Shortcuts

Montrose Holdings Limited

Type: NZ Limited Company (Ltd)
9429038164910
NZBN
841894
Company Number
Registered
Company Status
Current address
35 Kapiti Road
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 01 May 2020
35 Kapiti Road
Paraparaumu 5032
New Zealand
Registered & service address used since 20 Jun 2023
276 Te Hapua Road
Rd 1
Otaki 5581
New Zealand
Registered & service address used since 14 May 2024

Montrose Holdings Limited, a registered company, was incorporated on 28 Jan 1997. 9429038164910 is the business number it was issued. This company has been supervised by 3 directors: Sarah Marie Milne - an active director whose contract started on 03 Apr 1997,
Mark Bulpitt Chrisp - an inactive director whose contract started on 03 Apr 1997 and was terminated on 21 Jan 2010,
Grahame Jeffory Woodd - an inactive director whose contract started on 28 Jan 1997 and was terminated on 03 Apr 1997.
Last updated on 08 Mar 2025, BizDb's database contains detailed information about 1 address: 276 Te Hapua Road, Rd 1, Otaki, 5581 (types include: registered, service).
Montrose Holdings Limited had been using 35 Kapiti Road, Paraparaumu, Paraparaumu as their registered address until 01 May 2020.
Past names used by the company, as we managed to find at BizDb, included: from 28 Jan 1997 to 22 Apr 1997 they were named Gimlet Company Limited.
One entity owns all company shares (exactly 100 shares) - Milne, Sarah Marie - located at 5581, Rd 1, Otaki.

Addresses

Principal place of activity

276 Te Hapua Road, Rd 1, Otaki, 5581 New Zealand


Previous addresses

Address #1: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 29 Apr 2020 to 01 May 2020

Address #2: 18 Maniapoto Street, Otorohanga, 3900 New Zealand

Registered & physical address used from 14 Jul 2011 to 29 Apr 2020

Address #3: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Streets, Hamilton New Zealand

Physical & registered address used from 21 May 2009 to 14 Jul 2011

Address #4: Ernst & Young, Cnr Victoria And London Street, 4th Floor, Wel Energy Building, Hamilton

Registered address used from 11 Apr 2000 to 21 May 2009

Address #5: Ernst & Young, Cnr Victoria And London Street, 5th Floor, Wel Energy Building, Hamilton

Registered address used from 12 Oct 1999 to 11 Apr 2000

Address #6: Ernst & Young, Cnr Victoria And London Street, 4th Floor, Wel Energy Building, Hamilton

Registered address used from 04 May 1999 to 12 Oct 1999

Address #7: Staples Rodway, Cnr Victoria And London Street, 5th Floor, Wel Energy Building, Hamilton

Physical address used from 29 Jan 1997 to 21 May 2009

Address #8: Ernst & Young, Cnr Victoria And London Street, 4th Floor, Wel Energy Building, Hamilton

Physical address used from 29 Jan 1997 to 29 Jan 1997

Contact info
64 02758 23657
Phone
montrosepark@hotmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Milne, Sarah Marie Rd 1
Otaki
5581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chrisp, Mark Bulpitt R D 1
Ohaupo
Individual Milne, Sarah Marie Rd 3
Hamilton 3283

New Zealand
Directors

Sarah Marie Milne - Director

Appointment date: 03 Apr 1997

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 21 Apr 2020

Address: Maungatautari, Cambridge, 3494 New Zealand

Address used since 28 Apr 2016


Mark Bulpitt Chrisp - Director (Inactive)

Appointment date: 03 Apr 1997

Termination date: 21 Jan 2010

Address: R D 1, Ohaupo,

Address used since 03 Apr 1997


Grahame Jeffory Woodd - Director (Inactive)

Appointment date: 28 Jan 1997

Termination date: 03 Apr 1997

Address: R D 3, Hamilton,

Address used since 28 Jan 1997

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street

Robpaul Limited
18 Maniapoto Street