Shortcuts

Lanell Monreal Limited

Type: NZ Limited Company (Ltd)
9429038978654
NZBN
548901
Company Number
Registered
Company Status
Q853935
Industry classification code
Herbalist
Industry classification description
Current address
36 Roseberry Avenue
Birkenhead
Auckland 0626
New Zealand
Registered address used since 10 Mar 1995
36 Roseberry Avenue
Birkenhead
Auckland 0626
New Zealand
Physical & service address used since 29 May 1997

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).

Addresses

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

Contact info
64 9 2810337
Phone
64 9 4808883
Phone
lanellmonreal@gmail.com
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Monreal, Lanell Birkenhead
Shares Allocation #2 Number of Shares: 1
Individual Monreal, Cristean Ivan Birkenhead
Directors

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

Nearby companies

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

Similar companies

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