Msonti Limited, a registered company, was started on 06 Mar 2009. 9429032359640 is the NZ business number it was issued. This company has been run by 5 directors: Linda Irene Fox - an active director whose contract started on 06 Mar 2009,
Matthew Langley Carson - an active director whose contract started on 06 Mar 2009,
Jillian Margaret Parker - an active director whose contract started on 06 Mar 2009,
Peter Chin Hui Liao - an active director whose contract started on 29 Aug 2019,
Christopher Charles Granville Bradley - an inactive director whose contract started on 02 Jul 2014 and was terminated on 13 Apr 2021.
Last updated on 15 Feb 2024, BizDb's data contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland City, 1010 (type: office, delivery).
Msonti Limited had been using C/-Carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City as their registered address up to 04 Aug 2015.
Other names for the company, as we identified at BizDb, included: from 06 Mar 2009 to 09 Oct 2013 they were called Administrateur Limited.
All shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052,
Fox, Linda Irene (a director) located at Belmont, Auckland postcode 0622.
Principal place of activity
41 Dockside Lane, Quay Park, Auckland City, 1010 New Zealand
Previous addresses
Address #1: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City New Zealand
Registered & physical address used from 28 Aug 2009 to 04 Aug 2015
Address #2: C/-39 Dockside Lane, Quba, East On Quay, Parnell
Physical & registered address used from 26 Mar 2009 to 28 Aug 2009
Address #3: C/-30 Dockside Lane, Quba, East On Quay, Parnell
Physical & registered address used from 06 Mar 2009 to 26 Mar 2009
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
14 Nov 2023 - |
Director | Fox, Linda Irene |
Belmont Auckland 0622 New Zealand |
14 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hauraki Nominees Limited Shareholder NZBN: 9429032901979 Company Number: 2095695 |
Quay Park Auckland 1010 New Zealand |
06 Mar 2009 - 14 Nov 2023 |
Linda Irene Fox - Director
Appointment date: 06 Mar 2009
Address: Belmont, Auckland, 0622 New Zealand
Address used since 28 Jul 2015
Matthew Langley Carson - Director
Appointment date: 06 Mar 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Jillian Margaret Parker - Director
Appointment date: 06 Mar 2009
Address: Parnell, Auckland, 1010 New Zealand
Address used since 27 Nov 2015
Peter Chin Hui Liao - Director
Appointment date: 29 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2019
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 13 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Jan 2015
Yes Acupuncture Clinic Limited
Quay Park Health Centre
Igenz Limited
68-70 Beach Road
Iebw Limited
41 Dockside Lane
Blacki Limited
41 Dockside Lane
Ocean Sands Holdings Limited
Level 2 Quay Park Health Building
Resource Cck Limited
Level 2 Quay Park Health Building