Shortcuts

Cad Monkey Designs Limited

Type: NZ Limited Company (Ltd)
9429043396276
NZBN
6142127
Company Number
Registered
Company Status
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
14 Elizabeth Street
Petone
Wellington 5012
New Zealand
Physical & service address used since 26 Jul 2021
61 Trig Road
Rd4
Kaitaia 0484
New Zealand
Registered address used since 26 Jul 2021
61 Trig Road
Rd4
Kaitaia 0484
New Zealand
Service address used since 02 Feb 2023

Cad Monkey Designs Limited, a registered company, was registered on 27 Oct 2016. 9429043396276 is the New Zealand Business Number it was issued. "Product design service" (business classification M692365) is how the company has been classified. The company has been run by 2 directors: Simon Gregory-Hunt - an active director whose contract began on 27 Oct 2016,
Bronwyn Gregory-Hunt - an active director whose contract began on 27 Oct 2016.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 61 Trig Road, Rd4, Kaitaia, 0484 (service address),
61 Trig Road, Rd4, Kaitaia, 0484 (registered address),
14 Elizabeth Street, Petone, Wellington, 5012 (physical address),
14 Elizabeth Street, Petone, Wellington, 5012 (service address) among others.
Cad Monkey Designs Limited had been using 14 Elizabeth Street, Petone as their registered address up until 26 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 90 shares (90 per cent).

Addresses

Previous addresses

Address #1: 14 Elizabeth Street, Petone, 5012 New Zealand

Registered & physical address used from 14 Jul 2021 to 26 Jul 2021

Address #2: 61 Trig Road, Rd 4, Pukenui, 0484 New Zealand

Registered & physical address used from 05 Nov 2018 to 14 Jul 2021

Address #3: 7 Thomas Street, Mangonui, Mangonui, 0420 New Zealand

Physical & registered address used from 23 May 2017 to 05 Nov 2018

Address #4: 35 Mako Street, Taupo Bay, Mangonui, 0494 New Zealand

Registered & physical address used from 27 Oct 2016 to 23 May 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Gregory-hunt, Bronwyn Houhora
Northland
0484
New Zealand
Shares Allocation #2 Number of Shares: 90
Director Gregory-hunt, Simon Houhora
Northland
4084
New Zealand
Directors

Simon Gregory-hunt - Director

Appointment date: 27 Oct 2016

Address: Rd 4, Pukenui, 0484 New Zealand

Address used since 25 Jan 2023

Address: Petone, Wellington, 5012 New Zealand

Address used since 14 Jun 2021

Address: Mangonui, Mangonui, 0420 New Zealand

Address used since 21 May 2017

Address: Taupo Bay, Mangonui, 0494 New Zealand

Address used since 27 Oct 2016

Address: Rd 4, Pukenui, 0484 New Zealand

Address used since 27 Oct 2018


Bronwyn Gregory-hunt - Director

Appointment date: 27 Oct 2016

Address: Rd 4, Pukenui, 0484 New Zealand

Address used since 25 Jan 2023

Address: Petone, Wellington, 5012 New Zealand

Address used since 14 Jun 2021

Address: Taupo Bay, Mangonui, 0494 New Zealand

Address used since 27 Oct 2016

Address: Mangonui, Mangonui, 0420 New Zealand

Address used since 20 May 2017

Address: Rd 4, Pukenui, 0484 New Zealand

Address used since 27 Oct 2018

Nearby companies

Doubtless Bay Promotion Incorporated
Doubtless Bay Information Centre

Indian Spice Restaurant Limited
66 Waterfront Drive

The Blue Room Nz Limited
60 Waterfront Drive

Mangonui Maritime Community Trust
9 Mary Hasset Road

Far North Pistol Club Incorporated
46 Colonel Mould Drive

Kenana - Te Ranginui Marae Trust
10 Grey Street East

Similar companies

Eco-land Limited
Omaunu Road

Gameside Limited
37 Proctor Road

Gdp Limited
6 Taiawa Place

New Zealand Projects International Limited
23 Rathbone Street

One Studio Limited
51 Morrison Drive

Pacer Limited
17 Long Meadow Lane