Tanya Anne Sheppard - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 31 Aug 2000
Address: Pukekohe,
Address used since 27 Apr 1998
Ian Joseph Croft - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 31 Aug 2000
Address: Pukekohe,
Address used since 27 Apr 1998
Paul James O'laughlin - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 31 Aug 2000
Address: Pukekohe,
Address used since 27 Apr 1998
Rodney Clive Ketels - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 31 Aug 2000
Address: Drury,
Address used since 27 Apr 1998
Professional Trustee Services (madill) Limited
8-10 Queen Street
Professional Trustee Services 2011 Limited
8-10 Queen Street
Professional Trustee Services 2010 Limited
8-10 Queen Street
Amt Enterprises Limited
10 Queen Street
Professional Trustee Services Limited
8-10 Queen Street
Ts&tc 2022 Nz Limited
10 Queen Street
A Diction Limited
33 Coles Crescent
North City Coffee Limited
Skipper Lay & Associates
Northwood Coffee Limited
Skipper Lay & Associates
Parlay Limited
Robertson Bixley Ltd
Trentham City Coffee Limited
Skipper Lay & Associates Limited
Waitakere Coffee Limited
Skipper Lay & Associates Limited