Monaghan Sheet Metals Limited, a registered company, was started on 20 Dec 1977. 9429040421476 is the New Zealand Business Number it was issued. "Sheet metal product mfg nec" (business classification C224040) is how the company was categorised. The company has been run by 3 directors: Nicola Louise Monaghan - an active director whose contract began on 16 Aug 2011,
Michael Harold Monaghan - an inactive director whose contract began on 26 Apr 1989 and was terminated on 16 Aug 2011,
Louise M Monaghan - an inactive director whose contract began on 25 Jun 1997 and was terminated on 06 May 2009.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 4 Saunders Place, Avondale, Auckland, 1026 (postal address),
4 Saunders Place, Avondale, Auckland, 1026 (office address),
4 Saunders Place, Avondale, Auckland, 1026 (delivery address),
4 Saunders Place, Avondale, Auckland, 1026 (invoice address) among others.
Monaghan Sheet Metals Limited had been using 7/22 Timothy Place, Avondale, Auckland as their registered address up to 23 Jan 2020.
A total of 3000 shares are allocated to 4 shareholders (4 groups). The first group includes 2910 shares (97%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (1%). Lastly we have the third share allocation (30 shares 1%) made up of 1 entity.
Other active addresses
Address #4: 4 Saunders Place, Avondale, Auckland, 1026 New Zealand
Postal & office & delivery & invoice address used from 08 May 2020
Principal place of activity
4 Saunders Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 7/22 Timothy Place, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 12 May 2014 to 23 Jan 2020
Address #2: 53 St Michaels Avenue, Pt Chevalier, Auckland 1022 New Zealand
Registered & physical address used from 20 May 2010 to 12 May 2014
Address #3: 53 St Michaels Ave, Point Chevalier, Auckland
Physical address used from 20 Apr 1998 to 20 May 2010
Address #4: 53 St Michaels Ave, Pt Chevalier, Auckland
Registered address used from 17 Apr 1997 to 20 May 2010
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2910 | |||
Entity (NZ Limited Company) | Sheet Metal Trustee Limited Shareholder NZBN: 9429048451321 |
Avondale Auckland 1026 New Zealand |
26 Aug 2020 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Monaghan, Michael Harold |
Pt Chevalier Auckland 1022 New Zealand |
20 Dec 1977 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Estate Of Monaghan, Louise Margaret |
Pt Chevalier Auckland 1022 New Zealand |
20 Dec 1977 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Monaghan, Nicola Louise |
Avondale Auckland 1026 New Zealand |
21 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Stephen |
4 Saunders Place Avondale, Auckland 1026 New Zealand |
21 Apr 2004 - 26 Aug 2020 |
Individual | Monaghan, Nicola |
4 Saunders Place Avondale, Auckland 1026 New Zealand |
21 Apr 2004 - 26 Aug 2020 |
Individual | Estate Of Monaghan, Louise |
4 Saunders Place Avondale, Auckland 1026 |
21 Apr 2004 - 27 Jun 2010 |
Individual | Jespersen, Ian Andrew |
Avondale Auckland 1026 New Zealand |
26 Aug 2020 - 26 Aug 2020 |
Nicola Louise Monaghan - Director
Appointment date: 16 Aug 2011
Address: Avondale, Auckland, 1026 New Zealand
Address used since 16 Aug 2011
Michael Harold Monaghan - Director (Inactive)
Appointment date: 26 Apr 1989
Termination date: 16 Aug 2011
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 May 2010
Louise M Monaghan - Director (Inactive)
Appointment date: 25 Jun 1997
Termination date: 06 May 2009
Address: Pt Chevalier, Auckland,
Address used since 25 Jun 1997
Stamp Pressed Metal Limited
22c Timothy Place
Saunders Properties Limited
12 Saunders Place
T.t.m. Limited
16a Saunders Place
Advanced Engineering Services Limited
31 Timothy Place
Ambro Metals Limited
14 Timothy Place
Fleet Street Limited
37 Timothy Place
Anglo Engineering Limited
315 Rosebank Road
Cable Ways Limited
80 Delta Ave
Cad Cam Nz Limited
3049 Great North Road
Dam Stainless Limited
88a Taikata Road
Mulcahy Engineering Limited
12 Charann Place
Pascoe Engineering Limited
9 Mile Road