Moneyshop Group Limited, a registered company, was launched on 18 Sep 1996. 9429038237874 is the NZ business number it was issued. The company has been supervised by 15 directors: Dawn Maria Cardno - an active director whose contract began on 12 Sep 2019,
Janine Margaret Manning - an active director whose contract began on 23 Jan 2020,
Howard Charles Baker - an active director whose contract began on 01 Jun 2021,
Harry Cardno - an inactive director whose contract began on 29 Jul 2020 and was terminated on 17 Mar 2021,
Baldeep Singh - an inactive director whose contract began on 14 Feb 2018 and was terminated on 11 Feb 2020.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Private Bag 76566, Manukau City, 2241 (types include: postal, delivery).
Moneyshop Group Limited had been using 19C Ronwood Avenue, Manukau City as their registered address until 21 Jan 2008.
Other names for the company, as we established at BizDb, included: from 18 Sep 1996 to 15 Jan 2001 they were called Loanz Limited.
A total of 281125 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1125 shares (0.4%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 210000 shares (74.7%). Lastly we have the third share allotment (70000 shares 24.9%) made up of 1 entity.
Other active addresses
Address #4: Private Bag 76566, Manukau City, 2241 New Zealand
Postal address used from 03 Mar 2023
Address #5: 593 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Delivery address used from 03 Mar 2023
Principal place of activity
593 Great South Road, Otahuhu, Auckland, 1066 New Zealand
Previous addresses
Address #1: 19c Ronwood Avenue, Manukau City
Registered & physical address used from 22 Feb 2005 to 21 Jan 2008
Address #2: 593 Great South Road, Otahuhu, Auckland
Registered & physical address used from 15 Dec 2003 to 22 Feb 2005
Address #3: 2030 Great North Road, Avondale, Auckland
Registered address used from 11 Apr 2000 to 15 Dec 2003
Address #4: 2030 Great North Road, Avondale, Auckland
Physical address used from 18 Sep 1996 to 15 Dec 2003
Basic Financial info
Total number of Shares: 281125
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125 | |||
Director | Cardno, Dawn Maria |
Northcote Auckland 0627 New Zealand |
09 Feb 2024 - |
Shares Allocation #2 Number of Shares: 210000 | |||
Other (Other) | Dm Cardno, Hp Cardno And Comac Nominees No 3 Limited For The Warren And Dawn Cardno Investment Trust |
Northcote Auckland 0627 New Zealand |
02 Mar 2004 - |
Shares Allocation #3 Number of Shares: 70000 | |||
Other (Other) | S A Hawkins For The Epsom Trust |
Epsom |
18 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | S J Gillett For The First Light Investment Trust |
Saies, Totara North |
18 Sep 1996 - 08 Nov 2019 |
Dawn Maria Cardno - Director
Appointment date: 12 Sep 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 12 Sep 2019
Janine Margaret Manning - Director
Appointment date: 23 Jan 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jan 2020
Howard Charles Baker - Director
Appointment date: 01 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2021
Harry Cardno - Director (Inactive)
Appointment date: 29 Jul 2020
Termination date: 17 Mar 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 29 Jul 2020
Baldeep Singh - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 11 Feb 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 14 Feb 2018
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 14 Feb 2018
Warren John Cardno - Director (Inactive)
Appointment date: 25 Sep 2018
Termination date: 31 Aug 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Sep 2018
Sonja Anne Hawkins - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 27 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Nov 2001
Philip Patrick Sarsfield - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 11 Mar 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Feb 2018
Renee Cardno - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 24 Aug 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 21 Jun 2013
Danae Germaine Adcock - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 01 Aug 2018
Address: Helensville, Auckland, 0875 New Zealand
Address used since 21 Mar 2016
Sarah Jane Gillett - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 12 Apr 2018
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 16 Mar 2010
Warren John Cardno - Director (Inactive)
Appointment date: 18 Sep 1996
Termination date: 26 Jun 2013
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 13 Mar 2013
Lawrence Scott Johnstone - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 31 Jul 2007
Address: Parnell,
Address used since 15 Nov 2005
Dawn Maria Cardno - Director (Inactive)
Appointment date: 18 Sep 1996
Termination date: 25 Nov 2004
Address: Mangere, Auckland,
Address used since 18 Sep 1996
Christopher James Pienaar - Director (Inactive)
Appointment date: 24 Dec 2001
Termination date: 15 Jul 2004
Address: Castor Bay, Auckland,
Address used since 24 Dec 2001
Oac Foundation
560a Great South Road
Worship Centre Christian Church Worldwide New Zealand
560a Great South Road
Travama Holdings Limited
560 Great South Road
F A B B Properties Limited
7 Sturges Avenue
K & J Trees Services Limited
5 Sturges Avenue
Otahuhu Maori Wardens Trust
7 Piki Thompson Way