Monteray Holland Investments Limited, a removed company, was registered on 20 Mar 1996. 9429038387869 is the New Zealand Business Number it was issued. "Commercial printing" (business classification C161110) is how the company has been categorised. The company has been supervised by 2 directors: Denise Catherine Wilson - an active director whose contract started on 20 Mar 1996,
Keith Maurice Wilson - an inactive director whose contract started on 20 Mar 1996 and was terminated on 28 Jul 2017.
Last updated on 04 Sep 2023, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 44 Severn Street, Green Island, Dunedin, 9018 (postal address),
44 Severn Street, Green Island, Dunedin, 9018 (delivery address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (registered address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (physical address) among others.
Monteray Holland Investments Limited had been using 44 Severn Street, Green Island, Dunedin as their registered address up until 09 Feb 2021.
One entity controls all company shares (exactly 1000 shares) - Wilson, Denise Catherine - located at 9018, Dunedin.
Principal place of activity
44 Severn Street, Green Island, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 44 Severn Street, Green Island, Dunedin, 9018 New Zealand
Registered address used from 01 Apr 2019 to 09 Feb 2021
Address #2: 44 Severn Street, Green Island, Dunedin, 9018 New Zealand
Physical address used from 29 Mar 2019 to 09 Feb 2021
Address #3: 3 The Octagon, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 07 Aug 2017 to 01 Apr 2019
Address #4: 3 The Octagon, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 07 Aug 2017 to 29 Mar 2019
Address #5: 87 Ravenswood Road, Saint Clair, Dunedin, 9012 New Zealand
Registered & physical address used from 31 May 2010 to 07 Aug 2017
Address #6: 87 Ravenswood Road, Dunedin
Registered address used from 11 Apr 2000 to 31 May 2010
Address #7: 87 Ravenswood Road, Dunedin
Registered address used from 26 Mar 1996 to 11 Apr 2000
Address #8: 87 Ravenswood Road, Dunedin
Physical address used from 26 Mar 1996 to 31 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wilson, Denise Catherine |
Dunedin |
20 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Keith Maurice |
Dunedin |
20 Mar 1996 - 01 Mar 2019 |
Denise Catherine Wilson - Director
Appointment date: 20 Mar 1996
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 21 Mar 2019
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 25 Aug 2015
Keith Maurice Wilson - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 28 Jul 2017
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 25 Aug 2015
Kelgill Properties Limited
1 The Octagon
Otago Furniture Co Limited
1 The Octagon
Humber Properties Limited
1 The Octagon
Bath Properties Limited
1 The Octagon
Butterfields Holdings Limited
1 The Octagon
The Terrace Bar Limited
No 6 The Octagon
Blueprint Limited
39 George Street
Colourprint Nz Limited
82 Queen Street
Copyfast Nz Limited
3 Hunter Hills Drive
Murray Eskdale Imaging Limited
32 Moray Place
Selwyn Print Limited
196 River Road
Wooden Heart Limited
14 Marama Avenue