Shortcuts

Six Montel Ave Limited

Type: NZ Limited Company (Ltd)
9429039237620
NZBN
463665
Company Number
Registered
Company Status
Current address
301/6-9 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 02 Jun 2022
25 Blethyn Place
Te Atatu South
Auckland 0610
New Zealand
Registered & service address used since 24 May 2023

Six Montel Ave Limited, a registered company, was started on 07 Mar 1990. 9429039237620 is the NZBN it was issued. This company has been supervised by 4 directors: Jo-Anne Florence Fendall - an active director whose contract began on 06 Aug 1991,
Hugh Derek Walpole Fendall - an active director whose contract began on 06 Aug 1991,
Jo Ann Florence Fendall - an active director whose contract began on 06 Aug 1991,
Roderick Neil Mclean - an inactive director whose contract began on 06 Aug 1991 and was terminated on 08 Jan 2001.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Blethyn Place, Te Atatu South, Auckland, 0610 (category: registered, service).
Six Montel Ave Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their physical address until 02 Jun 2022.
Previous aliases for the company, as we identified at BizDb, included: from 07 Mar 1990 to 30 Jul 1990 they were called Rapid & Reliable Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 499 shares (49.9 per cent).

Addresses

Previous addresses

Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 18 May 2018 to 02 Jun 2022

Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand

Physical & registered address used from 02 Jun 2015 to 18 May 2018

Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Registered & physical address used from 20 May 2005 to 02 Jun 2015

Address #4: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical & registered address used from 02 Sep 2003 to 20 May 2005

Address #5: C/- C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson

Registered address used from 01 Jun 2000 to 02 Sep 2003

Address #6: 108 Swanson Road, Henderson, Auckland

Physical address used from 01 Jun 2000 to 02 Sep 2003

Address #7: C/- C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson

Physical address used from 01 Jun 2000 to 01 Jun 2000

Address #8: 108 Swanson Road, Henderson, Auckland

Registered address used from 26 May 2000 to 01 Jun 2000

Address #9: 6a Montel Avenue, Henderson

Physical address used from 26 May 2000 to 01 Jun 2000

Address #10: 8 Montel Ave, Henderson, Auckland

Registered address used from 16 Jan 1997 to 26 May 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Fendall, Jo-anne Florence Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 499
Director Fendall, Jo-anne Florence Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fendall, Jo-anne Florence Te Atatu South

New Zealand
Individual Fendall, Jo-anne Florence Te Atatu South

New Zealand
Individual Fendall, Jo-ann Florence Te Atatu South

New Zealand
Individual Fendall, Hugh Derek Walpole Te Atatu South

New Zealand
Individual Fendall, Hugh Derek Walpole Te Atatu South

New Zealand
Individual Fendall, Hugh Derek Walpole Te Atatu South

New Zealand
Other Trustees Of The Jo-anne Fendall Family Trust
Other Trustees Of The Hugh Fendall Family Trust
Other Null - Trustees Of The Jo-anne Fendall Family Trust
Other Null - Trustees Of The Hugh Fendall Family Trust
Directors

Jo-anne Florence Fendall - Director

Appointment date: 06 Aug 1991

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 25 May 2016


Hugh Derek Walpole Fendall - Director

Appointment date: 06 Aug 1991

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 25 May 2016


Jo Ann Florence Fendall - Director

Appointment date: 06 Aug 1991

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 25 May 2016


Roderick Neil Mclean - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 08 Jan 2001

Address: Henderson, Auckland,

Address used since 06 Aug 1991

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue