Montrose Electrical Limited, a registered company, was launched on 03 Nov 1967. 9429040623405 is the NZ business number it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company was categorised. This company has been run by 3 directors: John Edwin Abbott - an active director whose contract began on 30 Sep 1988,
Alan Vincent Carr - an inactive director whose contract began on 30 Sep 1988 and was terminated on 30 Jan 2010,
George Gosling Abbott - an inactive director whose contract began on 30 Sep 1988 and was terminated on 22 Oct 2004.
Updated on 21 Feb 2025, BizDb's database contains detailed information about 1 address: 4 Johns Lane, Pakuranga, Auckland, 2145 (category: registered, service).
Montrose Electrical Limited had been using 739 Chapel Road, Howick, Auckland as their registered address up to 25 Oct 2013.
A total of 302000 shares are allotted to 4 shareholders (2 groups). The first group includes 151000 shares (50 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 151000 shares (50 per cent).
Other active addresses
Address #4: 4 Johnslane, Pakuranga, Auckland, 2145 New Zealand
Office address used from 09 Oct 2024
Address #5: 4 Johns Road, Pakuranga, Auckland, 2145 New Zealand
Delivery address used from 09 Oct 2024
Address #6: 4 Johns Lane, Pakuranga, Auckland, 2145 New Zealand
Registered & service address used from 17 Oct 2024
Principal place of activity
Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address #1: 739 Chapel Road, Howick, Auckland, 2016 New Zealand
Registered & physical address used from 29 Oct 2012 to 25 Oct 2013
Address #2: 5 Southdown Road, Penrose, Auckland New Zealand
Physical & registered address used from 01 Jul 1997 to 29 Oct 2012
Basic Financial info
Total number of Shares: 302000
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 151000 | |||
Individual | Carr, Valerie |
Orewa Orewa 0931 New Zealand |
24 Oct 2014 - |
Individual | Carr, Graham Ralf |
Ostend Waiheke Island 1081 New Zealand |
16 Dec 2019 - |
Shares Allocation #2 Number of Shares: 151000 | |||
Individual | Jones, Carolyn Gay |
St Heliers Auckland 1071 New Zealand |
16 Dec 2019 - |
Individual | Abbott, John Edwin |
Mission Bay Auckland 1071 New Zealand |
25 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharpin, K |
St Heliers |
03 Nov 1967 - 06 Nov 2019 |
Individual | Webber, Robert |
Waterview Auckland 1026 New Zealand |
18 Dec 2019 - 12 Dec 2023 |
Individual | Abbott, George Gosling |
St Heliers Auckland |
03 Nov 1967 - 25 Nov 2004 |
Individual | Carr, A.v. |
Blockhouse Bay Auckland |
03 Nov 1967 - 24 Oct 2014 |
Individual | Pearson, W |
Glen Eden |
03 Nov 1967 - 12 Sep 2016 |
Individual | Pearson, Ann Kathryn |
Sunnyvale Auckland 0612 New Zealand |
12 Sep 2016 - 16 Dec 2019 |
Individual | Pearson, Colin George |
Greenlane Auckland 1051 New Zealand |
03 Nov 1967 - 16 Dec 2019 |
Individual | Sharpin, K |
Blockhouse Bay Auckland |
03 Nov 1967 - 06 Nov 2019 |
Individual | Abbott, G.c |
St Heliers |
03 Nov 1967 - 25 Nov 2004 |
Individual | Sharpin, Kerry |
Mission Bay New Zealand |
25 Nov 2004 - 06 Nov 2019 |
Individual | Carr, Alan Vincent |
Blockhouse Bay Auckland |
03 Nov 1967 - 24 Oct 2014 |
John Edwin Abbott - Director
Appointment date: 30 Sep 1988
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Sep 1988
Alan Vincent Carr - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 30 Jan 2010
Address: Blockhouse Bay,
Address used since 30 Sep 1988
George Gosling Abbott - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 22 Oct 2004
Address: St Heliers, Auckland,
Address used since 30 Sep 1988
Cavalcade Trustees Limited
Suite 3
G J M Investments Limited
Suite 3
Firestar Connect Limited
Suite 3, 739 Chapel Road
Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road
Premium Electrical Limited
739 Chapel Road
Paulinda Trustees Limited
739 Chapel Road
Abb Limited
34 Saleyards Road
Carbon Technologies Limited
51a Cavendish Drive
Cold Chain Solutions Limited
10c Maurice Road
Landis & Gyr Limited
36 Olive Road
Magdrive Technology Limited
2 Hotunui Drive
Plc Power Limited
80 Charles Prevost Drive