Munro Resthomes Limited, a registered company, was started on 09 Aug 1996. 9429038266737 is the New Zealand Business Number it was issued. "Aged care" (business classification Q860110) is how the company has been classified. The company has been managed by 5 directors: David Scott Munro - an active director whose contract started on 09 Aug 1996,
Amy Chloe Horgan - an active director whose contract started on 01 Apr 2018,
Amy Munro - an active director whose contract started on 01 Apr 2018,
Amy Horgan - an active director whose contract started on 01 Apr 2018,
Cecily Frances Munro - an inactive director whose contract started on 09 Aug 1996 and was terminated on 26 May 2019.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Heath Street, Mount Maunganui, Mount Maunganui, 3116 (type: postal, office).
Munro Resthomes Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address up until 12 Nov 2012.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Finally the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
247 Cameron Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 24 May 2004 to 12 Nov 2012
Address #2: Kpmg, Nzi House, 35 Grey Street, Tauranga
Registered & physical address used from 02 Feb 2002 to 24 May 2004
Address #3: Graham Radford, 234 A The Strand, Whakatane
Registered address used from 11 Apr 2000 to 02 Feb 2002
Address #4: Graham Radford, 234 A The Strand, Whakatane
Registered address used from 09 Aug 1996 to 11 Apr 2000
Address #5: Graham Radford, 234 A The Strand, Whakatane
Physical address used from 09 Aug 1996 to 02 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2017 Limited Shareholder NZBN: 9429045925368 |
Tauranga Tauranga 3110 New Zealand |
10 Oct 2018 - |
Individual | Horgan, Amy Chloe |
Oropi 3173 New Zealand |
29 Apr 2019 - |
Individual | Horgan, Brett John |
Oropi 3173 New Zealand |
10 Oct 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Horgan, Brett John |
Oropi 3173 New Zealand |
10 Oct 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Horgan, Amy Chloe |
Oropi 3173 New Zealand |
29 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Munro, Amy |
Tauranga 3175 New Zealand |
16 May 2018 - 29 Apr 2019 |
Director | Munro, Amy |
Tauranga 3175 New Zealand |
16 May 2018 - 29 Apr 2019 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
Tauranga Tauranga 3110 New Zealand |
17 Oct 2005 - 10 Oct 2018 |
Individual | Munro, David Scott |
Rd 5 Tauranga 3175 New Zealand |
09 Aug 1996 - 10 Oct 2018 |
Individual | Munro, Cecily Frances |
Rd 5 Tauranga 3175 New Zealand |
09 Aug 1996 - 16 May 2018 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
Tauranga Tauranga 3110 New Zealand |
17 Oct 2005 - 10 Oct 2018 |
Individual | Munro, David Scott |
Rd 5 Tauranga 3175 New Zealand |
09 Aug 1996 - 10 Oct 2018 |
Individual | Munro, David Scott |
Rd 5 Tauranga 3175 New Zealand |
09 Aug 1996 - 10 Oct 2018 |
Individual | Munro, Cecily Frances |
Rd 5 Tauranga 3175 New Zealand |
09 Aug 1996 - 16 May 2018 |
Individual | Munro, Cecily Frances |
Rd 5 Tauranga 3175 New Zealand |
09 Aug 1996 - 16 May 2018 |
David Scott Munro - Director
Appointment date: 09 Aug 1996
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 08 May 2013
Amy Chloe Horgan - Director
Appointment date: 01 Apr 2018
Address: Oropi, 3173 New Zealand
Address used since 14 Apr 2022
Address: Tauranga, 3175 New Zealand
Address used since 01 Apr 2018
Amy Munro - Director
Appointment date: 01 Apr 2018
Address: Tauranga, 3175 New Zealand
Address used since 01 Apr 2018
Amy Horgan - Director
Appointment date: 01 Apr 2018
Address: Tauranga, 3175 New Zealand
Address used since 01 Apr 2018
Cecily Frances Munro - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 26 May 2019
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 08 May 2013
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Apex Care (2015) Limited
141 Grey Street
Dalcam Healthcare Manawatu Limited
96 Cameron Road
Habitat For Humanity Central Region Limited
29 Bryant Road
Lucy Maud Homes Limited
Chartered Accountants
My T Klean Limited
16 Kokomo Key
Quality Life Care Limited
68 Queen Street