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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27000 | |||
Individual | Huerta, Monique Cecilia |
Mount Eden Auckland 1024 New Zealand |
18 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sokratov, Kristov Alexander |
Mount Eden Auckland 1024 New Zealand |
27 Apr 2021 - |
Shares Allocation #3 Number of Shares: 2999 | |||
Individual | Sokratov, Boris |
Mt Eden Auckland |
31 Oct 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huerta, Monica Cecilia |
Mount Eden Auckland 1024 New Zealand |
29 Jan 2021 - 18 Apr 2023 |
Individual | Huerta, Monique |
Mt Eden Auckland New Zealand |
31 Oct 1991 - 29 Jan 2021 |
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
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