General information

House Of Montrose Limited

Type: NZ Limited Company (Ltd)
9429034086452
New Zealand Business Number
1822825
Company Number
Registered
Company Status
93931726
GST Number
P822010 - Curriculum Development, Educational
Industry classification codes with description

House Of Montrose Limited (New Zealand Business Number 9429034086452) was incorporated on 07 Jun 2006. 15 addresess are currently in use by the company: 610 Victoria Street, Hamilton Central, Hamilton, 3204 (type: registered, service). 1/28 Liverpool Street, Hamilton Central, Hamilton had been their registered address, up to 01 Aug 2023. 2520 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 2430 shares (96.43% of shares), namely:
Graham, Susan Frances (an individual) located at Hamilton Central, Hamilton postcode 3204. As far as the second group is concerned, a total of 1 shareholder holds 1.79% of all shares (exactly 45 shares); it includes
Henderson, Eliot Graham Frances (an individual) - located at Strathmore Park, Wellington. Moving on to the third group of shareholders, share allocation (45 shares, 1.79%) belongs to 1 entity, namely:
Stevenson, Graeme Ernest, located at Hamilton Central, Hamilton (an individual). "Curriculum development, educational" (ANZSIC P822010) is the classification the Australian Bureau of Statistics issued to House Of Montrose Limited. The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
1/28 Liverpool Street, Cbd, Hamilton, 3204 Physical 11 Jul 2013
1/28 Liverpool Street, Hamilton Central, Hamilton, 3204 Other (Address For Share Register) & records & shareregister (Address For Share Register) 06 Jul 2017
Unit 1 / 28 Liverpool St, Hamilton Central, Hamilton, 3204 Office 24 Jul 2020
1/28 Liverpool Street, Hamilton Central, Hamilton, 3204 Postal & invoice 24 Jul 2020
Contact info
64 7 8340451
Phone (Contact)
64 7 8397449
Phone (Contact)
64 7 8467446
Phone (Contact)
houseofmontrose@gmail.com
Email (Company Communications)
am@freedom-ihe.ac.nz
Email (Wellbeing Programmes and Consulting)
admin@nzcdi.ac.nz
Email (nzbn-reserved-invoice-email-address-purpose)
houseofmontrose@gmail.com
Email
freedom-ihe.ac.nz
Website
nzcdi.ac.nz
Website
nzcdi.ac.nz
Website
Directors
Name and Address Role Period
Susan Frances Graham
Hamilton Central, Hamilton, 3204
Address used since 01 Aug 2020
Hamilton Central, Hamilton, 3204
Address used since 28 Oct 2015
Director 07 Jun 2006 - current
Eliot Graham Frances Henderson
Strathmore Park, Wellington, 6022
Address used since 01 Oct 2022
Hamilton Central, Hamilton, 3204
Address used since 06 Jul 2017
Director 30 Jun 2010 - current
Graeme Ernest Stevenson
Hamilton Central, Hamilton, 3204
Address used since 01 Aug 2020
Hamilton Central, Hamilton, 3204
Address used since 28 Oct 2015
Director 23 Jan 2011 - current
Kent William Miles Henderson
Grandview Heights, Hamilton, 3200
Address used since 01 Jul 2011
Director 16 Jul 2010 - 24 Dec 2013
Addresses
Other active addresses
Type Used since
1/28 Liverpool Street, Hamilton Central, Hamilton, 3204 Postal & invoice 24 Jul 2020
1/28 Liverpool Street, Hamilton Central, Hamilton, 3204 Delivery 04 Aug 2021
610 Victoria Street, Hamilton Central, Hamilton, 3204 Postal & office & delivery & invoice & records & shareregister 24 Jul 2023
610 Victoria Street, Hamilton Central, Hamilton, 3204 Registered & service 01 Aug 2023
Principal place of activity
60 Ayrshire Drive , Grandview Heights , Hamilton , 3200
Previous address Type Period
1/28 Liverpool Street, Hamilton Central, Hamilton, 3204 Registered 14 Jul 2017 - 01 Aug 2023
1/28 Liverpool Street, Cbd, Hamilton, 3204 Registered 12 Jul 2013 - 14 Jul 2017
1/28 Liverpool Street, Cbd, Hamilton, 3204 Service 11 Jul 2013 - 01 Aug 2023
60 Ayrshire Drive, Grandview Heights, Hamilton, 3200 Registered 09 Jul 2010 - 12 Jul 2013
60 Ayrshire Drive, Grandview Heights, Hamilton, 3200 Physical 09 Jul 2010 - 11 Jul 2013
2/33 Faiping Rd, Rd 2, Hamilton Physical & registered 28 Jan 2009 - 09 Jul 2010
2/39 Todman St, Brooklyn, Wellington Physical & registered 07 May 2008 - 28 Jan 2009
2/33 Faiping Road, Rd 2, Hamilton Registered & physical 07 Jun 2006 - 07 May 2008
Financial Data
Financial info
2520
Total number of Shares
July
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2430
Shareholder Name Address Period
Graham, Susan Frances
Individual
Hamilton Central
Hamilton
3204
07 Jun 2006 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Henderson, Eliot Graham Frances
Individual
Strathmore Park
Wellington
6022
01 Jul 2010 - current
Shares Allocation #3 Number of Shares: 45
Shareholder Name Address Period
Stevenson, Graeme Ernest
Individual
Hamilton Central
Hamilton
3204
23 Jan 2011 - current

Historic shareholders

Shareholder Name Address Period
Henderson, Kent William Miles
Individual
Grandview Heights
Hamilton
3200
16 Jul 2010 - 24 Dec 2013
Henderson, Eliot Graham Frances
Individual
Hillcrest
Hamilton
3200
01 Jul 2010 - 01 Jul 2010
Location
Companies nearby
Freedom Institute Of Higher Education Limited
1-28 Liverpool Street
Createlt International Limited
26b Liverpool Street
Birdspy Limited
37c Harwood Street
Franc Atelier Limited
37c Harwood Street
Birdspy Holdings Limited
37c Harwood Street
Hayley Maxwell Limited
37c Harwood Street
Similar companies
Motortrain Limited
Wel House
Epi International Group Limited
226 River Road
Boundream Limited
59 Paul Crescent
Great Little Readers Limited
10 Camellia Place
Kura Solutions Limited
33 Comries Road
Whanau Fit Limited
48 Ayrshire Drive