Shortcuts

Moneyshop Group Limited

Type: NZ Limited Company (Ltd)
9429038237874
NZBN
826263
Company Number
Registered
Company Status
Current address
593 Great South Road
Otahuhu
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Jan 2008
593 Great South Road
Otahuhu
Auckland 1062
New Zealand
Physical & registered & service address used since 21 Jan 2008
593 Great South Road
Otahuhu
Auckland 1066
New Zealand
Office address used since 03 Mar 2020

Moneyshop Group Limited, a registered company, was launched on 18 Sep 1996. 9429038237874 is the NZ business number it was issued. The company has been supervised by 15 directors: Dawn Maria Cardno - an active director whose contract began on 12 Sep 2019,
Janine Margaret Manning - an active director whose contract began on 23 Jan 2020,
Howard Charles Baker - an active director whose contract began on 01 Jun 2021,
Harry Cardno - an inactive director whose contract began on 29 Jul 2020 and was terminated on 17 Mar 2021,
Baldeep Singh - an inactive director whose contract began on 14 Feb 2018 and was terminated on 11 Feb 2020.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Private Bag 76566, Manukau City, 2241 (types include: postal, delivery).
Moneyshop Group Limited had been using 19C Ronwood Avenue, Manukau City as their registered address until 21 Jan 2008.
Other names for the company, as we established at BizDb, included: from 18 Sep 1996 to 15 Jan 2001 they were called Loanz Limited.
A total of 281125 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1125 shares (0.4%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 210000 shares (74.7%). Lastly we have the third share allotment (70000 shares 24.9%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Private Bag 76566, Manukau City, 2241 New Zealand

Postal address used from 03 Mar 2023

Address #5: 593 Great South Road, Otahuhu, Auckland, 1062 New Zealand

Delivery address used from 03 Mar 2023

Principal place of activity

593 Great South Road, Otahuhu, Auckland, 1066 New Zealand


Previous addresses

Address #1: 19c Ronwood Avenue, Manukau City

Registered & physical address used from 22 Feb 2005 to 21 Jan 2008

Address #2: 593 Great South Road, Otahuhu, Auckland

Registered & physical address used from 15 Dec 2003 to 22 Feb 2005

Address #3: 2030 Great North Road, Avondale, Auckland

Registered address used from 11 Apr 2000 to 15 Dec 2003

Address #4: 2030 Great North Road, Avondale, Auckland

Physical address used from 18 Sep 1996 to 15 Dec 2003

Contact info
64 9 2612902
11 Mar 2019 Phone
accounts@moneyshop.co.nz
03 Mar 2023 nzbn-reserved-invoice-email-address-purpose
howard@moneyshop.co.nz
11 Mar 2019 Email
www.moneyshop.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 281125

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1125
Director Cardno, Dawn Maria Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 210000
Other (Other) Dm Cardno, Hp Cardno And Comac Nominees No 3 Limited For The Warren And Dawn Cardno Investment Trust Northcote
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 70000
Other (Other) S A Hawkins For The Epsom Trust Epsom

Previous Shareholders

Shareholder Type Shareholder Name Address
Other S J Gillett For The First Light Investment Trust Saies, Totara North
Directors

Dawn Maria Cardno - Director

Appointment date: 12 Sep 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 12 Sep 2019


Janine Margaret Manning - Director

Appointment date: 23 Jan 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Jan 2020


Howard Charles Baker - Director

Appointment date: 01 Jun 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2021


Harry Cardno - Director (Inactive)

Appointment date: 29 Jul 2020

Termination date: 17 Mar 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 29 Jul 2020


Baldeep Singh - Director (Inactive)

Appointment date: 14 Feb 2018

Termination date: 11 Feb 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 14 Feb 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 14 Feb 2018


Warren John Cardno - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 31 Aug 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 25 Sep 2018


Sonja Anne Hawkins - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 27 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Nov 2001


Philip Patrick Sarsfield - Director (Inactive)

Appointment date: 14 Feb 2018

Termination date: 11 Mar 2019

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 14 Feb 2018


Renee Cardno - Director (Inactive)

Appointment date: 21 Jun 2013

Termination date: 24 Aug 2018

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 21 Jun 2013


Danae Germaine Adcock - Director (Inactive)

Appointment date: 21 Jun 2013

Termination date: 01 Aug 2018

Address: Helensville, Auckland, 0875 New Zealand

Address used since 21 Mar 2016


Sarah Jane Gillett - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 12 Apr 2018

Address: Rd 2, Kaeo, 0479 New Zealand

Address used since 16 Mar 2010


Warren John Cardno - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 26 Jun 2013

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 13 Mar 2013


Lawrence Scott Johnstone - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 31 Jul 2007

Address: Parnell,

Address used since 15 Nov 2005


Dawn Maria Cardno - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 25 Nov 2004

Address: Mangere, Auckland,

Address used since 18 Sep 1996


Christopher James Pienaar - Director (Inactive)

Appointment date: 24 Dec 2001

Termination date: 15 Jul 2004

Address: Castor Bay, Auckland,

Address used since 24 Dec 2001

Nearby companies

Oac Foundation
560a Great South Road

Worship Centre Christian Church Worldwide New Zealand
560a Great South Road

Travama Holdings Limited
560 Great South Road

F A B B Properties Limited
7 Sturges Avenue

K & J Trees Services Limited
5 Sturges Avenue

Otahuhu Maori Wardens Trust
7 Piki Thompson Way