Shortcuts

Monach Limited

Type: NZ Limited Company (Ltd)
9429039249692
NZBN
459934
Company Number
Registered
Company Status
Current address
137 Heaton Street
Strowan
Christchurch 8052
New Zealand
Registered & physical & service address used since 05 May 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 195000
Entity (NZ Limited Company) Nadat Holdings Limited
Shareholder NZBN: 9429039018878
Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 585000
Other (Other) W E Futird Limited Strowan
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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