Monopanel + Limited (NZBN 9429042114383) was launched on 17 Dec 2015. 3 addresses are currently in use by the company: 63 Paynters Avenue, Strandon, New Plymouth, 4312 (type: registered, registered). Level 7, 54 Gill Street, New Plymouth had been their service address, until 04 Jul 2024. 120 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 59 shares (49.17% of shares), namely:
O'sullivan, Marilyn Mary (an individual) located at Lower Vogeltown, New Plymouth postcode 4310,
Cottam, Shelley Ann (a director) located at New Plymouth, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 0.83% of all shares (exactly 1 share); it includes
Cottam, Stephen John (a director) - located at New Plymouth, New Plymouth. The 3rd group of shareholders, share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Cottam, Shelley Ann, located at New Plymouth, New Plymouth (a director). "Building, house construction" (business classification E301120) is the classification the ABS issued to Monopanel + Limited. Our information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 54 Gill Street, New Plymouth, 4310 | Physical | 26 May 2022 |
| 484a Corbett Road, New Plymouth, 4373 | Service & registered | 04 Jul 2024 |
| 63 Paynters Avenue, Strandon, New Plymouth, 4312 | Registered | 10 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen John Cottam
New Plymouth, New Plymouth, 4310
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - current |
|
Shelley Ann Cottam
New Plymouth, New Plymouth, 4310
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 54 Gill Street, New Plymouth, 4310 | Service & registered | 26 May 2022 - 04 Jul 2024 |
| 369 Devon Street, Strandon, New Plymouth, 4312 | Physical & registered | 09 Mar 2018 - 26 May 2022 |
| 369 Devon Street, Strandon, New Plymouth, 4312 | Physical & registered | 17 Dec 2015 - 09 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'sullivan, Marilyn Mary Individual |
Lower Vogeltown New Plymouth 4310 |
17 Dec 2015 - current |
|
Cottam, Shelley Ann Director |
New Plymouth New Plymouth 4310 |
17 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cottam, Stephen John Director |
New Plymouth New Plymouth 4310 |
17 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cottam, Shelley Ann Director |
New Plymouth New Plymouth 4310 |
17 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cottam, Stephen John Director |
New Plymouth New Plymouth 4310 |
17 Dec 2015 - current |
|
Shearer, Geoffrey Keenan Individual |
Inglewood Inglewood 4386 |
17 Dec 2015 - current |
![]() |
Waiscan Limited 369 Devon Street |
![]() |
Nasa Taranaki Limited 369 Devon Street |
![]() |
Swt Holdings Taranaki Limited 369 Devon Street |
![]() |
Charlie Brown Anaesthetics Limited 369 Devon Street |
![]() |
Reclad Taranaki Limited 369 Devon Street |
![]() |
Sanduff Family Trustee Limited 369 Devon Street |
|
Gd Homes Limited 369 Devon Street |
|
Build Taranaki Limited 369 Devon Street |
|
Bruce Nickel Construction Limited 369 Devon Street |
|
Adrian Cooper Construction Limited 369 Devon Street |
|
Manor Group NZ Limited 369 Devon Street |
|
Hawkey Construction Limited 369 Devon Street |