Montrose Crescent Limited (issued an NZBN of 9429034567982) was incorporated on 06 Sep 2005. 2 addresses are currently in use by the company: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). Level 1, 26 Crummer Road, Grey Lynn, Auckland had been their physical address, until 15 Sep 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Williams, Jeanne Lynn (a director) located at Hamilton postcode 3281. The Businesscheck database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 15 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Jeanne Lynn Williams
Hamilton, 3281
Address used since 30 Nov 2022
Huntington, Hamilton, 3210
Address used since 15 Apr 2022 |
Director | 06 Sep 2005 - current |
Jeannie-lynn Williams
Huntington, Hamilton 2001, 3210
Address used since 06 Sep 2005 |
Director | 06 Sep 2005 - current |
Stephen Peter Williams
Huntington, Hamilton 2001, 3210
Address used since 06 Sep 2005 |
Director | 06 Sep 2005 - 15 Apr 2022 |
Previous address | Type | Period |
---|---|---|
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Physical | 23 Nov 2015 - 15 Sep 2022 |
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Registered | 17 Jul 2013 - 15 Sep 2022 |
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Physical | 28 Aug 2012 - 23 Nov 2015 |
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Registered | 28 Aug 2012 - 17 Jul 2013 |
43 Montrose Crescent, Huntington, Hamilton, 3210 | Physical & registered | 22 Dec 2011 - 28 Aug 2012 |
61 Edinburgh Street, Pukekohe | Physical & registered | 10 Oct 2006 - 22 Dec 2011 |
43 Montrose Cres, Huntington, Hamilton 2001 | Registered & physical | 06 Sep 2005 - 10 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Jeanne Lynn Director |
Hamilton 3281 |
11 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Stephen Peter Individual |
Huntington Hamilton 2001 |
06 Sep 2005 - 11 May 2022 |
Williams, Jeannie-lynn Individual |
Huntington Hamilton 2001 |
06 Sep 2005 - 11 May 2022 |
Hydroflow Distributors Limited Level 1, 26 Crummer Road |
|
Baumatic Appliances Limited Level 1, 26 Crummer Road |
|
Irontide Marine Contracting Limited Level 1, 26 Crummer Road |
|
Camelspace (wlg) Limited Level 1, 26 Crummer Road |
|
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
|
Streets Ahead Property Limited Level 1, 26 Crummer Road |