General information

Monarch Property Ventures Limited

Type: NZ Limited Company (Ltd)
9429036024919
New Zealand Business Number
1293354
Company Number
Registered
Company Status
L671180 - Residential Property Operation And Development (excluding Site Construction)
Industry classification codes with description

Monarch Property Ventures Limited (issued a New Zealand Business Number of 9429036024919) was started on 16 Apr 2003. 11 addresess are in use by the company: Flat 2, 12 Frankleigh Street, Somerfield, Christchurch, 8024 (type: registered, service). 29 Huxley Street, Sydenham, Christchurch had been their registered address, up until 21 Jul 2022. Monarch Property Ventures Limited used other aliases, namely: Aube Limited from 16 Apr 2003 to 24 Mar 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Skjellerup, Kristian Jan (a director) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Carvell, Edward Charles (a director) - located at Bryndwr, Christchurch. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued to Monarch Property Ventures Limited. The Businesscheck data was last updated on 25 Mar 2024.

Current address Type Used since
15 Oakridge Drive, Kerikeri, Kerikeri, 0230 Other (Address For Share Register) 19 Apr 2017
54 Rangitane Loop Road, Rd 1, Kerikeri, 0294 Other (Address For Share Register) 04 Apr 2018
972a Colombo Street, St Albans, Christchurch, 8014 Other (Address For Share Register) 23 Mar 2021
29 Huxley Street, Sydenham, Christchurch, 8023 Other (Address For Share Register) 09 May 2022
Contact info
64 21050 0292
Phone (Phone)
ed.carvell@gmail.com
Email
No website
Website
www.monarchproperty.co.nz
Website
Directors
Name and Address Role Period
Edward Charles Carvell
Somerfield, Christchurch, 8024
Address used since 26 Apr 2023
Bryndwr, Christchurch, 8053
Address used since 15 Sep 2021
Sydenham, Christchurch, 8023
Address used since 15 Sep 2021
St Albans, Christchurch, 8014
Address used since 12 Mar 2021
Director 12 Mar 2021 - current
Kristian Jan Skjellerup
St Albans, Christchurch, 8014
Address used since 12 Mar 2021
Director 12 Mar 2021 - current
Allan Charles Carvell
Rd 1, Kerikeri, 0294
Address used since 04 Apr 2018
Kerikeri, Kerikeri, 0230
Address used since 19 Apr 2017
Director 16 Apr 2003 - 25 Mar 2021
Addresses
Other active addresses
Type Used since
29 Huxley Street, Sydenham, Christchurch, 8023 Other (Address For Share Register) 09 May 2022
7 Wallace Street, Bryndwr, Christchurch, 8053 Records & other (Address For Share Register) & shareregister 12 Jul 2022
7 Wallace Street, Bryndwr, Christchurch, 8053 Registered & physical & service 21 Jul 2022
Flat 2, 12 Frankleigh Street, Somerfield, Christchurch, 8024 Registered & service 04 May 2023
Principal place of activity
972a Colombo Street , St Albans , Christchurch , 8014
Previous address Type Period
29 Huxley Street, Sydenham, Christchurch, 8023 Registered & physical 23 Sep 2021 - 21 Jul 2022
972a Colombo Street, St Albans, Christchurch, 8014 Registered & physical 31 Mar 2021 - 23 Sep 2021
54 Rangitane Loop Road, Rd 1, Kerikeri, 0294 Physical & registered 12 Apr 2018 - 31 Mar 2021
15 Oakridge Drive, Kerikeri, Kerikeri, 0230 Physical & registered 28 Apr 2017 - 12 Apr 2018
803a West Coast Road, Oratia, Auckland, 0604 Registered & physical 26 Jun 2014 - 28 Apr 2017
119 Warnock Street, Westmere, Auckland, 1022 Physical & registered 08 May 2013 - 26 Jun 2014
119 Warnock Street, Westmere, Auckland 1022 Registered 21 Jul 2008 - 08 May 2013
119 Warnock Street, Westemre, Auckland 1022 Physical 21 Jul 2008 - 08 May 2013
12 Gillean Street, Havelock North Registered & physical 10 Jun 2005 - 21 Jul 2008
972 Ohariu Valley Road, Ohariu, Wellington Registered & physical 16 Apr 2003 - 10 Jun 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Skjellerup, Kristian Jan
Director
St Albans
Christchurch
8014
22 Mar 2021 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Carvell, Edward Charles
Director
Bryndwr
Christchurch
8053
22 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Carvell, Allan Charles
Individual
Rd 1
Kerikeri
0294
16 Apr 2003 - 22 Mar 2021
Location
Companies nearby
Roto Buddy Limited
59 Rangitane Loop Road
Terali Limited
91 Rangitane Loop Road
NZ Health & Beauty Agencies Limited
75 Rangitane Loop Road
The Hunters Club Limited
88 Rangitane Loop Road
Z.k.m. Trustee Company Limited
24 Rangitane Loop Road
New Zealand Kiwi Foundation Charitable Trust
Aroha Island Ecological Centre
Similar companies
D & G Property Holdings Limited
22 Kendall Road
Kerikeri Heights Limited
22 Kendall Road
Jack Sprat Limited
9 Akeake Road
Te Rapa Developments Limited
10 Fairway Drive
Ladder Up Limited
10 Fairway Drive
Apex Solutions 2000 Limited
30a Poplar Lane