Shortcuts

Montana Investments Limited

Type: NZ Limited Company (Ltd)
9429039022073
NZBN
534578
Company Number
Registered
Company Status
Current address
Level 1
236 Middleton Road
Glenside, Wellington 6037
New Zealand
Registered & physical & service address used since 21 Sep 2021

Montana Investments Limited, a registered company, was registered on 23 Dec 1991. 9429039022073 is the NZ business number it was issued. This company has been supervised by 2 directors: Ewart Gordon Anderson - an active director whose contract began on 23 Dec 1991,
Vicki Cannon Anderson - an active director whose contract began on 23 Dec 1991.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (category: registered, physical).
Montana Investments Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their registered address until 21 Sep 2021.
Previous names for the company, as we found at BizDb, included: from 21 Feb 2000 to 26 Oct 2018 they were called Alucast Industries Limited, from 23 Dec 1991 to 21 Feb 2000 they were called Montana Investments Limited.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group includes 80 shares (66.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (16.67%). Lastly we have the next share allotment (20 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand

Registered & physical address used from 11 Aug 2011 to 21 Sep 2021

Address: C/-laurenson & Company, Chartered, Accountants, 1st Floor, 11-13, Broderick, Johnsonville, Wellington 6140 New Zealand

Registered address used from 09 Apr 2010 to 11 Aug 2011

Address: C/-laurenson & Company, Chartered, Accountants, 1st Floor, 11-13 Broderick, Rd, Johnsonville, Wellington 6140 New Zealand

Physical address used from 09 Apr 2010 to 11 Aug 2011

Address: 100 Tory Street, Level One, Wellington

Registered address used from 29 Aug 2008 to 09 Apr 2010

Address: 100 Tory Street Level One, Wellington

Physical address used from 29 Aug 2008 to 09 Apr 2010

Address: Same As Registered Office

Physical address used from 03 Sep 1998 to 03 Sep 1998

Address: 3rd Floor, 64 Dixon Street, Wellington

Physical address used from 03 Sep 1998 to 29 Aug 2008

Address: 5th Floor, Waterside House, 220 Willis Street, Wellington

Registered address used from 20 Dec 1993 to 29 Aug 2008

Address: Hornblow Carran Kurta & Bell, Druids Chambers, 1 Woodward Street, Wellington

Registered address used from 01 Oct 1992 to 20 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Anderson, Ewart Gordon Seatoun
Wellington
Shares Allocation #2 Number of Shares: 20
Individual Anderson, Vicki C Seatoun
Wellington
Shares Allocation #3 Number of Shares: 20
Individual Anderson, Ewart G Seatoun
Wellington
Directors

Ewart Gordon Anderson - Director

Appointment date: 23 Dec 1991

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 23 Dec 1991


Vicki Cannon Anderson - Director

Appointment date: 23 Dec 1991

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 23 Dec 1991

Nearby companies

Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd

Dormur Properties Limited
1st Floor 11-13 Broderick Road

F & D Cockburn Investments Limited
11-13 Broderick Road

H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd

Well Hung Joinery Limited
Chartered

Johnsonville Gospel Hall Trust Board
17 Broderick Road