Monarch Aluminium Company Limited, a registered company, was launched on 15 Jun 1984. 9429039935915 is the business number it was issued. This company has been run by 3 directors: David Wayne Coleman - an active director whose contract began on 01 Jul 1990,
Therese Anne Coleman - an active director whose contract began on 24 Sep 1996,
Kevin Douglas Jones - an inactive director whose contract began on 01 Jul 1990 and was terminated on 01 Aug 1996.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (type: physical, service).
Monarch Aluminium Company Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 24 Aug 2022.
A total of 2100 shares are allotted to 4 shareholders (3 groups). The first group consists of 2090 shares (99.52%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 5 shares (0.24%). Lastly there is the next share allotment (5 shares 0.24%) made up of 1 entity.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 06 Jun 2017 to 24 Aug 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 03 Jun 2016 to 06 Jun 2017
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 28 Apr 2016 to 06 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 13 Aug 2012 to 28 Apr 2016
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 13 Aug 2012 to 03 Jun 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 13 Aug 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 02 Aug 2011 to 13 Aug 2012
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 25 Sep 2006 to 02 Aug 2011
Address: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 25 Sep 2006
Address: C/o Mathewson Brown, 4 Oxford Terrace, Christchurch
Registered address used from 10 Jun 1997 to 09 Apr 2005
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: David K Brown, 3rd Floor Terrace House, 4 Oxford Terrace, Christchurch
Physical address used from 19 Feb 1992 to 09 Apr 2005
Basic Financial info
Total number of Shares: 2100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2090 | |||
Individual | Coleman, Therese Anne |
Casebrook Christchurch 8051 New Zealand |
15 Jun 1984 - |
Individual | Coleman, David Wayne |
Casebrook Christchurch 8051 New Zealand |
15 Jun 1984 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Coleman, Therese Anne |
Casebrook Christchurch 8051 New Zealand |
15 Jun 1984 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Coleman, David Wayne |
Casebrook Christchurch 8051 New Zealand |
15 Jun 1984 - |
David Wayne Coleman - Director
Appointment date: 01 Jul 1990
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 18 Aug 2010
Therese Anne Coleman - Director
Appointment date: 24 Sep 1996
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 18 Aug 2010
Kevin Douglas Jones - Director (Inactive)
Appointment date: 01 Jul 1990
Termination date: 01 Aug 1996
Address: Christchurch 8,
Address used since 01 Jul 1990
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One