Shortcuts

Waiheke Mon E Limited

Type: NZ Limited Company (Ltd)
9429030091672
NZBN
4605904
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
2 Kingsley Street
Westmere
Auckland 1022
New Zealand
Registered & physical & service address used since 01 Oct 2021

Waiheke Mon E Limited was incorporated on 20 Aug 2013 and issued an NZ business number of 9429030091672. This registered LTD company has been supervised by 2 directors: Marc Christopher Gwynne Ellis - an active director whose contract started on 20 Aug 2013,
Jacqueline Grace Trifunovich - an inactive director whose contract started on 20 Aug 2013 and was terminated on 21 Aug 2013.
According to our database (updated on 04 Apr 2024), the company filed 1 address: 2 Kingsley Street, Westmere, Auckland, 1022 (types include: registered, physical).
Up until 01 Oct 2021, Waiheke Mon E Limited had been using 15 Wilton Street, Grey Lynn, Auckland as their physical address.
A total of 1200 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1200 shares are held by 3 entities, namely:
Ellis, Marc Christopher Gwynne (a director) located at Westmere, Auckland postcode 1022,
Underwood, Stephen (an individual) located at Kelburn, Wellington postcode 6012,
Ellis, Christopher (an individual) located at Remuera, Auckland postcode 1050. Waiheke Mon E Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address: 15 Wilton Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 18 Jun 2018 to 01 Oct 2021

Address: 4/64 Valley Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 18 May 2017 to 18 Jun 2018

Address: 2 Kingsley Street, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 28 Aug 2014 to 18 May 2017

Address: 2nd Floor, 24 Manukau Road, Newmarket, Auckland City, 1023 New Zealand

Physical & registered address used from 20 Aug 2013 to 28 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Director Ellis, Marc Christopher Gwynne Westmere
Auckland
1022
New Zealand
Individual Underwood, Stephen Kelburn
Wellington
6012
New Zealand
Individual Ellis, Christopher Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trifunovich, Jacqueline Grace Milford
Auckland
0620
New Zealand
Director Jacqueline Grace Trifunovich Milford
Auckland
0620
New Zealand
Directors

Marc Christopher Gwynne Ellis - Director

Appointment date: 20 Aug 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Sep 2021

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 May 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jun 2018


Jacqueline Grace Trifunovich - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 21 Aug 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Aug 2013

Nearby companies

Danbeck Trustee Limited
4/64 Valley Rd

Business Optimisation Limited
3/64 Valley Rd

Danbeck Investments Limited
4/64 Valley Rd

Spotted Dog Consulting Limited
59 Valley Road

Aftermath Limited
60 Valley Road

Wallace Capital Limited
2 Charlton Avenue

Similar companies

Balmere Capital Limited
42 Grange Road

Dbx Trading Limited
12b View Road

Leema Properties Limited
Mount Eden

Maketrix Limited
Level 1, 809 Mt Eden Road

Oasis Eden Holding Limited
50 Valley Road, Mt Eden

Rostellan Properties Limited
14 Hillside Crescent South