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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
002 386 129 - Shriro Australia Pty Limited Other (Other) |
Chatswood Nsw 2067 |
18 Nov 2004 - current |
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 |
Effective Date | 11 Apr 2021 |
Name | Shriro Holdings Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Lisec (nz) Limited 124 Bush Road |
|
Crown Pacific (n.z.) Limited 200 Bush Road |
|
Maser Communications (n.z.) Limited 6a Piermark Drive |
|
Glasscorp Limited 124 Bush Road |
|
Glasscorp Investments Limited 124 Bush Road |
|
Eco Beverage Limited 118c Bush Road |