Munro Properties Limited, a registered company, was started on 16 Sep 1965. 9429040227047 is the NZBN it was issued. The company has been managed by 3 directors: John Stuart Munro - an active director whose contract started on 15 Oct 1987,
Ruth Elizabeth Stoddart - an active director whose contract started on 15 Oct 1987,
Elizabeth Ann Munro - an inactive director whose contract started on 15 Oct 1987 and was terminated on 05 Oct 2011.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Munro Properties Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 31 Oct 2019.
A total of 7900 shares are issued to 2 shareholders (2 groups). The first group includes 3950 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3950 shares (50 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 31 Oct 2019
Address #2: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Physical address used from 04 Oct 2013 to 07 Jun 2016
Address #3: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Oct 2013 to 07 Jun 2016
Address #4: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2010 to 01 Oct 2013
Address #5: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Physical address used from 01 Nov 2010 to 04 Oct 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 24 Oct 2008 to 01 Nov 2010
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 02 Nov 2006 to 24 Oct 2008
Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 04 Nov 2004 to 02 Nov 2006
Address #9: C/- Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Registered address used from 20 Sep 1999 to 04 Nov 2004
Address #10: 115n King St, Hastings
Registered address used from 08 Apr 1992 to 20 Sep 1999
Address #11: -
Physical address used from 17 Feb 1992 to 04 Nov 2004
Basic Financial info
Total number of Shares: 7900
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3950 | |||
Individual | Munro, John Stuart |
Rd 2 Swannanoa 7692 New Zealand |
16 Sep 1965 - |
Shares Allocation #2 Number of Shares: 3950 | |||
Individual | Stoddart, Ruth Elizabeth |
Lynfield Auckland |
16 Sep 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Elizabeth Ann |
Taradale Napier |
16 Sep 1965 - 07 Mar 2012 |
John Stuart Munro - Director
Appointment date: 15 Oct 1987
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 27 Oct 2020
Address: Lyttleton, 8082 New Zealand
Address used since 01 Oct 2015
Address: R D 6, Rangiora, 7476 New Zealand
Address used since 09 Nov 2017
Ruth Elizabeth Stoddart - Director
Appointment date: 15 Oct 1987
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 01 Oct 2015
Elizabeth Ann Munro - Director (Inactive)
Appointment date: 15 Oct 1987
Termination date: 05 Oct 2011
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Oct 1987
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams