Lanell Monreal Limited, a registered company, was launched on 08 May 1992. 9429038978654 is the New Zealand Business Number it was issued. "Herbalist" (business classification Q853935) is how the company is categorised. The company has been managed by 8 directors: Lanell Monreal - an active director whose contract started on 17 Jun 1993,
Michael Ruben Skanse - an inactive director whose contract started on 30 Jan 1993 and was terminated on 28 Feb 1995,
Geoffrey Martyn Abbott - an inactive director whose contract started on 15 Nov 1992 and was terminated on 17 Jun 1993,
Roy E O'shanassy - an inactive director whose contract started on 15 Jun 1992 and was terminated on 15 Nov 1992,
Graham Conrad Jennings - an inactive director whose contract started on 15 Jun 1992 and was terminated on 15 Nov 1992.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 36 Roseberry Avenue, Birkenhead, Auckland, 0626 (type: physical, service).
Lanell Monreal Limited had been using 1-3 Arawa Street, Grafton, Auckland as their registered address up until 10 Mar 1995.
Old names for the company, as we established at BizDb, included: from 22 Jun 1993 to 13 Sep 1996 they were called Freight Logistics Limited, from 15 Jun 1992 to 22 Jun 1993 they were called Intermodal Logistics Limited and from 08 May 1992 to 15 Jun 1992 they were called Constructa Corporate Thirty Eight Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 1-3 Arawa Street, Grafton, Auckland
Registered address used from 10 Mar 1995 to 10 Mar 1995
Address #2: 10 Maungakiekie Avenue, Greenlane, Auckland
Registered address used from 28 Jun 1993 to 10 Mar 1995
Address #3: 97-101 Hobson Street, Auckland
Registered address used from 22 Dec 1992 to 28 Jun 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Monreal, Lanell |
Birkenhead |
08 May 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Monreal, Cristean Ivan |
Birkenhead |
08 May 1992 - |
Lanell Monreal - Director
Appointment date: 17 Jun 1993
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 17 Jun 1997
Michael Ruben Skanse - Director (Inactive)
Appointment date: 30 Jan 1993
Termination date: 28 Feb 1995
Address: Grafton, Auckland,
Address used since 30 Jan 1993
Geoffrey Martyn Abbott - Director (Inactive)
Appointment date: 15 Nov 1992
Termination date: 17 Jun 1993
Address: Greenlane, Auckland,
Address used since 15 Nov 1992
Roy E O'shanassy - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 15 Nov 1992
Address: Bucklands Beach, Auckland,
Address used since 15 Jun 1992
Graham Conrad Jennings - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 15 Nov 1992
Address: Blockhouse Bay, Auckland,
Address used since 15 Jun 1992
Stephen James Halliday - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 15 Nov 1992
Address: Orakei, Auckland,
Address used since 15 Jun 1992
Robert Parkinson - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 15 Jun 1992
Address: Remuera,
Address used since 08 May 1992
Kenneth Alfred Boler - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 15 Jun 1992
Address: Brighams Creek, R.d.2, Kumeu,
Address used since 08 May 1992
Boiler Survey Services Limited
44 Roseberry Avenue
Cormack Consultancy Services Limited
35a Roseberry Avenue
Rudy Sutjiadi Limited
48 Roseberry Avenue
Paws Investments Limited
13 Miraka Place
Simple Smart Investments Limited
11 Paris Place
Simple Smart Foods Limited
11 Paris Place
Flourishing Enterprises Limited
48 Colonial Road
Forage And Bloom Limited
1/9 Clifton Road
Herbal Help Limited
33 Martin Crescent
Jade Therapy Limited
68a Spinella Drive
One Sanctuary Limited
4 Fifeshire Street
Youngerme Limited
4 Margaret Street