Munro Tours Limited, a registered company, was registered on 28 Aug 1975. 9429040479682 is the number it was issued. "Commission selling service" (business classification G432010) is how the company was classified. The company has been supervised by 3 directors: Kelvin Robert Munro - an active director whose contract started on 01 Sep 1989,
Duncan Donald Sutherland - an inactive director whose contract started on 01 Sep 1989 and was terminated on 28 Nov 2002,
Robert John Howitt - an inactive director whose contract started on 01 Sep 1989 and was terminated on 21 May 1996.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 123 Graham St, Whangamata, Whangamata, 3620 (type: physical, registered).
Munro Tours Limited had been using 25 Arcadia Crescent, Bayview, Auckland as their physical address until 28 Nov 2017.
Other names for the company, as we found at BizDb, included: from 28 Aug 1975 to 16 Mar 2001 they were named Sports Tours Limited.
A single entity controls all company shares (exactly 30000 shares) - Munro, Kelvin Robert - located at 3620, Glenfield, Auckland.
Principal place of activity
123 Graham St, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address: 25 Arcadia Crescent, Bayview, Auckland, 0629 New Zealand
Physical address used from 03 Dec 2013 to 28 Nov 2017
Address: 25 Arcadia Crescent, Bayview, Auckland, 0629 New Zealand
Registered address used from 10 Dec 2012 to 28 Nov 2017
Address: 123 Graham Street, Whangamata, Whangamata, 3620 New Zealand
Registered address used from 24 Nov 2010 to 10 Dec 2012
Address: 123 Graham St, Whangamata, 3620 New Zealand
Physical address used from 16 Nov 2009 to 03 Dec 2013
Address: 13 Graham St, Whangamata, 3620 New Zealand
Registered address used from 16 Nov 2009 to 24 Nov 2010
Address: 25 Arcadia Crescent, Glenfield, Auckland
Physical address used from 23 Mar 2001 to 16 Nov 2009
Address: C/- Clive Jackson, 5th Floor, West Plaza Building, Cnr Fanshawe & Albert Streets, Auckland
Registered address used from 23 Mar 2001 to 16 Nov 2009
Address: C/- Clive Jackson, 5th Floor, West Plaza Building, Cnr Fanshawe & Albert Streets, Auckland
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address: 67-73 View Road, Glenfield
Registered address used from 01 Feb 1997 to 23 Mar 2001
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Munro, Kelvin Robert |
Glenfield Auckland |
28 Aug 1975 - |
Kelvin Robert Munro - Director
Appointment date: 01 Sep 1989
Address: Bayview, Auckland, 0620 New Zealand
Address used since 25 Nov 2013
Address: Whangamata, 3620 New Zealand
Address used since 20 Nov 2017
Duncan Donald Sutherland - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 28 Nov 2002
Address: Murrays Bay, Auckland,
Address used since 01 Sep 1989
Robert John Howitt - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 21 May 1996
Address: Herne Bay, Auckland,
Address used since 01 Sep 1989
Anjali Enterprises Limited
326 Ocean Road
Nz Surf N Stay Limited
227 Beverley Terrace
Landsea Corporation Limited
505b Achilles Avenue
Yajo Investments Limited
400 Achilles Avenue
Street Engineering Limited
238a Beverley Terrace
Whangamata Builders Limited
116b Exeter Road
Dmt Trading Limited
Level 1, The Hub, 525 Cameron Road
Halls Consultancy Limited
23 Myres Street
Indozeal Limited
2b Milton Road
Ink Limited
108b Diana Avenue
Original Health International Limited
89 Fifth Avenue
The Grey Dove Limited
111 St Patricks Row