Shortcuts

Happy Monday Limited

Type: NZ Limited Company (Ltd)
9429041535141
NZBN
5530127
Company Number
Registered
Company Status
115673890
GST Number
G431070
Industry classification code
Network Marketing Nec
Industry classification description
Current address
Unit 6b 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 05 Aug 2020
Unit 6b 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Postal & office & delivery address used since 04 Jul 2022

Happy Monday Limited was incorporated on 09 Dec 2014 and issued an NZ business identifier of 9429041535141. This registered LTD company has been supervised by 4 directors: Leigh Joan Gray - an active director whose contract began on 17 Mar 2016,
Gary Kok Hoong Lee - an inactive director whose contract began on 17 Mar 2016 and was terminated on 06 Jun 2022,
Michael Robert Dunlop - an inactive director whose contract began on 17 Mar 2016 and was terminated on 15 Jun 2018,
Dean Gareth Davis - an inactive director whose contract began on 09 Dec 2014 and was terminated on 15 Nov 2016.
As stated in our data (updated on 10 Apr 2024), this company filed 1 address: Unit 6B 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (category: postal, office).
Until 05 Aug 2020, Happy Monday Limited had been using Unit 6B 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
BizDb found former names used by this company: from 09 Dec 2014 to 16 May 2019 they were named Digital Operative Limited.
A total of 900 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Gray, Leigh Joan (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 450 shares) and includes
Lee, Gary Kok Hoong - located at Rolleston, Rolleston,
Gary Lee - located at Rolleston, Rolleston. Happy Monday Limited is classified as "Network marketing nec" (ANZSIC G431070).

Addresses

Principal place of activity

Unit 6b 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Unit 6b 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 04 Aug 2020 to 05 Aug 2020

Address #2: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Jul 2016 to 04 Jul 2016

Address #3: Suite12, 77 Hilton Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 29 Mar 2016 to 04 Jul 2016

Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 09 Dec 2014 to 29 Mar 2016

Contact info
https://happymonday.co.nz
04 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Director Gray, Leigh Joan Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Lee, Gary Kok Hoong Rolleston
Rolleston
7614
New Zealand
Director Gary Kok Hoong Lee Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Happy Monday Limited
Shareholder NZBN: 9429041535141
Company Number: 5530127
Individual Dunlop, Michael Robert Ilam
Christchurch
8041
New Zealand
Individual Davis, Dean Gareth Pegasus
7612
New Zealand
Entity Digital Operative Limited
Shareholder NZBN: 9429041535141
Company Number: 5530127
Entity Digital Operative Limited
Shareholder NZBN: 9429041535141
Company Number: 5530127
Burnside
Christchurch
8053
New Zealand
Director Dean Gareth Davis Pegasus
7612
New Zealand
Entity Happy Monday Limited
Shareholder NZBN: 9429041535141
Company Number: 5530127
Directors

Leigh Joan Gray - Director

Appointment date: 17 Mar 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Aug 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 17 Mar 2016


Gary Kok Hoong Lee - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 06 Jun 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 17 Mar 2016


Michael Robert Dunlop - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 15 Jun 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Mar 2016


Dean Gareth Davis - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 15 Nov 2016

Address: Pegasus, 7612 New Zealand

Address used since 09 Dec 2014

Nearby companies

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive

Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive

Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive

Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive

Similar companies

Charming Impression Limited
4 Chokebore Place

Empowerment Edge Limited
Level 1, 485 Papanui Road

Maple Marketing Limited
18c St Albans Street

Mobilelocal Limited
92 Bryndwr Rd

New Dynamic Group Limited
48 Hare Street

Sleco Holdings Limited
2/22 Strowan Road