Moncur Properties Limited (issued a business number of 9429036462681) was launched on 05 Jun 2002. 4 addresses are in use by the company: Level 1, 149 Victoria Street,, Riccarton, Christchurch, 8013 (type: office, registered). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 20 Oct 2020. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98% of shares), namely:
Halligan, Paul Joseph (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930,
Halligan, Susan Jane (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Halligan, Paul Joseph (an individual) - located at Gulf Harbour, Whangaparaoa. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Halligan, Susan Jane, located at Gulf Harbour, Whangaparaoa (an individual). "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued to Moncur Properties Limited. Businesscheck's data was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 | Postal | 10 Sep 2020 |
Level 1, 149 Victoria Street, Christchurch, 8013 | Physical & registered & service | 20 Oct 2020 |
Level 1, 149 Victoria Street,, Riccarton, Christchurch, 8013 | Office | 13 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Jane Halligan
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Aug 2017
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Apr 2014 |
Director | 05 Jun 2002 - current |
Paul Joseph Halligan
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Aug 2017
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Apr 2014 |
Director | 05 Jun 2002 - current |
Level 1, 149 Victoria Street, , Riccarton , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 16 Apr 2014 - 20 Oct 2020 |
129 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 | Physical | 11 Feb 2014 - 16 Apr 2014 |
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Registered | 07 May 2012 - 16 Apr 2014 |
R G D Taylor, 154 Tuam Street, Christchurch | Registered | 28 Jul 2006 - 07 May 2012 |
C/- Ernst & Young, Ernst & Young House, 227 Cambridge Terrace, Christchurch | Registered | 05 Jun 2002 - 28 Jul 2006 |
181 Major Hornbrook Road, Christchurch | Physical | 05 Jun 2002 - 11 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Halligan, Paul Joseph Individual |
Gulf Harbour Whangaparaoa 0930 |
05 Jun 2002 - current |
Halligan, Susan Jane Individual |
Gulf Harbour Whangaparaoa 0930 |
05 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Halligan, Paul Joseph Individual |
Gulf Harbour Whangaparaoa 0930 |
05 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Halligan, Susan Jane Individual |
Gulf Harbour Whangaparaoa 0930 |
05 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolfe, Michael Palmer Individual |
Christchurch |
05 Jun 2002 - 10 Apr 2008 |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
|
Dealer Finance Limited Unit 4, 213 Blenheim Road |
|
Specialised Machine Software Limited 4b/213 Blenheim Road |
|
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
|
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
|
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
Joel Holdings (2014) Limited 1 Rimu Street |
Firth Properties Limited 46a Totara Street |
Glen Caladh Holdings Limited 6e Pope Street |
Eastwave Limited 11 Coldstream Court |
Wisdom Properties Investment Limited Unit 5a, 1 Stark Drive |
B B P Property Limited 126 Hazeldean Road |