Shortcuts

Montana Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429039890702
NZBN
259126
Company Number
Registered
Company Status
Current address
4 Viaduct Harbour Avenue
Auckland 1010
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Dec 2006
Level 3, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Mar 2016
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 10 Jun 2020

Montana Group (Nz) Limited, a registered company, was launched on 06 Nov 1984. 9429039890702 is the number it was issued. The company has been supervised by 32 directors: Bryan Murray Fry - an active director whose contract started on 02 Dec 2019,
Anne-Marie P. - an active director whose contract started on 11 Jun 2021,
Alexis Dominique Ronayne Augereau - an active director whose contract started on 01 Sep 2022,
Julien Pierre Richard Proglio - an inactive director whose contract started on 01 Sep 2016 and was terminated on 01 Sep 2022,
Amanda H. - an inactive director whose contract started on 01 Sep 2018 and was terminated on 21 Dec 2020.
Last updated on 13 May 2024, our data contains detailed information about 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: postal, physical).
Montana Group (Nz) Limited had been using 4 Viaduct Harbour Avenue, Auckland as their registered address until 07 Mar 2016.
Past names for this company, as we established at BizDb, included: from 06 Dec 1984 to 10 Sep 1999 they were named Corporate Investments Limited, from 06 Nov 1984 to 06 Dec 1984 they were named Anville Investment Group Limited.
A single entity controls all company shares (exactly 214660528 shares) - Millstream Equities Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 4 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2006 to 07 Mar 2016

Address #2: 171 Pilkington Road, Glen Innes, Auckland

Registered & physical address used from 03 May 2002 to 10 Nov 2006

Address #3: 15th Floor,tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 02 Dec 1996 to 03 May 2002

Address #4: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #5: Level 15, Tower Two, The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 19 Feb 1992 to 03 May 2002

Financial Data

Basic Financial info

Total number of Shares: 214660528

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 214660528
Entity (NZ Limited Company) Millstream Equities Limited
Shareholder NZBN: 9429037038670
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 2020
Effective Date
Pernod Ricard Sa
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Bryan Murray Fry - Director

Appointment date: 02 Dec 2019

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Matraville Nsw, 2036 Australia

Address used since 02 Dec 2019

Address: Dulwich Sa, 5065 Australia


Anne-marie P. - Director

Appointment date: 11 Jun 2021


Alexis Dominique Ronayne Augereau - Director

Appointment date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Maroubra Nsw, 2035 Australia

Address used since 14 Oct 2022


Julien Pierre Richard Proglio - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 15 Oct 2021

Address: 167 Fullarton Road, Dulwich, 5065 Australia

Address: Potts Point, Nsw, 2011 Australia

Address used since 01 Sep 2016

Address: 167 Fullarton Road, Dulwich, 5065 Australia


Amanda H. - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 21 Dec 2020


Bruno Pascal Jean-paul Rain - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 01 Dec 2019

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Dulwich Sa, 5065 Australia

Address: Vaucluse Nsw, 2030 Australia

Address used since 01 Jul 2016


Ian F. - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 01 Sep 2018


Ludovic Ledru - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 31 Aug 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich, South Australia, 5065 Australia

Address: Clovelly, New South Wales, 2031 Australia

Address used since 08 Jul 2014

Address: Dulwich, South Australia, 5065 Australia


Jean-christophe Philippe Francois Coutures - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 30 Jun 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Darlinghurst Nsw, 2010 Australia

Address used since 01 Jul 2014

Address: Dulwich, South Australia, 5065 Australia

Address: Dulwich, South Australia, 5065 Australia


Fabian Partigliani - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 01 Dec 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2009


Marcus Martin Ransom Black - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 04 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Nov 2013


Laurent Ramounet - Director (Inactive)

Appointment date: 28 Feb 2009

Termination date: 01 Jan 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Mar 2011


Nicolas Stanislas Krantz - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 03 Oct 2011

Address: Mosman, Nsw 2088, Australia,

Address used since 20 Jul 2007


Emmanuel Andre Marie Babeau - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 30 Jun 2009

Address: 92200 Neuilly Sur Seine, France,

Address used since 08 Aug 2005


Steven Geoffrey Lister - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 28 Feb 2009

Address: Auckland, New Zealand,

Address used since 27 Jul 2007


Laurent Jean Marcel Lacassagne - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 30 Jun 2008

Address: Bellevue Hill, Nsw, Australia 2023,

Address used since 12 Apr 2007


Christopher Clark Lynch - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 31 Dec 2006

Address: 20 Market Place, Viaduct Harbour, Auckland,

Address used since 16 Dec 2005


Barry George Neville-white - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 Dec 2005

Address: Parnell, Auckland,

Address used since 01 May 1992


Peter Hanbury Masfen - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 Dec 2005

Address: Parnell, Auckland,

Address used since 01 May 1992


Peter Vernon Hubscher - Director (Inactive)

Appointment date: 29 Jan 1997

Termination date: 31 Dec 2005

Address: Taradale, Napier,

Address used since 05 Dec 2003


Robert Brian Johnston - Director (Inactive)

Appointment date: 21 May 2004

Termination date: 31 Dec 2005

Address: Gully Road, Carey Gully, South Australia 5144,

Address used since 21 May 2004


Philip Bowman - Director (Inactive)

Appointment date: 07 Sep 2001

Termination date: 26 Jul 2005

Address: 12/14 Woods Mews, London W1y 3ah, England,

Address used since 07 Sep 2001


David Scotland - Director (Inactive)

Appointment date: 07 Jan 2002

Termination date: 26 Jul 2005

Address: Pilton, Somerset, Ba4 4nu, England,

Address used since 07 Jan 2002


Bryan William Mogridge - Director (Inactive)

Appointment date: 18 Jan 1993

Termination date: 07 Dec 2001

Address: Titirangi, Auckland,

Address used since 18 Jan 1993


Peter Branford Coote - Director (Inactive)

Appointment date: 11 Apr 1995

Termination date: 07 Dec 2001

Address: Parnell, Auckland,

Address used since 11 Apr 1995


Hylton Legrice - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 07 Dec 2001

Address: 123 St Stephens Avenue, Parnell, Auckland,

Address used since 04 Aug 2000


Gordon Mckellar Cairns - Director (Inactive)

Appointment date: 08 Sep 2000

Termination date: 28 Aug 2001

Address: Mosman Nsw 2088, Australia,

Address used since 08 Sep 2000


Roger Richard George North - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 28 Aug 2001

Address: The Sands, 47 The Strand, Takapuna,

Address used since 03 Nov 2000


John Culyer Wigglesworth - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 04 Aug 2000

Address: St Heliers Bay, Auckland 5,

Address used since 01 May 1992


John Kenneth Burrowes - Director (Inactive)

Appointment date: 25 Jan 1993

Termination date: 04 Aug 2000

Address: Remuera, Auckland,

Address used since 25 Jan 1993


Ross Barry Keenan - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 Oct 1992

Address: Remuera, Auckland,

Address used since 01 May 1992


Barry Walter John Graham - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 17 Jul 1992

Address: Remuera, Auckland 5,

Address used since 01 May 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street