Monymusk Downs Limited (issued an NZ business number of 9429046021151) was started on 03 Apr 2017. 2 addresses are currently in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, service). 100 shares are allocated to 10 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 30 shares (30% of shares), namely:
Proctor-Stephens, Kim Marie (an individual) located at Rd 2, Upper Moutere postcode 7175,
Douglas, Benjamin Christopher Michael (a director) located at Richmond, Richmond postcode 7020. When considering the second group, a total of 3 shareholders hold 15% of all shares (15 shares); it includes
Douglas, Lillian Jayne (an individual) - located at Rd 1, Te Anau,
Douglas, Christopher Drostan Bruce (a director) - located at Rd 1, Te Anau,
Douglas, Amanda Jayne Laetitia (an individual) - located at Rd 1, Te Anau. Next there is the third group of shareholders, share allocation (25 shares, 25%) belongs to 3 entities, namely:
Douglas, Christopher Drostan Bruce, located at Rd 1, Te Anau (a director),
Douglas, Lillian Jayne, located at Rd 1, Te Anau (an individual),
Weaver, Carey John, located at Rd 1, Alexandra (an individual). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the category the ABS issued to Monymusk Downs Limited. Our data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical & service & registered | 03 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Benjamin Christopher Michael Douglas
Richmond, Richmond, 7020
Address used since 21 Apr 2023
Richmond, Richmond, 7020
Address used since 03 Jun 2020
Moana, Nelson, 7011
Address used since 30 Nov 2018
Enner Glynn, Nelson, 7011
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Henry George Douglas
Rd 1, Manapouri, 9679
Address used since 09 Jun 2020
Rd 1, Te Anau, 9679
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Christopher Drostan Bruce Douglas
Rd 1, Te Anau, 9679
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Proctor-stephens, Kim Marie Individual |
Rd 2 Upper Moutere 7175 |
20 Mar 2024 - current |
Douglas, Benjamin Christopher Michael Director |
Richmond Richmond 7020 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Lillian Jayne Individual |
Rd 1 Te Anau 9679 |
03 Apr 2017 - current |
Douglas, Christopher Drostan Bruce Director |
Rd 1 Te Anau 9679 |
03 Apr 2017 - current |
Douglas, Amanda Jayne Laetitia Individual |
Rd 1 Te Anau 9679 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Christopher Drostan Bruce Director |
Rd 1 Te Anau 9679 |
03 Apr 2017 - current |
Douglas, Lillian Jayne Individual |
Rd 1 Te Anau 9679 |
03 Apr 2017 - current |
Weaver, Carey John Individual |
Rd 1 Alexandra 9391 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Alison Jane Individual |
Rd 1 Manapouri 9679 |
08 Nov 2018 - current |
Douglas, Henry George Director |
Rd 1 Manapouri 9679 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Proctor-western, Kim Marie Individual |
Marybank Nelson 7010 |
03 Apr 2017 - 20 Mar 2024 |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
|
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
|
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
|
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
Gre Holdings Limited Suite 1, 126 Trafalgar Street |
Ms & Kt Land Limited Suite 1, 126 Trafalgar Street |
Dukeshead Limited Suite 1, 126 Trafalgar Street |
Cool Investments Limited 173 Hardy Street |
Glenduan Holdings Limited 7 Alma Street |
Bowater Properties Limited 106 Rutherford Street |