Steel Grating Limited (issued a New Zealand Business Number of 9429035804031) was incorporated on 01 Sep 2003. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, until 14 Jan 2015. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 666 shares (66.6% of shares), namely:
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041,
Montagu, Nicolas William (an individual) located at Somerfield, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 33.3% of all shares (333 shares); it includes
Montagu, Richard John (an individual) - located at Waikawa, Picton. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Montagu, Nicolas William, located at Somerfield, Christchurch (an individual). Our data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicolas William Montagu
Somerfield, Christchurch, 8024
Address used since 26 Oct 2017
Linwood, Christchurch, 8062
Address used since 21 Oct 2014 |
Director | 01 Jun 2013 - current |
|
Richard John Montagu
Somerfield, Christchurch, 8024
Address used since 13 Oct 2021
Port Villa, Vanuatu, 1252
Address used since 19 Oct 2016 |
Director | 21 Apr 2004 - 24 Jan 2024 |
|
Jennifer K Montagu
33 Winchester Street, Merivale, Christchurch,
Address used since 14 Nov 2005 |
Director | 01 Sep 2003 - 14 Nov 2005 |
|
Rick Montagu
Christchurch,
Address used since 01 Sep 2003 |
Director | 01 Sep 2003 - 10 Sep 2003 |
|
Richard John Montagu
Christchurch,
Address used since 10 Sep 2003 |
Director | 10 Sep 2003 - 10 Sep 2003 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 07 May 2012 - 14 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton, Ami Building, Riccarton, Christchurch | Registered | 09 Oct 2006 - 07 May 2012 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch | Physical | 09 Oct 2006 - 07 May 2012 |
| Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 19 Oct 2004 - 09 Oct 2006 |
| Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 01 Sep 2003 - 19 Oct 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Brent Washington Individual |
Ilam Christchurch 8041 |
04 Dec 2013 - current |
|
Montagu, Nicolas William Individual |
Somerfield Christchurch 8024 |
04 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Montagu, Richard John Individual |
Waikawa Picton 7220 |
01 Sep 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Montagu, Nicolas William Individual |
Somerfield Christchurch 8024 |
04 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Montagu, Jennifer Individual |
33 Winchester Street Merivale, Christchurch |
01 Sep 2003 - 21 Nov 2005 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |