Shortcuts

Montage Interactive Limited

Type: NZ Limited Company (Ltd)
9429039293473
NZBN
443853
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 27 Jul 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Montage Interactive Limited, a registered company, was launched on 15 Aug 1989. 9429039293473 is the business number it was issued. The company has been supervised by 8 directors: Monica E. - an active director whose contract started on 15 Aug 1989,
Michael P. - an active director whose contract started on 15 Aug 1989,
Steven Kenneth Raynes - an active director whose contract started on 27 Feb 1995,
Matthew John Craig Walley - an active director whose contract started on 01 Apr 2016,
Carol Jane Raynes - an inactive director whose contract started on 01 Apr 2002 and was terminated on 28 Jul 2017.
Updated on 13 May 2024, our data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, service).
Montage Interactive Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address until 27 Jul 2009.
Former names for this company, as we established at BizDb, included: from 12 Jan 1995 to 19 Dec 2000 they were named Montage Multi Media Limited, from 15 Aug 1989 to 12 Jan 1995 they were named Montage Multi-Image Limited.
A total of 12000 shares are allotted to 6 shareholders (3 groups). The first group includes 6000 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 3000 shares (25 per cent). Lastly there is the 3rd share allocation (3000 shares 25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 04 Apr 2005 to 27 Jul 2009

Address #2: C/- Bdo Christchurch, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 12 May 2000 to 04 Apr 2005

Address #3: C/- Bdo Hogg Young Cathie, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 26 Mar 1998 to 12 May 2000

Address #4: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: C/- B D O Hogg Young Cathie & Co, Clarendon Towers, Cnr Worcester St, Oxford Tce, Christchurch

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #6: C/- B D O Christchurch, Clarendon, Towers, Cnr Worcester St Oxford Tce, Christchurch

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #7: Polson Higgs & Co, Clarendon Towers, Cnr, Worcester St Oxford Tce, Christchurch

Physical address used from 21 Feb 1992 to 04 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Hawes, Martin Sumner
Christchurch
8081
New Zealand
Individual Lang, David Millar Wigram
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Matthew Walley Trustees Limited
Shareholder NZBN: 9429041552636
Christchurch
8011
New Zealand
Director Walley, Matthew John Craig Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Raynes, Steven Kenneth Linwood
Christchurch
8011
New Zealand
Individual Lang, David Millar Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Viska St Albans
Christchurch
8014
New Zealand
Individual Ettema, Monica Maria Catharina
Individual Perry, Michael Miller
Individual Singh, Vikash St Albans
Christchurch
8014
New Zealand
Individual Walley, Carol Lee Kennedys Bush
Christchurch
8025
New Zealand
Individual Walley, Carol Lee Kennedys Bush
Christchurch
8025
New Zealand
Individual Raynes, Carol Jane Halswell
Christchurch
8025
New Zealand
Individual Wakelin, Tiana Jane Aidanfield
Christchurch
8025
New Zealand
Directors

Monica E. - Director

Appointment date: 15 Aug 1989


Michael P. - Director

Appointment date: 15 Aug 1989


Steven Kenneth Raynes - Director

Appointment date: 27 Feb 1995

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 05 Mar 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 21 Mar 2016


Matthew John Craig Walley - Director

Appointment date: 01 Apr 2016

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 Apr 2016


Carol Jane Raynes - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 28 Jul 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 Sep 2014


Philip Andrew Holliday - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 18 Feb 2010

Address: Sumner, Christchurch,

Address used since 01 Mar 2007


Martin Hawes - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 28 Feb 2007

Address: Northcote, Auckland,

Address used since 10 Dec 1998


Joan Baker - Director (Inactive)

Appointment date: 27 Jun 2000

Termination date: 28 Feb 2007

Address: St Helliers, Auckland,

Address used since 27 Jun 2000

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street