Rubber Monkey Sales Limited, a registered company, was incorporated on 15 Feb 2010. 9429031670678 is the business number it was issued. ""Camera, accessory retailing"" (business classification G422110) is how the company is classified. The company has been run by 5 directors: Laurence Alexander - an active director whose contract began on 15 Feb 2010,
Laurie Hope Alexander - an active director whose contract began on 15 Feb 2010,
Nigel Stanford - an active director whose contract began on 18 Mar 2019,
Philip Harvey Cox - an active director whose contract began on 25 Sep 2019,
Susan Fredia Stanford - an inactive director whose contract began on 15 Feb 2010 and was terminated on 24 Jul 2018.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Po Box 7291, Newtown, Wellington, 6242 (category: postal, delivery).
A single entity controls all company shares (exactly 20000000 shares) - Rubber Monkey Holdings Limited - located at 6242, Newtown, Wellington.
Other active addresses
Address #4: Level 1, 80 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Office address used from 28 Sep 2020
Principal place of activity
Level 1, 80 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000000 | |||
Entity (NZ Limited Company) | Rubber Monkey Holdings Limited Shareholder NZBN: 9429050154494 |
Newtown Wellington 6021 New Zealand |
10 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanford, Susan Fredia |
Lower Hutt, Wellington New Zealand |
15 Feb 2010 - 10 Dec 2021 |
Individual | Stanford, Susan Fredia |
Lower Hutt, Wellington New Zealand |
15 Feb 2010 - 10 Dec 2021 |
Individual | Stanford, Susan Fredia |
Lower Hutt, Wellington New Zealand |
15 Feb 2010 - 10 Dec 2021 |
Individual | Cox, Philip Harvey |
Johnsonville Wellington 6037 New Zealand |
12 Feb 2013 - 10 Dec 2021 |
Individual | Cox, Philip Harvey |
Johnsonville Wellington 6037 New Zealand |
12 Feb 2013 - 10 Dec 2021 |
Individual | Stanford, Nigel John |
Hutt Central Lower Hutt 5010 New Zealand |
06 May 2016 - 10 Dec 2021 |
Individual | Stanford, Nigel John |
Hutt Central Lower Hutt 5010 New Zealand |
06 May 2016 - 10 Dec 2021 |
Individual | Stanford, Nigel John |
Hutt Central Lower Hutt 5010 New Zealand |
06 May 2016 - 10 Dec 2021 |
Director | Alexander, Laurie Hope |
Brooklyn Wellington 6021 New Zealand |
10 Aug 2021 - 10 Dec 2021 |
Director | Alexander, Laurie Hope |
Brooklyn Wellington 6021 New Zealand |
10 Aug 2021 - 10 Dec 2021 |
Individual | Alexander, Laurence |
Haitaitai Wellington 6021 New Zealand |
15 Feb 2010 - 10 Aug 2021 |
Individual | Herring, Craig William |
Lyall Bay Wellington 6022 New Zealand |
04 Feb 2011 - 31 Mar 2011 |
Laurence Alexander - Director
Appointment date: 15 Feb 2010
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 14 Sep 2016
Laurie Hope Alexander - Director
Appointment date: 15 Feb 2010
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Dec 2020
Address: Haitaitai, Wellington, 6021 New Zealand
Address used since 24 Aug 2018
Nigel Stanford - Director
Appointment date: 18 Mar 2019
Address: Lower Hutt, 5010 New Zealand
Address used since 18 Mar 2019
Philip Harvey Cox - Director
Appointment date: 25 Sep 2019
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 25 Sep 2019
Susan Fredia Stanford - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 24 Jul 2018
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 14 Sep 2016
John Stanford Limited
80 Adelaide Road
Micobe Management Services Limited
Level 2
Mojack Holdings Limited
80 Adelaide Road, Mt Cook
Landing Zone Limited
80 Adelaide Road
Gyper Housing Limited
Level 2
Jose Avila Tiling Limited
Level 2
Altstake Investments Limited
707 Dominion Road
Distribution Gp Limited
1026 Victoria Street
Hanafins Camera & Video Limited
134 Hereford Street
In Car Cam Limited
12 Rimu Road
Neccessory Limited
317 Forest Hill Road
Reins Limited
36 Montana Road