Waiheke Mon E Limited (issued a business number of 9429030091672) was incorporated on 20 Aug 2013. 2 addresses are currently in use by the company: 2 Kingsley Street, Westmere, Auckland, 1022 (type: registered, physical). 15 Wilton Street, Grey Lynn, Auckland had been their physical address, until 01 Oct 2021. 1200 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 1200 shares (100% of shares), namely:
Ellis, Marc Christopher Gwynne (a director) located at Westmere, Auckland postcode 1022,
Underwood, Stephen (an individual) located at Kelburn, Wellington postcode 6012,
Ellis, Christopher (an individual) located at Remuera, Auckland postcode 1050. "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued to Waiheke Mon E Limited. Our database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Kingsley Street, Westmere, Auckland, 1022 | Registered & physical & service | 01 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Marc Christopher Gwynne Ellis
Westmere, Auckland, 1022
Address used since 23 Sep 2021
Mt Eden, Auckland, 1024
Address used since 01 May 2017
Grey Lynn, Auckland, 1021
Address used since 08 Jun 2018 |
Director | 20 Aug 2013 - current |
|
Jacqueline Grace Trifunovich
Milford, Auckland, 0620
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - 21 Aug 2013 |
| Previous address | Type | Period |
|---|---|---|
| 15 Wilton Street, Grey Lynn, Auckland, 1021 | Physical & registered | 18 Jun 2018 - 01 Oct 2021 |
| 4/64 Valley Road, Mt Eden, Auckland, 1024 | Registered & physical | 18 May 2017 - 18 Jun 2018 |
| 2 Kingsley Street, Westmere, Auckland, 1022 | Physical & registered | 28 Aug 2014 - 18 May 2017 |
| 2nd Floor, 24 Manukau Road, Newmarket, Auckland City, 1023 | Physical & registered | 20 Aug 2013 - 28 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellis, Marc Christopher Gwynne Director |
Westmere Auckland 1022 |
11 Sep 2013 - current |
|
Underwood, Stephen Individual |
Kelburn Wellington 6012 |
11 Sep 2013 - current |
|
Ellis, Christopher Individual |
Remuera Auckland 1050 |
11 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trifunovich, Jacqueline Grace Individual |
Milford Auckland 0620 |
20 Aug 2013 - 11 Sep 2013 |
|
Jacqueline Grace Trifunovich Director |
Milford Auckland 0620 |
20 Aug 2013 - 11 Sep 2013 |
![]() |
Danbeck Trustee Limited 4/64 Valley Rd |
![]() |
Business Optimisation Limited 3/64 Valley Rd |
![]() |
Danbeck Investments Limited 4/64 Valley Rd |
![]() |
Spotted Dog Consulting Limited 59 Valley Road |
![]() |
Aftermath Limited 60 Valley Road |
![]() |
Wallace Capital Limited 2 Charlton Avenue |
|
Rostellan Properties Limited 14 Hillside Crescent South |
|
Balmere Capital Limited 42 Grange Road |
|
Ponsonby 239 Limited 123b Dominion Road |
|
Panworld Holdings Limited 6 Eglinton Avenue |
|
Howse & Co Limited 19 King Edward Street |
|
Capella House Rentals Limited Unit G12 23 Edwin Street |