Montrose Property Investments Limited, a registered company, was incorporated on 11 Apr 2006. 9429034288771 is the NZBN it was issued. The company has been supervised by 6 directors: Matthew James Calvert - an active director whose contract started on 11 Apr 2006,
David Aperahama Calvert - an active director whose contract started on 11 Apr 2006,
Penikera Maria Calvert - an active director whose contract started on 11 Apr 2006,
Janette Faye Calvert - an active director whose contract started on 11 Apr 2006,
Leonard Graham Calvert - an inactive director whose contract started on 11 Apr 2006 and was terminated on 30 Mar 2021.
Updated on 06 Mar 2025, our data contains detailed information about 1 address: 8 Severn Street, Island Bay, Wellington, 6023 (category: registered, physical).
Montrose Property Investments Limited had been using 137 Seatoun Heights Road, Seatoun, Wellington as their physical address until 08 Apr 2022.
A total of 900 shares are issued to 6 shareholders (3 groups). The first group includes 300 shares (33.33%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 300 shares (33.33%). Finally there is the next share allocation (300 shares 33.33%) made up of 2 entities.
Principal place of activity
137 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address: 137 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 03 Sep 2019 to 08 Apr 2022
Address: 348 Hautere Cross Road, Rd 2, Otaki, 5582 New Zealand
Physical & registered address used from 30 Mar 2009 to 03 Sep 2019
Address: C/-lg Calvert, 348 Hautere Cross Road, Rd 1 Otaki
Registered & physical address used from 14 Nov 2006 to 30 Mar 2009
Address: C/-l G Calvert, 348 Hautere Cross Road, Rd 1 Otaki
Registered address used from 14 Nov 2006 to 14 Nov 2006
Address: 72 Montgomery Crescent, Upper Hutt
Physical & registered address used from 11 Apr 2006 to 14 Nov 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Calvert, Lavinia Anne |
Auckland Auckland 1010 New Zealand |
11 Apr 2006 - |
Individual | Calvert, Penikera Maria |
Waikanae 5036 New Zealand |
11 Apr 2006 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Calvert, Janette Faye |
Woburn Lower Hutt New Zealand |
11 Apr 2006 - |
Individual | Calvert, David Aperahama |
Woburn Lower Hutt New Zealand |
11 Apr 2006 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Potter, Iain George |
Newtown Wellington 6021 New Zealand |
11 Apr 2006 - |
Individual | Calvert, Matthew James |
Island Bay Wellington 6023 New Zealand |
11 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Leonard Graham |
Waikanae 5036 New Zealand |
11 Apr 2006 - 30 Mar 2023 |
Individual | Allott, Geoffrey Ian |
Cashmere Christchurch New Zealand |
11 Apr 2006 - 16 Mar 2014 |
Individual | Calvert, Linda Marie |
Lyall Bay Wellington 6022 New Zealand |
11 Apr 2006 - 30 Mar 2017 |
Matthew James Calvert - Director
Appointment date: 11 Apr 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Mar 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Aug 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jan 2014
David Aperahama Calvert - Director
Appointment date: 11 Apr 2006
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 19 Mar 2010
Penikera Maria Calvert - Director
Appointment date: 11 Apr 2006
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 30 Mar 2021
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 19 Mar 2010
Address: Waikanae, 5036 New Zealand
Address used since 26 Aug 2019
Janette Faye Calvert - Director
Appointment date: 11 Apr 2006
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 19 Mar 2010
Leonard Graham Calvert - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 30 Mar 2021
Address: Waikanae, 5036 New Zealand
Address used since 26 Aug 2019
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 19 Mar 2010
Linda Marie Calvert - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 30 Mar 2017
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 31 Mar 2014
Totara Grow Limited
480 Otaki Gorge Road
Awatoto Holdings Limited
498 Gorge Road
Tlb Limited
337 Otaki Gorge Road
Mccormack & Associates Limited
540 Otaki Gorge Road
Riverslea Lodge
Otaki Gorge Road