Shortcuts

Moneytrees C Limited

Type: NZ Limited Company (Ltd)
9429038415722
NZBN
696606
Company Number
Registered
Company Status
Current address
131 Port Road
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 03 Aug 2021

Moneytrees C Limited was incorporated on 10 Oct 1995 and issued an NZ business number of 9429038415722. This registered LTD company has been run by 6 directors: Dale James Banta - an active director whose contract began on 10 Oct 1995,
Richard Bruce Rogan - an active director whose contract began on 10 Oct 1995,
Douglas Earl Bogardus - an active director whose contract began on 10 Oct 1995,
Warren Ladbrook - an active director whose contract began on 24 Jan 1996,
Peter Neville Davies-Colley - an inactive director whose contract began on 10 Oct 1995 and was terminated on 10 Jun 2012.
As stated in our database (updated on 25 Mar 2024), the company uses 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (types include: physical, registered).
Until 03 Aug 2021, Moneytrees C Limited had been using Houto Road, Titoki P D C, Whangarei as their registered address.
A total of 50 shares are allotted to 6 groups (8 shareholders in total). When considering the first group, 10 shares are held by 2 entities, namely:
Banta, Lindsey Margaret (an individual) located at Ruakaka, Ruakaka postcode 0116,
Banta, Dale James (an individual) located at Ruakaka, Ruakaka postcode 0116.
The 2nd group consists of 2 shareholders, holds 20 per cent shares (exactly 10 shares) and includes
Bogardus, Janet Olive - located at Rd 2, Kaikohe,
Bogardus, Douglas Earl - located at Rd 2, Kaikohe.
The 3rd share allotment (10 shares, 20%) belongs to 1 entity, namely:
Couture, Bryan Clement, located at Squamish, British Columbia, Canada V8B 1A4 (an individual).

Addresses

Previous addresses

Address: Houto Road, Titoki P D C, Whangarei New Zealand

Registered address used from 27 Jun 2001 to 03 Aug 2021

Address: Pn & Np Davies-colley, Houto Road, Titoki Pdc, Whangarei

Registered address used from 27 Jun 2001 to 27 Jun 2001

Address: Houto Road, Titoki P D C, Whangarei New Zealand

Physical address used from 10 Oct 1995 to 03 Aug 2021

Address: Pn & Np Davies-colley, Houto Road, Titoki Pdc, Whangarei

Physical address used from 10 Oct 1995 to 10 Oct 1995

Contact info
Rochellewestonarnold@gmail.com
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Banta, Lindsey Margaret Ruakaka
Ruakaka
0116
New Zealand
Individual Banta, Dale James Ruakaka
Ruakaka
0116
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Bogardus, Janet Olive Rd 2
Kaikohe
0472
New Zealand
Individual Bogardus, Douglas Earl Rd 2
Kaikohe
0472
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Couture, Bryan Clement Squamish
British Columbia, Canada V8b 1a4
0000
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Rogan, Heather Elizabeth Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #5 Number of Shares: 10
Other (Other) The Whare Kahuranaki
4295
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Rogan, Richard Bruce Mangawhai Heads
Mangawhai
0505
New Zealand
Directors

Dale James Banta - Director

Appointment date: 10 Oct 1995

Address: Ruakaka, Whangarei, 0116 New Zealand

Address used since 23 Jun 2016

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 26 Jun 2019


Richard Bruce Rogan - Director

Appointment date: 10 Oct 1995

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 05 Jun 2014


Douglas Earl Bogardus - Director

Appointment date: 10 Oct 1995

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 10 Jul 2021

Address: Oromahoe, Rd 2, Kaikohe, 0472 New Zealand

Address used since 23 Jun 2016

Address: Rd 2, Haruru, 0472 New Zealand

Address used since 26 Jun 2019


Warren Ladbrook - Director

Appointment date: 24 Jan 1996

Address: Rd 14, Havelock North, 4295 New Zealand

Address used since 08 Apr 2014


Peter Neville Davies-colley - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 10 Jun 2012

Address: Titoki P D C, Whangarei,

Address used since 10 Oct 1995


Nicole Peta Davies-colley - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 02 Jul 2011

Address: Titoki P D C, Whangarei,

Address used since 10 Oct 1995