General information

Monaco Corporation Limited

Type: NZ Limited Company (Ltd)
9429000014595
New Zealand Business Number
822611
Company Number
Registered
Company Status

Monaco Corporation Limited (New Zealand Business Number 9429000014595) was started on 28 Aug 1996. 5 addresess are in use by the company: Po Box 4399, Shortland Street, Auckland, 1140 (type: postal, office). 10 Rothwell Avenue, Albany Industrial Estate, Auckland had been their registered address, until 01 Jun 2011. Monaco Corporation Limited used more names, namely: Shriro (N.z.) Limited from 20 Nov 1997 to 01 Jan 2000, Gandava Investments Limited (28 Aug 1996 to 20 Nov 1997). 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000000 shares (100% of shares), namely:
002 386 129 - Shriro Australia Pty Limited (an other) located at Chatswood, Nsw postcode 2067. The Businesscheck data was last updated on 27 Mar 2024.

Current address Type Used since
231 Bush Road, Albany Industrial Estate, Auckland, 0632 Physical & registered & service 01 Jun 2011
Po Box 4399, Shortland Street, Auckland, 1140 Postal 26 Nov 2019
231 Bush Road, Rosedale, Auckland, 0632 Office & delivery 26 Nov 2019
Contact info
64 9 4156000
Phone (Customer Services)
64 9 4157444
Phone (Reception)
sales@monacocorp.co.nz
Email
https://www.monacocorp.co.nz/
Website
Directors
Name and Address Role Period
Shane Andrew Booth
Hunters Hill, Nsw, 2110
Address used since 14 Jan 2018
Chullora, Nsw, 2190
Address used since 01 Jan 1970
Kingsgrove, Nsw, 2208
Address used since 01 Jan 1970
Gladesville, Nsw, 2111
Address used since 15 Aug 2013
Kingsgrove, Nsw, 2208
Address used since 01 Jan 1970
Director 15 Aug 2013 - current
Timothy John Hargreaves
Killarney Heights, Sydney Nsw, 2087
Address used since 01 Jan 2018
Chullora, Nsw, 2190
Address used since 01 Jan 1970
Kingsgrove, Sydney Nsw, 2110
Address used since 01 Jan 1970
Killarney Heights, Sydney Nsw, 2087
Address used since 31 Dec 2017
Director 31 Dec 2017 - current
Patrick Lee
Greenhithe, Auckland, 0632
Address used since 04 Apr 2022
Director 04 Apr 2022 - current
Carl Graham Pauling
Big Manly, Whangaparaoa, Auckland, 0930
Address used since 15 Jan 2018
Manly, Whangaparaoa, 0930
Address used since 29 Jul 2011
Director 29 Jul 2011 - 01 Apr 2022
King Cheung Vasco Fung
Broadwood Road, Hong Kong,
Address used since 24 Aug 2020
Elm Tree Towers, 8-10 Chun Fai Road,
Address used since 30 Dec 1997
Director 30 Dec 1997 - 11 Feb 2021
Michael Westrup
Kingsgrove, Nsw, 2208
Address used since 01 Jan 1970
Pelican Street, Darlinghurst, Nsw 2010,
Address used since 07 Sep 2015
Kingsgrove, Nsw, 2208
Address used since 01 Jan 1970
Director 19 Mar 2010 - 02 Jan 2018
Siu Kwan Fan
17 Babington Path, Mid-levels, Hong Kong,
Address used since 19 Dec 2008
Director 19 Dec 2008 - 14 Dec 2012
Kim Marie O'hara
Riverhead, Auckland, 0820
Address used since 18 Nov 2004
Director 18 Nov 2004 - 19 Mar 2010
Michael Kieran O'brien
Kohimarama, Auckland, 1071
Address used since 27 Aug 2007
Director 27 Aug 2007 - 19 Mar 2010
Michael Robert Binns
24 Coombe Road, The Peak, Hong Kong,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 18 Dec 2008
David Michael Wenham
Rd 3, Coatesville, Auckland,
Address used since 22 Sep 2005
Director 01 Jan 2000 - 06 Jul 2007
Alan Thomas Rogers
Takapuna, Auckland,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 18 Nov 2004
David Wilson
9 Brewin Path, Hong Kong,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 31 Mar 2001
Christopher James King
Mt Eden, Auckland,
Address used since 01 Apr 2000
Director 01 Apr 2000 - 31 Mar 2001
Nico Wamsteker
Milford, Auckland,
Address used since 01 Jan 2000
Director 01 Jan 2000 - 31 Mar 2000
Siu Kwan Fan
3 Sands Street, Hong Kong,
Address used since 01 Nov 1998
Director 01 Nov 1998 - 01 Jan 2000
Miu Han Shirley Kam
Chi Fu Fa Yuen, Pokfulam, Hong Kong,
Address used since 05 Sep 1997
Director 05 Sep 1997 - 01 Nov 1998
Hung Hon
Convention Plaza Apartments, Harbour Road, Hong Kong,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 31 Dec 1997
Nico Wamsteker
Milford, Auckland,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 15 Apr 1997
Simon Michael Horner
Devonport, Auckland,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 03 Sep 1996
Graeme David Quigley
Herne Bay, Auckland,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 03 Sep 1996
Addresses
Principal place of activity
231 Bush Road , Rosedale , Auckland , 0632
Previous address Type Period
10 Rothwell Avenue, Albany Industrial Estate, Auckland Registered 25 Oct 2000 - 01 Jun 2011
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered 11 Apr 2000 - 25 Oct 2000
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland Registered 01 Mar 2000 - 11 Apr 2000
10 Rothwell Avenue, Albany Industrial Estate, Auckland Physical 01 Mar 2000 - 01 Jun 2011
Same As Registered Office Address Physical 01 Mar 2000 - 01 Mar 2000
Deloiitte Touche Tohmatsu, Tower Ii, Shortland Centre, Shortland Street, Auckland Physical 08 Feb 1999 - 01 Mar 2000
Deloitte Touche Tohmatsu, Tower Ii, Shortland Centre, Shortland Street, Auckland Registered 08 Feb 1999 - 01 Mar 2000
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered & physical 07 Oct 1997 - 08 Feb 1999
Financial Data
Financial info
10000000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000000
Shareholder Name Address Period
002 386 129 - Shriro Australia Pty Limited
Other (Other)
Chatswood
Nsw
2067
18 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - Tectoria S.a.
Other
28 Aug 1996 - 27 Jun 2010
Tectoria S.a.
Other
28 Aug 1996 - 27 Jun 2010

Ultimate Holding Company
Effective Date 11 Apr 2021
Name Shriro Holdings Limited
Type Limited Liability Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby