Monshazal Limited (issued a New Zealand Business Number of 9429035129806) was incorporated on 26 Oct 2004. 2 addresses are in use by the company: Level 1, 143 Dalton Street, Napier, 4110 (type: registered, physical). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their registered address, up to 17 Aug 2021. Monshazal Limited used more aliases, namely: Central Trim (2007) Limited from 04 May 2007 to 02 Feb 2016, Fat Fish Small Fry Limited (26 Oct 2004 to 04 May 2007). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Cullwick, Alastair John (an individual) located at Rd 1, Maraekakaho postcode 4171. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Cullwick, Sharon Victoria (a director) - located at Rd 11, Hastings. The Businesscheck database was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 143 Dalton Street, Napier, 4110 | Registered & physical & service | 17 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Alastair John Cullwick
Rd 1, Maraekakaho, 4171
Address used since 25 Jun 2021
Bluff Hill, Napier, 4110
Address used since 15 Sep 2020
Rd 6, Hamilton, 3286
Address used since 20 Jul 2012
Havelock North, Havelock North, 4130
Address used since 24 Jul 2017
Rd 2, Hastings, 4122
Address used since 18 Jul 2018 |
Director | 26 Oct 2004 - current |
Sharon Victoria Cullwick
Rd 11, Hastings, 4178
Address used since 06 Oct 2021
Napier South, Napier, 4110
Address used since 12 Nov 2020
Rd 2, Hastings, 4172
Address used since 15 Sep 2020
Rd 6, Hamilton, 3286
Address used since 20 Jul 2012
Havelock North, Havelock North, 4130
Address used since 24 Jul 2017
Rd 2, Hastings, 4122
Address used since 18 Jul 2018 |
Director | 31 Jul 2009 - current |
Sharon Victoria Brown
Taupo,
Address used since 17 Jul 2007 |
Director | 17 Jul 2007 - 31 Jul 2009 |
James Michael Bennett
Taupo,
Address used since 26 Oct 2004 |
Director | 26 Oct 2004 - 16 Sep 2005 |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered | 04 Sep 2014 - 17 Aug 2021 |
Shakespeare Road, Napier | Physical | 24 Aug 2007 - 17 Aug 2021 |
Gardiner Knobloch Ltd, Shakespeare Road, Napier | Registered | 24 Aug 2007 - 04 Sep 2014 |
Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings | Physical & registered | 02 Aug 2006 - 24 Aug 2007 |
Staples Rodway, Corner Vautier St & Marine Parade, Napier | Physical & registered | 26 Oct 2004 - 02 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Cullwick, Alastair John Individual |
Rd 1 Maraekakaho 4171 |
26 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cullwick, Sharon Victoria Director |
Rd 11 Hastings 4178 |
29 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cullwick, Frederick John Selwyn Individual |
Rd 1 Hastings 4171 |
26 Oct 2004 - 10 Jul 2019 |
Bennett, Melanie Anne Individual |
Taupo |
26 Oct 2004 - 27 Jun 2010 |
Bennett, James Michael Individual |
Taupo |
26 Oct 2004 - 27 Jun 2010 |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |