Montreal Properties Limited was started on 23 Sep 2015 and issued a number of 9429041992364. The registered LTD company has been managed by 2 directors: Dennis Lyall Thompson - an active director whose contract started on 04 May 2023,
Barry Keith Holliday - an inactive director whose contract started on 23 Sep 2015 and was terminated on 05 May 2023.
According to our database (last updated on 28 Jan 2025), this company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (category: registered, service).
Up to 17 Jun 2021, Montreal Properties Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Commercial Land Trustees Limited (an entity) located at Mairehau, Christchurch postcode 8013. Montreal Properties Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Murray G Allott, Chartered Accountant, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Sep 2015 to 05 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Commercial Land Trustees Limited Shareholder NZBN: 9429032777970 |
Mairehau Christchurch 8013 New Zealand |
10 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holliday, Barry Keith |
Merivale Christchurch 8014 New Zealand |
23 Sep 2015 - 10 May 2023 |
Dennis Lyall Thompson - Director
Appointment date: 04 May 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 May 2023
Barry Keith Holliday - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 05 May 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Sep 2015
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road
Christchurch West Developments Limited
16a Hamilton Avenue
Halswell Investment Trust Limited
16a Hamilton Avenue
Jadewynn Holdings Limited
25 Hamilton Avenue
Midland Properties (nz) Limited
20 Otara Street
Otematata Investments Limited
16a Hamilton Avenue
White-o-morn Enterprises Limited
16a Hamilton Avenue