Shortcuts

Money Concepts Holdings Limited

Type: NZ Limited Company (Ltd)
9429039149497
NZBN
494473
Company Number
Registered
Company Status
Current address
264 Oxford Street
Levin
Levin 5510
New Zealand
Other address (Address for Records) used since 06 May 2011
Floors 7 & 8
65 Rangitikei Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 01 May 2020

Money Concepts Holdings Limited, a registered company, was registered on 28 Nov 1990. 9429039149497 is the NZ business number it was issued. The company has been managed by 3 directors: Maurice Bathurst Rowe - an active director whose contract started on 05 May 2011,
Daryl Elliot Mcalinden - an inactive director whose contract started on 05 May 2011 and was terminated on 19 Nov 2012,
Bruce Coe - an inactive director whose contract started on 27 Mar 1991 and was terminated on 15 Jan 2011.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Floors 7 & 8, 65 Rangitikei Street, Palmerston North, 4410 (registered address),
Floors 7 & 8, 65 Rangitikei Street, Palmerston North, 4410 (physical address),
Floors 7 & 8, 65 Rangitikei Street, Palmerston North, 4410 (service address),
264 Oxford Street, Levin, Levin, 5510 (other address) among others.
Money Concepts Holdings Limited had been using 264 Oxford Street, Levin as their registered address until 01 May 2020.
All company shares (5000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Rowe, Maurice Bathurst (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Sunderland, Phillip James (an individual) located at Terrace End, Palmerston North postcode 4410,
Andrews, Charles John (an individual) located at Roslyn, Palmerston North postcode 4414.

Addresses

Previous addresses

Address #1: 264 Oxford Street, Levin, 5510 New Zealand

Registered & physical address used from 02 Apr 2014 to 01 May 2020

Address #2: Fluker Denton & Co, 264 Oxford Street, Levin New Zealand

Registered & physical address used from 23 May 2002 to 02 Apr 2014

Address #3: 29 Queen Street, Levin

Registered address used from 27 Jan 1999 to 23 May 2002

Address #4: 29 Queen Street, Levin

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: Hanratty Kent, 29 Queen Street, Levin

Physical address used from 01 Jul 1997 to 23 May 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Rowe, Maurice Bathurst Hokowhitu
Palmerston North
4410
New Zealand
Individual Sunderland, Phillip James Terrace End
Palmerston North
4410
New Zealand
Individual Andrews, Charles John Roslyn
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coe, Bruce Levin
Levin
5510
New Zealand
Individual Coe, Bruce Otaki
Individual Coe, Bruce Levin
Levin
5510
New Zealand
Individual Rowe, Maurice 264 Oxford Street
Levin

New Zealand
Directors

Maurice Bathurst Rowe - Director

Appointment date: 05 May 2011

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 05 May 2011


Daryl Elliot Mcalinden - Director (Inactive)

Appointment date: 05 May 2011

Termination date: 19 Nov 2012

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 05 May 2011


Bruce Coe - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 15 Jan 2011

Address: Waikanae 5391,

Address used since 04 Mar 2009

Nearby companies

Export Lodge Veterinary Supplies Limited
264 Oxford Street

Otaki Mail Limited
264 Oxford Street

Anzel Limited
264 Oxford Street

Solid Built Homes Limited
264 Oxford Street

Nzuk Farming Limited
264 Oxford Street

Horowhenua Security Limited
264 Oxford Street