Montrose Design and Build Limited (issued a New Zealand Business Number of 9429041237793) was incorporated on 16 May 2014. 2 addresses are currently in use by the company: Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 10A Balmoral Lane, Redcliffs, Christchurch had been their registered address, up until 21 Oct 2019. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Reeves, Stephen Andrew Spencer (a director) located at Wigram, Christchurch postcode 8042. "Building, house construction" (ANZSIC E301120) is the classification the ABS issued Montrose Design and Build Limited. Businesscheck's information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 21 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Stephen Andrew Spencer Reeves
Wigram, Christchurch, 8042
Address used since 13 Oct 2022
Lincoln, Lincoln, 7608
Address used since 13 Oct 2021
Redcliffs, Christchurch, 8081
Address used since 16 Oct 2020
Moncks Bay, Christchurch, 8081
Address used since 13 Oct 2019
Rd 2, Christchurch, 7672
Address used since 16 May 2014
Redcliffs, Christchurch, 8081
Address used since 20 Nov 2018 |
Director | 16 May 2014 - current |
Simon Casey Bagnall
Rd 5, Christchurch, 7675
Address used since 16 May 2014 |
Director | 16 May 2014 - 20 Jul 2015 |
Previous address | Type | Period |
---|---|---|
10a Balmoral Lane, Redcliffs, Christchurch, 8081 | Registered & physical | 14 Feb 2019 - 21 Oct 2019 |
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 14 Feb 2019 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 01 Dec 2016 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 17 Jul 2014 - 01 Dec 2016 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 | Physical & registered | 16 May 2014 - 17 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Reeves, Stephen Andrew Spencer Director |
Wigram Christchurch 8042 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Casey Bagnall Director |
Rd 5 Christchurch 7675 |
16 May 2014 - 31 Jul 2015 |
Bagnall, Simon Casey Individual |
Rd 5 Christchurch 7675 |
16 May 2014 - 31 Jul 2015 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |
James Milne Holdings Limited L3, 134 Oxford Terrace |
Milne Construction Limited L3, 134 Oxford Terrace |
White Peak Construction Limited 52 Cashel Street |
Simon Construction Limited 151 Cambridge Terrace |
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
Pioneer Construction Limited 287-293 Durham Street North |