Monro Corporation Limited, a registered company, was registered on 28 Jan 1993. 9429038883415 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been run by 2 directors: Helen Courtnell - an active director whose contract began on 28 Jan 1993,
Michael John Courtnell - an inactive director whose contract began on 28 Jan 1993 and was terminated on 19 Mar 2007.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Fulford Place, Havelock North, Havelock North, 4130 (category: postal, office).
Monro Corporation Limited had been using 2 Titoki Place, Inglewood, Inglewood as their physical address up to 16 Jul 2018.
More names for the company, as we found at BizDb, included: from 28 Jan 1993 to 13 May 1997 they were named Kiwi Diver Enterprises Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 990 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent).
Principal place of activity
16 Fulford Place, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 2 Titoki Place, Inglewood, Inglewood, 4330 New Zealand
Physical & registered address used from 06 Jan 2012 to 16 Jul 2018
Address #2: 24 Koromiko Street, Inglewood New Zealand
Physical address used from 06 Oct 2009 to 06 Jan 2012
Address #3: C/-duncan Dovico (nz) Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand
Registered address used from 06 Nov 2008 to 06 Jan 2012
Address #4: 68 Durham Road, Rd 8, Inglewood 4388
Physical address used from 06 Nov 2008 to 06 Oct 2009
Address #5: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland
Physical & registered address used from 12 May 2004 to 06 Nov 2008
Address #6: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Registered & physical address used from 24 Feb 2004 to 12 May 2004
Address #7: Kpmg Centre, 9 Princes Street, Auckland
Physical & registered address used from 04 Jul 2003 to 24 Feb 2004
Address #8: Ron Longstaff & Co, 63 Picton Street, Civic House, Rices Mall, Howick
Registered address used from 06 Dec 1999 to 04 Jul 2003
Address #9: Ron Longstaff & Co, 63 Picton Street, Civic House, Rices Mall, Howick
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Other (Other) | Helen Harrer No1 Trust |
Havelock North Havelock North 4130 New Zealand |
02 Jun 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Courtnell, Helen |
Havelock North Havelock North 4130 New Zealand |
28 Jan 1993 - |
Helen Courtnell - Director
Appointment date: 28 Jan 1993
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 Jul 2018
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 20 Dec 2011
Michael John Courtnell - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 19 Mar 2007
Address: Rd 2, Papakura,
Address used since 28 Jan 1993
Coastal Concrete Taranaki Limited
4 Rangiora Place
Dem Properties Limited
4 Rangiora Place
Jay & Cees Trustee Company Limited
1 Kamahi Place
Rotary Club Of Inglewood Incorporated
11 Tainui Terrace
Fun Ho Toy Company Limited
56 Rewa Street
Dustless Blasting Taranaki Limited
16 Tawari Street
Epitome Investments Limited
33 Allan Road
M.a.m Holdings Limited
13b Miro Street
Rye Property Management Limited
119 Bristol Road
Soleil Properties Limited
3a Tupuhi Place
Srg Property Limited
242 Durham Road
Successo Investments Limited
51 Ainslee Street