Monument Trustees Limited (issued an NZBN of 9429031561570) was incorporated on 23 Apr 2010. 5 addresess are currently in use by the company: Po Box 106120, Auckland City, Auckland, 1143 (type: postal, office). 9 Fertiliser Road, Cbd, Whangarei had been their physical address, up to 29 Sep 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
'-', Allan-John (a director) located at Kaikohe, Kaikohe postcode 0405. Businesscheck's information was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Falcon Street, Parnell, Auckland, 1052 | Registered & physical & service | 29 Sep 2020 |
Po Box 106120, Auckland City, Auckland, 1143 | Postal | 09 Mar 2023 |
17 Falcon Street, Parnell, Auckland, 1052 | Office & delivery | 09 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Allan-john '-'
Kaikohe, Kaikohe, 0405
Address used since 15 Sep 2020 |
Director | 15 Sep 2020 - current |
Gina Suzanne Tarasiewicz
Whangarei, 0110
Address used since 25 Mar 2015
Port Whangarei, Whangarei, 0110
Address used since 17 Jan 2018 |
Director | 23 Sep 2011 - 21 Sep 2020 |
Christine Aroha Wetini
Rd 8, Te Awamutu 3878,
Address used since 20 May 2010 |
Director | 20 May 2010 - 04 Oct 2011 |
Graeme William Halse
Epsom, Auckland 1023,
Address used since 23 Apr 2010 |
Director | 23 Apr 2010 - 23 Sep 2011 |
Previous address | Type | Period |
---|---|---|
9 Fertiliser Road, Cbd, Whangarei, 0110 | Physical & registered | 25 Mar 2020 - 29 Sep 2020 |
5 Hunt Street, Cbd, Whangarei, 0110 | Registered & physical | 02 Apr 2015 - 25 Mar 2020 |
16 Tullamore, Maunu, Whangarei, 0110 | Registered & physical | 22 Mar 2012 - 02 Apr 2015 |
145 Manukau Road, Epsom, Auckland 1023 | Registered & physical | 23 Apr 2010 - 22 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
'-', Allan-john Director |
Kaikohe Kaikohe 0405 |
21 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Tarasiewicz, Gina Suzanne Individual |
Port Whangarei Whangarei 0110 |
21 Oct 2011 - 21 Sep 2020 |
Halse, Graeme William Individual |
Epsom Auckland 1023 |
23 Apr 2010 - 27 Jun 2010 |
Wetini, Christine Aroha Individual |
Rd 8 Te Awamutu 3878 |
20 May 2010 - 21 Oct 2011 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |