Moneytrees A Limited was incorporated on 10 Oct 1995 and issued a business number of 9429038415982. This registered LTD company has been managed by 5 directors: Neville Buckland Drower - an active director whose contract started on 20 Apr 2021,
Dean Raymond Adams - an inactive director whose contract started on 10 Oct 1995 and was terminated on 16 Apr 2021,
Russell James Mortimer - an inactive director whose contract started on 10 Oct 1995 and was terminated on 16 Apr 2021,
Peter Neville Davies-Colley - an inactive director whose contract started on 10 Oct 1995 and was terminated on 10 Jun 2012,
Nicole Peta Davie-Colley - an inactive director whose contract started on 10 Oct 1995 and was terminated on 18 Aug 2011.
According to our information (updated on 25 Apr 2024), this company filed 1 address: 131 Port Road, Whangarei, 0110 (types include: physical, registered).
Up until 13 Aug 2021, Moneytrees A Limited had been using Houto Road, Titoki P D C, Whangarei as their registered address.
A total of 80 shares are issued to 5 groups (6 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
D R Adams No 2 Trustee Limited (an entity) located at Maungatapere, Whangarei postcode 0179.
Then there is a group that consists of 1 shareholder, holds 37.5 per cent shares (exactly 30 shares) and includes
Foran, Greg - located at Papamoa Beach, Papamoa.
The third share allocation (10 shares, 12.5%) belongs to 1 entity, namely:
Drower, Neville Buckland, located at Gulf Harbour, Whangaparaoa (an individual).
Previous address
Address: Houto Road, Titoki P D C, Whangarei New Zealand
Registered & physical address used from 10 Oct 1995 to 13 Aug 2021
Basic Financial info
Total number of Shares: 80
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | D R Adams No 2 Trustee Limited Shareholder NZBN: 9429042155003 |
Maungatapere Whangarei 0179 New Zealand |
14 Mar 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Foran, Greg |
Papamoa Beach Papamoa 3118 New Zealand |
10 Oct 1995 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Drower, Neville Buckland |
Gulf Harbour Whangaparaoa 0930 New Zealand |
20 Apr 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Enlund, Gunnar |
Norrkopping Sweden |
10 Oct 1995 - |
Individual | Enlund, Ann-lis |
Norrkopping Sweden |
10 Oct 1995 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Mortimer, Russell James |
Rd 1 Whangarei 0185 New Zealand |
10 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Pamela Jean |
Maungatapere Pdc, Northlands |
10 Oct 1995 - 14 Mar 2021 |
Individual | Drower, Nevvile Buckland |
St Heliers Auckland 1071 New Zealand |
10 Oct 1995 - 20 Apr 2021 |
Individual | Adams, Dean Raymond |
Maungatapere P D C, Northland |
10 Oct 1995 - 14 Mar 2021 |
Individual | Moyle, Brian |
Whangarei Whangarei 0110 New Zealand |
10 Oct 1995 - 14 Mar 2021 |
Neville Buckland Drower - Director
Appointment date: 20 Apr 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 20 Apr 2021
Dean Raymond Adams - Director (Inactive)
Appointment date: 10 Oct 1995
Termination date: 16 Apr 2021
Address: State Highway 14, Maungatapere, Whangarei, 0192 New Zealand
Address used since 08 Aug 2015
Address: Whangarei, 0176 New Zealand
Address used since 30 Aug 2019
Russell James Mortimer - Director (Inactive)
Appointment date: 10 Oct 1995
Termination date: 16 Apr 2021
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 10 Jun 2012
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 Davie-colley - Director (Inactive)
Appointment date: 10 Oct 1995
Termination date: 18 Aug 2011
Address: Titoki P D C, Whangarei,
Address used since 10 Oct 1995