Happy Monday Limited was incorporated on 09 Dec 2014 and issued an NZ business identifier of 9429041535141. This registered LTD company has been supervised by 4 directors: Leigh Joan Gray - an active director whose contract began on 17 Mar 2016,
Gary Kok Hoong Lee - an inactive director whose contract began on 17 Mar 2016 and was terminated on 06 Jun 2022,
Michael Robert Dunlop - an inactive director whose contract began on 17 Mar 2016 and was terminated on 15 Jun 2018,
Dean Gareth Davis - an inactive director whose contract began on 09 Dec 2014 and was terminated on 15 Nov 2016.
As stated in our data (updated on 10 Apr 2024), this company filed 1 address: Unit 6B 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (category: postal, office).
Until 05 Aug 2020, Happy Monday Limited had been using Unit 6B 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
BizDb found former names used by this company: from 09 Dec 2014 to 16 May 2019 they were named Digital Operative Limited.
A total of 900 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Gray, Leigh Joan (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 450 shares) and includes
Lee, Gary Kok Hoong - located at Rolleston, Rolleston,
Gary Lee - located at Rolleston, Rolleston. Happy Monday Limited is classified as "Network marketing nec" (ANZSIC G431070).
Principal place of activity
Unit 6b 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Unit 6b 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 04 Aug 2020 to 05 Aug 2020
Address #2: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Jul 2016 to 04 Jul 2016
Address #3: Suite12, 77 Hilton Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 29 Mar 2016 to 04 Jul 2016
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 09 Dec 2014 to 29 Mar 2016
Basic Financial info
Total number of Shares: 900
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Gray, Leigh Joan |
Halswell Christchurch 8025 New Zealand |
04 Jul 2016 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Lee, Gary Kok Hoong |
Rolleston Rolleston 7614 New Zealand |
04 Jul 2016 - |
Director | Gary Kok Hoong Lee |
Rolleston Rolleston 7614 New Zealand |
04 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Happy Monday Limited Shareholder NZBN: 9429041535141 Company Number: 5530127 |
04 Jul 2016 - 26 Oct 2017 | |
Individual | Dunlop, Michael Robert |
Ilam Christchurch 8041 New Zealand |
04 Jul 2016 - 20 Jun 2018 |
Individual | Davis, Dean Gareth |
Pegasus 7612 New Zealand |
09 Dec 2014 - 26 Oct 2017 |
Entity | Digital Operative Limited Shareholder NZBN: 9429041535141 Company Number: 5530127 |
04 Jul 2016 - 26 Oct 2017 | |
Entity | Digital Operative Limited Shareholder NZBN: 9429041535141 Company Number: 5530127 |
Burnside Christchurch 8053 New Zealand |
04 Jul 2016 - 26 Oct 2017 |
Director | Dean Gareth Davis |
Pegasus 7612 New Zealand |
09 Dec 2014 - 26 Oct 2017 |
Entity | Happy Monday Limited Shareholder NZBN: 9429041535141 Company Number: 5530127 |
04 Jul 2016 - 26 Oct 2017 |
Leigh Joan Gray - Director
Appointment date: 17 Mar 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Aug 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Mar 2016
Gary Kok Hoong Lee - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 06 Jun 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Mar 2016
Michael Robert Dunlop - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 15 Jun 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 17 Mar 2016
Dean Gareth Davis - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 15 Nov 2016
Address: Pegasus, 7612 New Zealand
Address used since 09 Dec 2014
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Charming Impression Limited
4 Chokebore Place
Empowerment Edge Limited
Level 1, 485 Papanui Road
Maple Marketing Limited
18c St Albans Street
Mobilelocal Limited
92 Bryndwr Rd
New Dynamic Group Limited
48 Hare Street
Sleco Holdings Limited
2/22 Strowan Road