Monaco Management 2005 Limited, a removed company, was launched on 02 Nov 2005. 9429034474686 is the NZ business number it was issued. "Hotel operation" (ANZSIC H440040) is how the company is classified. The company has been run by 2 directors: Scott Patrick Sanders - an active director whose contract began on 02 Nov 2005,
Clare Patricia Davies - an inactive director whose contract began on 27 Feb 2007 and was terminated on 14 Mar 2014.
Updated on 13 Oct 2023, our data contains detailed information about 4 addresses this company registered, namely: 19 Quiet Woman Way, Monaco, Nelson, 7011 (physical address),
19 Quiet Woman Way, Monaco, Nelson, 7011 (service address),
19 Quiet Woman Way, Monaco, Nelson, 7011 (office address),
19 Quiet Woman Way, Monaco, Nelson, 7011 (delivery address) among others.
Monaco Management 2005 Limited had been using Unit 5, 3 Quiet Woman Way, Monaco, Nelson as their registered address up until 05 May 2022.
Other names for this company, as we identified at BizDb, included: from 02 Nov 2005 to 11 Mar 2021 they were called Monaco Management Limited.
A total of 240 shares are allocated to 3 shareholders (3 groups). The first group consists of 120 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (25 per cent). Finally there is the next share allocation (60 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 19 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Physical & service address used from 10 Aug 2022
Principal place of activity
19 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Previous addresses
Address #1: Unit 5, 3 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Registered address used from 11 Aug 2021 to 05 May 2022
Address #2: Unit 5, 3 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Physical address used from 11 Aug 2021 to 10 Aug 2022
Address #3: 6 Point Road, Monaco, Nelson, 7011 New Zealand
Registered & physical address used from 03 Dec 2013 to 11 Aug 2021
Address #4: C/-sheppard & Ormsby Limited, 77-83 High Street, Rangiora New Zealand
Registered & physical address used from 06 Dec 2005 to 03 Dec 2013
Address #5: 99 Boundary Road, Ashley, North Canterbury
Registered & physical address used from 02 Nov 2005 to 06 Dec 2005
Basic Financial info
Total number of Shares: 240
Annual return filing month: August
Annual return last filed: 01 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Other (Other) | Sanders Scott Patrick, And Sanders Angela Jane Lowry |
Monaco Nelson 7011 New Zealand |
02 Nov 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Other (Other) | Sanders Scott Patrick, And Sanders Angela Jane Lowry |
Monaco Nelson 7011 New Zealand |
02 Nov 2006 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Sanders, Scott Patrick |
Nelson Nelson 7010 New Zealand |
01 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mvg Limited Shareholder NZBN: 9429034474372 Company Number: 1715395 |
02 Nov 2005 - 27 Jun 2010 | |
Individual | Davies, Clare Patricia |
Beachville Nelson 7010 New Zealand |
01 Mar 2007 - 01 Oct 2014 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
03 Nov 2008 - 21 Aug 2012 | |
Entity | Mvg Limited Shareholder NZBN: 9429034474372 Company Number: 1715395 |
02 Nov 2005 - 27 Jun 2010 | |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
03 Nov 2008 - 21 Aug 2012 | |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
13 Mar 2007 - 27 Jun 2010 | |
Individual | Davies, Matthew Brendaon Patterson |
Beachville Nelson 7010 New Zealand |
13 Mar 2007 - 01 Oct 2014 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
13 Mar 2007 - 27 Jun 2010 |
Scott Patrick Sanders - Director
Appointment date: 02 Nov 2005
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Aug 2022
Address: Monaco, Nelson, 7011 New Zealand
Address used since 03 Aug 2021
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Apr 2019
Address: Monaco, Nelson, 7011 New Zealand
Address used since 26 Jul 2017
Clare Patricia Davies - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 14 Mar 2014
Address: 6 Point Road, Stoke, Nelson,
Address used since 27 Feb 2007
Yeta Services Limited
6 Point Road
The Honest Lawyer (2010) Limited
1 Point Road
Maiden's Kiss Entertainment Limited
31 Point Road
Aaron Mitchell Builders Limited
308 Seaview Road
Munro Enterprises (2011) Limited
58 Aldinga Avenue
Hire-a-hive Limited
57 Aldinga Avenue
Camden Properties Limited
6 Point Road
Cbsj Properties Limited
190 Annesbrook Drive
Hrd Limited
Suite 1, 126 Trafalgar Street
Ljidr Limited
17 Sowman Street
Riverside Ventures 2022 Limited
7 Bail Street
Wakatu Management Services Limited
Flat 2, 17 Waimea Road