Monach Limited, a registered company, was launched on 04 Apr 1990. 9429039249692 is the NZ business number it was issued. The company has been managed by 8 directors: Brenton John Joseph Manfred Hunt - an active director whose contract started on 18 Jan 2019,
Neil Stanley Blair - an inactive director whose contract started on 02 May 2009 and was terminated on 21 Jan 2019,
Robert George Duff - an inactive director whose contract started on 21 Mar 2004 and was terminated on 31 Mar 2009,
John M Marshall - an inactive director whose contract started on 09 Feb 1993 and was terminated on 12 Jun 2006,
Owen B R Stull - an inactive director whose contract started on 09 Feb 1993 and was terminated on 19 Mar 2004.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 137 Heaton Street, Strowan, Christchurch, 8052 (type: registered, physical).
Monach Limited had been using 253 Hereford Street, Christchurch as their physical address up until 05 May 2011.
Previous aliases for the company, as we established at BizDb, included: from 20 Dec 1996 to 01 Apr 2004 they were called Pacrim Resources Limited, from 31 Jul 1990 to 20 Dec 1996 they were called Moody Creek Coal Mining Company Limited and from 04 Apr 1990 to 31 Jul 1990 they were called Bushwhacker Developments Limited.
A total of 780000 shares are allocated to 2 shareholders (2 groups). The first group consists of 195000 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 585000 shares (75 per cent).
Previous addresses
Address: 253 Hereford Street, Christchurch New Zealand
Physical & registered address used from 08 May 2009 to 05 May 2011
Address: 4 Riccarton Road, Christchurch
Registered address used from 05 Sep 2006 to 08 May 2009
Address: 4 Riccarton Road, Christchurch
Physical address used from 10 May 2004 to 08 May 2009
Address: 61 Guinness Street, Greymouth
Registered address used from 01 Jul 1997 to 05 Sep 2006
Address: 61 Guinness Street, Greymouth
Physical address used from 01 Jul 1997 to 10 May 2004
Basic Financial info
Total number of Shares: 780000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 195000 | |||
Entity (NZ Limited Company) | Nadat Holdings Limited Shareholder NZBN: 9429039018878 |
Strowan Christchurch 8052 New Zealand |
04 Apr 1990 - |
Shares Allocation #2 Number of Shares: 585000 | |||
Other (Other) | W E Futird Limited |
Strowan Christchurch 8052 New Zealand |
04 Apr 1990 - |
Brenton John Joseph Manfred Hunt - Director
Appointment date: 18 Jan 2019
Address: Christchurch Canterbury, 8052 New Zealand
Address used since 18 Jan 2019
Neil Stanley Blair - Director (Inactive)
Appointment date: 02 May 2009
Termination date: 21 Jan 2019
ASIC Name: United Lsand Co Pty Ltd
Address: Sunnybank Hills Qld 4109, Queensland, 4109 Australia
Address: Hope Island, Queensland, Australia
Address: Hope Island, Queensland, Australia
Address: Hope Island, Gold Coast, Australia
Address used since 02 May 2009
Robert George Duff - Director (Inactive)
Appointment date: 21 Mar 2004
Termination date: 31 Mar 2009
Address: Knightsbridge, Rangiora,
Address used since 28 Jan 2008
John M Marshall - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 12 Jun 2006
Address: Greymouth,
Address used since 09 Feb 1993
Owen B R Stull - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 19 Mar 2004
Address: 58-66 Canton Road, Kowloon, Hong Kong,
Address used since 09 Feb 1993
Antony L Marden - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 19 Mar 2004
Address: Hong Kong,
Address used since 09 Feb 1993
Paul James Cunneen - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 25 Nov 1996
Address: Greymouth,
Address used since 27 Apr 1992
Sarwar Alan - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 09 Feb 1993
Address: 145 Hennesy Road, Wanchai, Hong Kong,
Address used since 27 Apr 1992
R P Hintz Roofing Limited
137 Heaton Street
Carlton Financial Services Limited
137 Heaton Street
Quota Trustees Limited
137 Heaton Street
Semb Limited
137 Heaton Street
Dallington Holdings Limited
137 Heaton Street
R H Financial Services Limited
137 Heaton Street