General information

Moneytrees D Limited

Type: NZ Limited Company (Ltd)
9429038419348
New Zealand Business Number
696026
Company Number
Registered
Company Status

Moneytrees D Limited (NZBN 9429038419348) was incorporated on 10 Oct 1995. 2 addresses are currently in use by the company: 131 Port Road, Whangarei, 0110 (type: registered, physical). Pn & Np Davies -Colley, Houto Road, Titoki Pdc, Whangarei had been their registered address, until 27 Jun 2001. 120 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Mckenzie, Ross (an individual) located at Whakapara, Northland postcode 0000. In the second group, a total of 2 shareholders hold 16.67 per cent of all shares (exactly 20 shares); it includes
Douglas, Alexander Mcleod (an individual) - located at Tikipunga, Whangarei,
Douglas, Raewyn Maree (an individual) - located at Whangarei, Whangarei. Next there is the third group of shareholders, share allocation (20 shares, 16.67%) belongs to 2 entities, namely:
Templeton, Colin David, located at Whau Valley, Whangarei (an individual),
Templeton, Glenda Ruby, located at Whau Valley, Whangarei (an individual). Businesscheck's data was updated on 10 Mar 2024.

Current address Type Used since
131 Port Road, Whangarei, 0110 Registered & physical & service 14 Jun 2022
Directors
Name and Address Role Period
Brent France
Rd 1, Whangarei, 0171
Address used since 06 Jun 2017
Director 10 Oct 1995 - current
Ross Mckenzie
Rd 3, Winton, 9783
Address used since 10 Jun 2012
Director 10 Oct 1995 - current
Alexander Mcleod Douglas
Tikipunga, Whangarei, 0112
Address used since 26 Jun 2019
Whangarei, Whangarei, 0112
Address used since 23 Jun 2016
Director 24 Jan 1996 - current
Colin David Templeton
Whau Valley, Whangarei, 0112
Address used since 09 Jun 2022
Kamo, Whangarei, 0112
Address used since 07 Jul 2021
Kamo, Whangarei, 0112
Address used since 29 May 2005
Director 24 Jan 1996 - current
Jeremy Paul Mercer Davidson
Saint Johns, Auckland, 1072
Address used since 05 Jun 2014
Director 02 Feb 1996 - current
Peter Neville Davies-colley
Titoki Pdc, Whangarei,
Address used since 10 Oct 1995
Director 10 Oct 1995 - 10 Jun 2012
Nicole Peta Davies-colley
Titoki Pdc, Whangarei,
Address used since 10 Oct 1995
Director 10 Oct 1995 - 02 Jul 2011
Addresses
Previous address Type Period
Pn & Np Davies -colley, Houto Road, Titoki Pdc, Whangarei Registered 27 Jun 2001 - 27 Jun 2001
Houto Road, Titoki P D C, Whangarei Registered 27 Jun 2001 - 14 Jun 2022
P N & N P Davies-colley, Houto Road, Titoki Pdc, Whangarei Physical 10 Oct 1995 - 10 Oct 1995
Houto Road, Titoki P D C, Whangarei Physical 10 Oct 1995 - 14 Jun 2022
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Mckenzie, Ross
Individual
Whakapara
Northland
0000
10 Oct 1995 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Douglas, Alexander Mcleod
Individual
Tikipunga
Whangarei
0112
10 Oct 1995 - current
Douglas, Raewyn Maree
Individual
Whangarei
Whangarei
0112
10 Oct 1995 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Templeton, Colin David
Individual
Whau Valley
Whangarei
0112
10 Oct 1995 - current
Templeton, Glenda Ruby
Individual
Whau Valley
Whangarei
0112
10 Oct 1995 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Davidson, Jeremy Paul Mercer
Individual
Saint Johns
Auckland
1072
10 Oct 1995 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
France, Brent
Individual
Rd 1
Whangarei
0171
10 Oct 1995 - current
Location