Money Concepts Holdings Limited (issued a business number of 9429039149497) was started on 28 Nov 1990. 3 addresses are currently in use by the company: Floors 7 & 8, 65 Rangitikei Street, Palmerston North, 4410 (type: registered, physical). 264 Oxford Street, Levin had been their registered address, up to 01 May 2020. 10000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 5000 shares (50 per cent of shares), namely:
Rowe, Maurice Bathurst (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Sunderland, Phillip James (an individual) located at Terrace End, Palmerston North postcode 4410,
Andrews, Charles John (an individual) located at Roslyn, Palmerston North postcode 4414. Businesscheck's data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
264 Oxford Street, Levin, Levin, 5510 | Other (Address for Records) | 06 May 2011 |
Floors 7 & 8, 65 Rangitikei Street, Palmerston North, 4410 | Registered & physical & service | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Maurice Bathurst Rowe
Hokowhitu, Palmerston North, 4410
Address used since 05 May 2011 |
Director | 05 May 2011 - current |
Daryl Elliot Mcalinden
Lower Hutt, Lower Hutt, 5010
Address used since 05 May 2011 |
Director | 05 May 2011 - 19 Nov 2012 |
Bruce Coe
Waikanae 5391,
Address used since 04 Mar 2009 |
Director | 27 Mar 1991 - 15 Jan 2011 |
Previous address | Type | Period |
---|---|---|
264 Oxford Street, Levin, 5510 | Registered & physical | 02 Apr 2014 - 01 May 2020 |
Fluker Denton & Co, 264 Oxford Street, Levin | Registered & physical | 23 May 2002 - 02 Apr 2014 |
29 Queen Street, Levin | Registered | 27 Jan 1999 - 23 May 2002 |
29 Queen Street, Levin | Physical | 01 Jul 1997 - 01 Jul 1997 |
Hanratty Kent, 29 Queen Street, Levin | Physical | 01 Jul 1997 - 23 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Rowe, Maurice Bathurst Individual |
Hokowhitu Palmerston North 4410 |
28 Nov 1990 - current |
Sunderland, Phillip James Individual |
Terrace End Palmerston North 4410 |
11 May 2011 - current |
Andrews, Charles John Individual |
Roslyn Palmerston North 4414 |
11 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Coe, Bruce Individual |
Levin Levin 5510 |
28 Nov 1990 - 11 May 2011 |
Coe, Bruce Individual |
Otaki |
28 Nov 1990 - 11 May 2011 |
Coe, Bruce Individual |
Levin Levin 5510 |
28 Nov 1990 - 11 May 2011 |
Rowe, Maurice Individual |
264 Oxford Street Levin |
28 Nov 1990 - 11 May 2011 |
Export Lodge Veterinary Supplies Limited 264 Oxford Street |
|
Otaki Mail Limited 264 Oxford Street |
|
Anzel Limited 264 Oxford Street |
|
Solid Built Homes Limited 264 Oxford Street |
|
Nzuk Farming Limited 264 Oxford Street |
|
Horowhenua Security Limited 264 Oxford Street |