Six Montel Ave Limited, a registered company, was started on 07 Mar 1990. 9429039237620 is the NZBN it was issued. This company has been supervised by 4 directors: Jo-Anne Florence Fendall - an active director whose contract began on 06 Aug 1991,
Hugh Derek Walpole Fendall - an active director whose contract began on 06 Aug 1991,
Jo Ann Florence Fendall - an active director whose contract began on 06 Aug 1991,
Roderick Neil Mclean - an inactive director whose contract began on 06 Aug 1991 and was terminated on 08 Jan 2001.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Blethyn Place, Te Atatu South, Auckland, 0610 (category: registered, service).
Six Montel Ave Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their physical address until 02 Jun 2022.
Previous aliases for the company, as we identified at BizDb, included: from 07 Mar 1990 to 30 Jul 1990 they were called Rapid & Reliable Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 499 shares (49.9 per cent).
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 18 May 2018 to 02 Jun 2022
Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand
Physical & registered address used from 02 Jun 2015 to 18 May 2018
Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 20 May 2005 to 02 Jun 2015
Address #4: 248 Mt Wellington Highway, Mt Wellington, Auckland
Physical & registered address used from 02 Sep 2003 to 20 May 2005
Address #5: C/- C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson
Registered address used from 01 Jun 2000 to 02 Sep 2003
Address #6: 108 Swanson Road, Henderson, Auckland
Physical address used from 01 Jun 2000 to 02 Sep 2003
Address #7: C/- C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson
Physical address used from 01 Jun 2000 to 01 Jun 2000
Address #8: 108 Swanson Road, Henderson, Auckland
Registered address used from 26 May 2000 to 01 Jun 2000
Address #9: 6a Montel Avenue, Henderson
Physical address used from 26 May 2000 to 01 Jun 2000
Address #10: 8 Montel Ave, Henderson, Auckland
Registered address used from 16 Jan 1997 to 26 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Fendall, Jo-anne Florence |
Te Atatu South Auckland 0610 New Zealand |
19 May 2023 - |
Shares Allocation #3 Number of Shares: 499 | |||
Director | Fendall, Jo-anne Florence |
Te Atatu South Auckland 0610 New Zealand |
19 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fendall, Jo-anne Florence |
Te Atatu South New Zealand |
07 Mar 1990 - 19 May 2023 |
Individual | Fendall, Jo-anne Florence |
Te Atatu South New Zealand |
07 Mar 1990 - 19 May 2023 |
Individual | Fendall, Jo-ann Florence |
Te Atatu South New Zealand |
07 Mar 1990 - 19 May 2023 |
Individual | Fendall, Hugh Derek Walpole |
Te Atatu South New Zealand |
07 Mar 1990 - 19 May 2023 |
Individual | Fendall, Hugh Derek Walpole |
Te Atatu South New Zealand |
07 Mar 1990 - 19 May 2023 |
Individual | Fendall, Hugh Derek Walpole |
Te Atatu South New Zealand |
07 Mar 1990 - 19 May 2023 |
Other | Trustees Of The Jo-anne Fendall Family Trust | 07 Mar 1990 - 23 Oct 2008 | |
Other | Trustees Of The Hugh Fendall Family Trust | 07 Mar 1990 - 23 Oct 2008 | |
Other | Null - Trustees Of The Jo-anne Fendall Family Trust | 07 Mar 1990 - 23 Oct 2008 | |
Other | Null - Trustees Of The Hugh Fendall Family Trust | 07 Mar 1990 - 23 Oct 2008 |
Jo-anne Florence Fendall - Director
Appointment date: 06 Aug 1991
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 25 May 2016
Hugh Derek Walpole Fendall - Director
Appointment date: 06 Aug 1991
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 25 May 2016
Jo Ann Florence Fendall - Director
Appointment date: 06 Aug 1991
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 25 May 2016
Roderick Neil Mclean - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 08 Jan 2001
Address: Henderson, Auckland,
Address used since 06 Aug 1991
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue