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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Milne, Sarah Marie |
Rd 1 Otaki 5581 New Zealand |
26 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chrisp, Mark Bulpitt |
R D 1 Ohaupo |
28 Jan 1997 - 12 Feb 2010 |
Individual | Milne, Sarah Marie |
Rd 3 Hamilton 3283 New Zealand |
28 Jan 1997 - 26 Mar 2019 |
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
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