Munro Investments Limited, a registered company, was launched on 10 Nov 1994. 9429038572579 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 2 directors: Paul Robert Munro - an active director whose contract started on 10 Nov 1994,
Sandra Lee Munro - an inactive director whose contract started on 07 Jul 1999 and was terminated on 17 Nov 2008.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 33 Headland Drive, Long Bay, Auckland, 0630 (category: registered, physical).
Munro Investments Limited had been using 35 Killybegs Drive, Pinehill, Auckland as their registered address up until 28 Jun 2018.
Previous aliases for this company, as we established at BizDb, included: from 10 Nov 1994 to 16 Dec 1996 they were called Munro Marine Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the third share allotment (98 shares 98%) made up of 3 entities.
Principal place of activity
33 Headland Drive, Long Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 35 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 24 Nov 2008 to 28 Jun 2018
Address: C/-middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, Auckland
Registered & physical address used from 28 Mar 2006 to 24 Nov 2008
Address: 145 Target Road, Glenfield, Auckland
Registered address used from 12 Jul 2001 to 28 Mar 2006
Address: C/- Middleton Holland & Associates Limit, Level 1/20 Link Drive, Wairau Park, North Shore City
Physical address used from 12 Jul 2001 to 28 Mar 2006
Address: 145 Target Road, Glenfield, Auckland
Physical address used from 12 Jul 2001 to 12 Jul 2001
Address: 2 Dewsbury Terrace, Castor Bay, Auckland
Physical address used from 07 Mar 1997 to 12 Jul 2001
Address: 2 Dewsbury Terrace, Castor Bay, Auckland
Registered address used from 09 Jul 1996 to 12 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Munro, Paul Robert |
Long Bay Auckland 0630 New Zealand |
10 Nov 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Munro, Sandra Lee |
Long Bay Auckland 0630 New Zealand |
10 Nov 1994 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Munro, Sandra Lee |
Long Bay Auckland 0630 New Zealand |
05 Oct 2009 - |
Individual | Baigent, Christopher Lewis |
Long Bay Auckland 0630 New Zealand |
05 Oct 2009 - |
Individual | Munro, Paul Robert |
Long Bay Auckland 0630 New Zealand |
05 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Unkovich, Zeljan Alexander |
Pinehill North Shore New Zealand |
05 Oct 2009 - 17 Jun 2014 |
Paul Robert Munro - Director
Appointment date: 10 Nov 1994
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2018
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 17 Nov 2008
Sandra Lee Munro - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 17 Nov 2008
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2018
Address: Beach Road, Dubai, United Arab Emirates,
Address used since 07 Jul 1999
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 17 Nov 2008
Amore (nz) Limited
28 Rosses Place
P & J (2008) Limited
48 Killybegs Drive
Ssen Limited
1 Andara Close
Yale Academy Limited
1 Andara Close
Matich Investments Limited
38 Killybegs Drive
Commercial Cleaning Company Limited
38 Killybegs Drive
Avery Investments Limited
3 Serrata Place
Bela Holdings Ak Limited
5 Glen Bay Close
Dh Investments Limited
31a Kilkelly Avenue
T&f Nz Investment Limited
89 Hugh Green Drive
Tianheng International Limited
83 Killybegs Drive
Tmi (2011) Limited
7 Loughros Place