Shortcuts

Menil Investments Limited

Type: NZ Limited Company (Ltd)
9429039251701
NZBN
459529
Company Number
Registered
Company Status
Current address
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 02 Sep 2010

Menil Investments Limited, a registered company, was incorporated on 08 Mar 1990. 9429039251701 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Philip Charles Creagh - an active director whose contract started on 01 Sep 2015,
Jill Marie Franklin - an active director whose contract started on 20 Mar 2019,
Wai On Makim Andrew Ma - an active director whose contract started on 01 Jan 2021,
Long Sing Raymond Tang - an inactive director whose contract started on 01 Aug 2000 and was terminated on 01 Jan 2021,
Louise Mary Garbarino - an inactive director whose contract started on 01 Jan 2014 and was terminated on 20 Mar 2019.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (type: physical, registered).
Menil Investments Limited had been using Mcculloch and Partners, Level 2, 11-17 Church Street, Queenstown as their registered address up until 02 Sep 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address: Mcculloch And Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 13 Jul 2010 to 02 Sep 2010

Address: Mcculloch And Partners, 34 Camp Street, Queenstown New Zealand

Physical & registered address used from 05 Aug 2005 to 13 Jul 2010

Address: Ernst & Young Limited, 14th Floor, 41 Shortland St

Physical & registered address used from 15 Sep 2002 to 05 Aug 2005

Address: Ernst & Young, Level 15, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered & physical address used from 28 Sep 1999 to 15 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Zebra Investments Limited Wickhams Cay Ii, Road Town,
Tortola
VG1110
British Virgin Islands
Shares Allocation #2 Number of Shares: 99
Other (Other) Basil Investments Limited Wickhams Cay Ii, Road Town
Tortola
VG1110
British Virgin Islands
Directors

Philip Charles Creagh - Director

Appointment date: 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Jan 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2015


Jill Marie Franklin - Director

Appointment date: 20 Mar 2019

Address: 42 Boulevard D'italie, Monaco, 98000 Monaco

Address used since 20 Mar 2019


Wai On Makim Andrew Ma - Director

Appointment date: 01 Jan 2021

Address: 3 Greig Road, Quarry Bay, Hong Kong SAR China

Address used since 01 Jan 2021


Long Sing Raymond Tang - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 01 Jan 2021

Address: 18 Pak Lok Path, Shatin, Nt, Tai Wai, Hong Kong SAR China

Address used since 09 Sep 2020

Address: 18 Pak Lok Path, Shatin, Nt, Tai Wai, Hong Kong SAR China

Address used since 14 Sep 2018

Address: 18 Pak Lok Path, Shatin, Nt, Hong Kong, Hong Kong SAR China

Address used since 13 Sep 2017

Address: 18 Pak Lok Path, Shatin, N.t, Hong Kong, Hong Kong SAR China

Address used since 21 Aug 2014


Louise Mary Garbarino - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 20 Mar 2019

Address: 5 Avenue Princesse Alice, Monaco, MC98000 Monaco

Address used since 13 Sep 2017

Address: 5 Avenue Princesse Alice, Monaco, CM98000 Monaco

Address used since 01 Jan 2014


Lars Soren Sorensen - Director (Inactive)

Appointment date: 15 Aug 1999

Termination date: 01 Jan 2014

Address: Apartment 909, 7 Avenue De, Saint Romain, 98000 Monaco, Monaco,

Address used since 15 Aug 1999


George K Chang - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 01 Aug 2000

Address: Mansion, 20 Taikoo Wan Rd, Taikoo, Shing, Hong Kong,

Address used since 08 Jun 1992


Tuen Yee Ho - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 15 Aug 1999

Address: 31-33 Hong Yue Street, Quarry Bay, Hong Kong,

Address used since 08 Jun 1992


Ronnie Chichung Chan - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 25 Jun 1999

Address: The Peak, Hong Kong,

Address used since 08 Jun 1992

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street