Black House Accommodation Limited (issued an NZ business identifier of 9429046466792) was launched on 17 Nov 2017. 2 addresses are currently in use by the company: 158 Main South Road, Sockburn, Christchurch, 8042 (type: physical, service). Chartered Accountants, 1 Cains Terrace, Timaru had been their registered address, until 13 Feb 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Izard, Simon Nowell Montgomerie (an individual) located at Pleasant Point, Pleasant Point postcode 7903. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Lindsay, Katherine Jane (a director) - located at Lake Tekapo. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued Black House Accommodation Limited. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 158 Main South Road, Sockburn, Christchurch, 8042 | Registered | 13 Feb 2019 |
| 158 Main South Road, Sockburn, Christchurch, 8042 | Physical & service | 19 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Nowell Montgomerie Izard
Lake Tekapo, 7999
Address used since 24 Feb 2025
Pleasant Point, Pleasant Point, 7903
Address used since 21 Feb 2024
Lake Tekapo, 7999
Address used since 11 Feb 2020
Pleasant Point, Pleasant Point, 7903
Address used since 02 Mar 2018 |
Director | 17 Nov 2017 - current |
|
Katherine Jane Lindsay
Lake Tekapo, 7999
Address used since 21 Feb 2024
Pleasant Point, Pleasant Point, 7903
Address used since 21 Feb 2024
Lake Tekapo, 7999
Address used since 11 Feb 2020
Pleasant Point, Pleasant Point, 7903
Address used since 02 Mar 2018 |
Director | 17 Nov 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| Chartered Accountants, 1 Cains Terrace, Timaru, 7910 | Registered | 17 Nov 2017 - 13 Feb 2019 |
| Chartered Accountants, 1 Cains Terrace, Timaru, 7910 | Physical | 17 Nov 2017 - 19 Feb 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Izard, Simon Nowell Montgomerie Individual |
Pleasant Point Pleasant Point 7903 |
20 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindsay, Katherine Jane Director |
Lake Tekapo 7999 |
17 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Izard, Simon Nowell Montgomery Director |
Pleasant Point 7903 |
17 Nov 2017 - 20 Feb 2018 |
![]() |
Now Online Limited Chartered Accountants |
![]() |
Grandview Alpacas Limited Chartered Accountants |
![]() |
Master Grass Limited Chartered Accountants |
![]() |
Marshall Transport Limited Chartered Accountants |
![]() |
Railway Terrace Holdings Limited Chartered Accountants |
![]() |
Johnny Small Building Limited Chartered Accountants |
|
Vaiusu Holdings Limited 1 Cains Terrace |
|
Tremayne Properties Limited 156-8 Stafford Street |
|
Laundry Hq Limited 156 Stafford Street |
|
Oxley Investments Limited 39 George Street |
|
Bellcar Holdings Limited 39 George Street |
|
Home Base 2011 Limited 26 Canon Street |