Shortcuts

Munroe Mckenzie & Associates Limited

Type: NZ Limited Company (Ltd)
9429039060259
NZBN
522546
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany 0632
New Zealand
Physical & registered & service address used since 03 Jul 2017

Munroe Mckenzie & Associates Limited, a registered company, was registered on 31 Oct 1991. 9429039060259 is the number it was issued. This company has been run by 6 directors: Boris Sokratov - an active director whose contract started on 09 Sep 1992,
Graham Clarke - an inactive director whose contract started on 01 Apr 1993 and was terminated on 28 Apr 1997,
Rauly Wilson - an inactive director whose contract started on 03 Apr 1995 and was terminated on 02 Dec 1996,
Brian Thomas Lyons - an inactive director whose contract started on 23 Apr 1993 and was terminated on 11 Apr 1994,
Kevin John Temm - an inactive director whose contract started on 16 Mar 1992 and was terminated on 23 Apr 1993.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 17C Corinthian Drive, Albany, 0632 (category: physical, registered).
Munroe Mckenzie & Associates Limited had been using 17C Corinthian Drive, Albany as their registered address up to 03 Jul 2017.
More names used by this company, as we found at BizDb, included: from 31 Oct 1991 to 13 Nov 1991 they were named Munroe Mackenzie & Associates Limited.
A total of 30000 shares are allotted to 3 shareholders (3 groups). The first group includes 27000 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Lastly we have the 3rd share allotment (2999 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, 0632 New Zealand

Registered address used from 11 Jul 2016 to 03 Jul 2017

Address: 17c Corinthian Drive, Albany New Zealand

Registered address used from 11 Jun 2009 to 11 Jul 2016

Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered address used from 26 May 2005 to 11 Jun 2009

Address: 414 Lake Road, Takapuna

Registered address used from 31 Jul 2000 to 26 May 2005

Address: 17 Kenyon Avenue, Mt Eden, Auckland

Registered address used from 01 Jul 1998 to 31 Jul 2000

Address: 17 Kenyon Avenue, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 01 Jul 1998 to 03 Jul 2017

Address: 1/53 Sarsfield Street, Herne Bay, Auckland

Physical & registered address used from 10 May 1997 to 01 Jul 1998

Address: 2-137 Tamaki Drive, Mission Bay, Auckland

Physical address used from 12 Jul 1996 to 10 May 1997

Address: 2-137 Tamaki Drive, Mission Bay, Auckand

Registered address used from 12 Jul 1996 to 10 May 1997

Address: 34 Beaconsfield Street, Grey Lynn, Auckand

Registered address used from 05 Nov 1993 to 12 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 30000

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: 27000
Individual Huerta, Monique Cecilia Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sokratov, Kristov Alexander Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 2999
Individual Sokratov, Boris Mt Eden
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huerta, Monica Cecilia Mount Eden
Auckland
1024
New Zealand
Individual Huerta, Monique Mt Eden
Auckland

New Zealand
Directors

Boris Sokratov - Director

Appointment date: 09 Sep 1992

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Jun 2010


Graham Clarke - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 28 Apr 1997

Address: Herne Bay, Auckland,

Address used since 01 Apr 1993


Rauly Wilson - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 02 Dec 1996

Address: Milford, Auckland,

Address used since 03 Apr 1995


Brian Thomas Lyons - Director (Inactive)

Appointment date: 23 Apr 1993

Termination date: 11 Apr 1994

Address: New Lynn, Auckland,

Address used since 23 Apr 1993


Kevin John Temm - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 23 Apr 1993

Address: Grey Lynn,

Address used since 16 Mar 1992


George Fraser Munroe - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 01 Apr 1993

Address: Royal Oak,

Address used since 16 Mar 1992

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive