Shortcuts

Montague Flats Limited

Type: NZ Limited Company (Ltd)
9429040879185
NZBN
23878
Company Number
Registered
Company Status
Current address
7 Akron Grove
Totara Park
Upper Hutt 5018
New Zealand
Other address (Address For Share Register) used since 10 Oct 2011
2 Mazzola Way
Avalon
Lower Hutt 5011
New Zealand
Service & physical address used since 15 Aug 2019
2 Mazzola Way
Avalon
Lower Hutt 5011
New Zealand
Registered address used since 01 Sep 2021

Montague Flats Limited, a registered company, was started on 15 Jul 1970. 9429040879185 is the NZ business number it was issued. The company has been supervised by 7 directors: William Herbert Woodbridge - an active director whose contract started on 22 Jun 2012,
Justine Carol Mckenna - an active director whose contract started on 22 Jun 2015,
Wei Zheng - an inactive director whose contract started on 10 Mar 2004 and was terminated on 04 Apr 2014,
Anthony Littlewood - an inactive director whose contract started on 31 Oct 1996 and was terminated on 18 Mar 2011,
Elena Treur - an inactive director whose contract started on 16 Nov 1992 and was terminated on 30 Nov 2003.
Updated on 07 May 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 2 Mazzola Way, Avalon, Lower Hutt, 5011 (registered address),
2 Mazzola Way, Avalon, Lower Hutt, 5011 (physical address),
2 Mazzola Way, Avalon, Lower Hutt, 5011 (service address),
7 Akron Grove, Totara Park, Upper Hutt, 5018 (other address) among others.
Montague Flats Limited had been using 2 Mazzola Way, Avalon, Lower Hutt as their registered address up to 01 Sep 2021.
A total of 30000 shares are issued to 4 shareholders (3 groups). The first group consists of 7500 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7500 shares (25 per cent). Finally we have the next share allocation (7500 shares 25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 2 Mazzola Way, Avalon, Lower Hutt, 5011 New Zealand

Registered address used from 16 Aug 2017 to 01 Sep 2021

Address #2: 7 Akron Grove, Totara Park, Upper Hutt, 5018 New Zealand

Physical address used from 18 Oct 2011 to 15 Aug 2019

Address #3: 7 Akron Grove, Totara Park, Upper Hutt, 5018 New Zealand

Registered address used from 18 Oct 2011 to 16 Aug 2017

Address #4: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 09 Sep 2008 to 18 Oct 2011

Address #5: C/-laurenson & Company, 43 Main Street, Upper Hutt

Physical & registered address used from 27 Apr 2006 to 09 Sep 2008

Address #6: C/- Chapman Upchurch, Chapman House, 108 Main Street, Upper Hutt

Registered address used from 26 Jun 1997 to 27 Apr 2006

Address #7: Same As Registered Office

Physical address used from 26 Jun 1997 to 27 Apr 2006

Contact info
64 22 3589057
Phone
vesta.prop@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Entity (NZ Limited Company) Chriswell Limited
Shareholder NZBN: 9429037763794
Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Stein, Henri Bernard Oriental Parade
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 7500
Individual Arcus, Joel Clayton Pakuratahi
Upper Hutt
5018
New Zealand
Individual Mckenna, Justine Carol Pakuratahi
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wei & Lan Property Investments Limited
Shareholder NZBN: 9429033154916
Company Number: 1981821
Individual Treur, Elena Australia
Entity Wei & Lan Property Investments Limited
Shareholder NZBN: 9429033154916
Company Number: 1981821
Individual Littlewood, Anthony Edward Trentham
Individual Zheng, Wei Riverstone
Upper Hutt
Individual Liu, Lan Jey Riverstone
Upper Hutt
Individual Gu And Zhang, Yunshan And Xia Epuni
Lower Hutt
5010
New Zealand
Directors

William Herbert Woodbridge - Director

Appointment date: 22 Jun 2012

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 08 Aug 2017

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 22 Jun 2012


Justine Carol Mckenna - Director

Appointment date: 22 Jun 2015

Address: Pakuratahi, Upper Hutt, 5018 New Zealand

Address used since 22 Jun 2015


Wei Zheng - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 04 Apr 2014

Address: Riverstone, Upper Hutt, 5018 New Zealand

Address used since 21 Nov 2007


Anthony Littlewood - Director (Inactive)

Appointment date: 31 Oct 1996

Termination date: 18 Mar 2011

Address: 46 Merton Street, Trentham, Upper Hutt, 5018 New Zealand

Address used since 31 Aug 2009


Elena Treur - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 30 Nov 2003

Address: Trentham,

Address used since 16 Nov 1992


Tui Nga Wiki Puni Opai - Director (Inactive)

Appointment date: 31 Oct 1996

Termination date: 03 May 2002

Address: Lyall Bay, Wellington,

Address used since 31 Oct 1996


Peter Nicholson - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 18 Apr 1996

Address: Montague Flats, 46c Merton Street, Trentham,

Address used since 07 Jul 1992

Nearby companies

K&s Contractors 2017 Limited
4 Akron Grove

Tira Company Limited
3 Camden Rd

Wizard Imports Limited
57 California Drive

Foresee Communications Limited
31 Pasadena Crescent

Greaney Computer Services Limited
23 Brightwater Crescent

Candy Properties Limited
79 Pasadena Crescent