General information

Monshazal Limited

Type: NZ Limited Company (Ltd)
9429035129806
New Zealand Business Number
1567027
Company Number
Registered
Company Status

Monshazal Limited (issued a New Zealand Business Number of 9429035129806) was incorporated on 26 Oct 2004. 2 addresses are in use by the company: Level 1, 143 Dalton Street, Napier, 4110 (type: registered, physical). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their registered address, up to 17 Aug 2021. Monshazal Limited used more aliases, namely: Central Trim (2007) Limited from 04 May 2007 to 02 Feb 2016, Fat Fish Small Fry Limited (26 Oct 2004 to 04 May 2007). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Cullwick, Alastair John (an individual) located at Rd 1, Maraekakaho postcode 4171. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Cullwick, Sharon Victoria (a director) - located at Rd 11, Hastings. The Businesscheck database was last updated on 26 Apr 2024.

Current address Type Used since
Level 1, 143 Dalton Street, Napier, 4110 Registered & physical & service 17 Aug 2021
Directors
Name and Address Role Period
Alastair John Cullwick
Rd 1, Maraekakaho, 4171
Address used since 25 Jun 2021
Bluff Hill, Napier, 4110
Address used since 15 Sep 2020
Rd 6, Hamilton, 3286
Address used since 20 Jul 2012
Havelock North, Havelock North, 4130
Address used since 24 Jul 2017
Rd 2, Hastings, 4122
Address used since 18 Jul 2018
Director 26 Oct 2004 - current
Sharon Victoria Cullwick
Rd 11, Hastings, 4178
Address used since 06 Oct 2021
Napier South, Napier, 4110
Address used since 12 Nov 2020
Rd 2, Hastings, 4172
Address used since 15 Sep 2020
Rd 6, Hamilton, 3286
Address used since 20 Jul 2012
Havelock North, Havelock North, 4130
Address used since 24 Jul 2017
Rd 2, Hastings, 4122
Address used since 18 Jul 2018
Director 31 Jul 2009 - current
Sharon Victoria Brown
Taupo,
Address used since 17 Jul 2007
Director 17 Jul 2007 - 31 Jul 2009
James Michael Bennett
Taupo,
Address used since 26 Oct 2004
Director 26 Oct 2004 - 16 Sep 2005
Addresses
Previous address Type Period
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Registered 04 Sep 2014 - 17 Aug 2021
Shakespeare Road, Napier Physical 24 Aug 2007 - 17 Aug 2021
Gardiner Knobloch Ltd, Shakespeare Road, Napier Registered 24 Aug 2007 - 04 Sep 2014
Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings Physical & registered 02 Aug 2006 - 24 Aug 2007
Staples Rodway, Corner Vautier St & Marine Parade, Napier Physical & registered 26 Oct 2004 - 02 Aug 2006
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
18 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Cullwick, Alastair John
Individual
Rd 1
Maraekakaho
4171
26 Oct 2004 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Cullwick, Sharon Victoria
Director
Rd 11
Hastings
4178
29 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Cullwick, Frederick John Selwyn
Individual
Rd 1
Hastings
4171
26 Oct 2004 - 10 Jul 2019
Bennett, Melanie Anne
Individual
Taupo
26 Oct 2004 - 27 Jun 2010
Bennett, James Michael
Individual
Taupo
26 Oct 2004 - 27 Jun 2010
Location
Companies nearby
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House