Shortcuts

Monro Corporation Limited

Type: NZ Limited Company (Ltd)
9429038883415
NZBN
577943
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
16 Fulford Place
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 16 Jul 2018
16 Fulford Place
Havelock North
Havelock North 4130
New Zealand
Postal & office & delivery address used since 02 Oct 2020

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).

Addresses

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

Contact info
64 27 5225457
03 Oct 2018 Phone
aitchj.courtnell@gmail.com
03 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 990
Other (Other) Helen Harrer No1 Trust Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Courtnell, Helen Havelock North
Havelock North
4130
New Zealand
Directors

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

Similar companies

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