Monarch Broadcasting Limited was launched on 23 Mar 2017 and issued a number of 9429046031198. The registered LTD company has been managed by 2 directors: Grant Clifford Hislop - an active director whose contract began on 23 Mar 2017,
Neil Rawiri Mckinney - an inactive director whose contract began on 29 Mar 2017 and was terminated on 28 May 2020.
According to BizDb's database (last updated on 22 Mar 2024), the company uses 1 address: 28 Sloane Ave, Rotorua, 3105 (type: registered, postal).
Up until 18 Jul 2022, Monarch Broadcasting Limited had been using 159 17Th Ave, Tauranga as their registered address.
A total of 1220 shares are allotted to 15 groups (16 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Plus1 Limited (an entity) located at Eden Terrace, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 76.97 per cent shares (exactly 939 shares) and includes
Passion Publishing Limited - located at Tauranga South, Tauranga.
The next share allocation (10 shares, 0.82%) belongs to 2 entities, namely:
Perrott, Elizabeth, located at Glenholme, Rotorua (an individual),
Perrott, Allen, located at Glenholme, Rotorua (an individual). Monarch Broadcasting Limited was classified as "Advertising service" (business classification M694020).
Other active addresses
Address #4: 28 Sloane Ave, Rotorua, 3105 New Zealand
Registered address used from 18 Jul 2022
Principal place of activity
1144 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 159 17th Ave, Tauranga, 3112 New Zealand
Registered address used from 12 Jun 2019 to 18 Jul 2022
Address #2: 52 Devonport Road,, Tauranga, 3110 New Zealand
Physical address used from 11 Jun 2018 to 13 Jun 2019
Address #3: 52 Devonport Road,, Tauranga, 3110 New Zealand
Registered address used from 11 Jun 2018 to 12 Jun 2019
Address #4: 52 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Jun 2018 to 11 Jun 2018
Address #5: 232a Waihi Road, Judea, Tauranga, 3110 New Zealand
Registered & physical address used from 23 Mar 2017 to 06 Jun 2018
Basic Financial info
Total number of Shares: 1220
Annual return filing month: May
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Plus1 Limited Shareholder NZBN: 9429046057822 |
Eden Terrace Auckland 1010 New Zealand |
04 Jun 2019 - |
Shares Allocation #2 Number of Shares: 939 | |||
Entity (NZ Limited Company) | Passion Publishing Limited Shareholder NZBN: 9429041982174 |
Tauranga South Tauranga 3112 New Zealand |
23 Mar 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Perrott, Elizabeth |
Glenholme Rotorua 3010 New Zealand |
04 Jun 2019 - |
Individual | Perrott, Allen |
Glenholme Rotorua 3010 New Zealand |
04 Jun 2019 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Featherstone, Andrew |
Laingholm Auckland 0604 New Zealand |
04 Jun 2019 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Black, Ian |
Mount Roskill Auckland 1041 New Zealand |
04 Jun 2019 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Brown, Amanda |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 Jun 2019 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Hislop, Grant Clifford |
Judea Tauranga 3110 New Zealand |
23 Mar 2017 - |
Shares Allocation #8 Number of Shares: 51 | |||
Individual | Millar, Wayne |
Tairua Tairua 3508 New Zealand |
04 Jun 2019 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Cartwright, Craig Julian |
Auckland 1011 New Zealand |
23 May 2017 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Seaton, James Elliot |
Saint Marys Bay Auckland 1011 New Zealand |
23 May 2017 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Huxford, Brett |
Te Puke Te Puke 3119 New Zealand |
04 Jun 2019 - |
Shares Allocation #12 Number of Shares: 50 | |||
Individual | Wormald, Luke |
Parkvale Tauranga 3112 New Zealand |
04 Jun 2019 - |
Shares Allocation #13 Number of Shares: 35 | |||
Other (Other) | Gilmer Farms Partnership |
Rd 5 Thames 3575 New Zealand |
04 Jun 2019 - |
Shares Allocation #14 Number of Shares: 5 | |||
Individual | Noble, Kristen |
Waterview Auckland 1026 New Zealand |
28 May 2020 - |
Shares Allocation #15 Number of Shares: 5 | |||
Individual | Wrightson, Daniel |
Mount Eden Auckland 1024 New Zealand |
28 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinney, Neil David |
Judea Tauranga 3110 New Zealand |
23 May 2017 - 28 May 2020 |
Individual | Mckinney, Neil David |
Judea Tauranga 3110 New Zealand |
23 May 2017 - 28 May 2020 |
Grant Clifford Hislop - Director
Appointment date: 23 Mar 2017
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Jul 2022
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 28 May 2020
Address: Judea, Tauranga, 3110 New Zealand
Address used since 23 Mar 2017
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 26 Jun 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 04 Jun 2019
Neil Rawiri Mckinney - Director (Inactive)
Appointment date: 29 Mar 2017
Termination date: 28 May 2020
Address: Judea, Tauranga, 3110 New Zealand
Address used since 29 Mar 2017
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 01 Dec 2018
Livella Heating (bop) Limited
226 Waihi Road
Te Reo O Nga Rangatahi Charitable Trust
33b Paine Street
Advanced Telecommunications Limited
222a Waihi Road
Yangyan Company Limited
249 Waihi Road
Cascade Trustee Limited
222b Waihi Road
Come Clean Limited
233 Waihi Road
Attention Seekers Limited
97 Edgecumbe Road
Close Diy Limited
12 Bethlehem Road
Demo To Reno Limited
185 Cambridge Road
Icon Advertising Limited
234a Waihi Road
Skin Shield Brands Limited
12 Bethlehem Road
Square Cheese Limited
15 Fifth Avenue