Studio Montgomery Limited was started on 16 Mar 2007 and issued a New Zealand Business Number of 9429033527178. This registered LTD company has been supervised by 2 directors: Myles Robert Montgomery - an active director whose contract began on 16 Mar 2007,
Ben Druce - an inactive director whose contract began on 19 Nov 2007 and was terminated on 23 Nov 2008.
As stated in our data (updated on 11 Apr 2024), the company uses 1 address: 37 Bisley Avenue, Moana, Nelson, 7011 (types include: office, delivery).
Until 18 Jan 2016, Studio Montgomery Limited had been using Apartment 105, 109 Thorndon Quay, Thorndon, Wellington as their physical address.
BizDb identified other names used by the company: from 14 Aug 2007 to 20 Jan 2016 they were called Vumo Design Limited, from 16 Mar 2007 to 14 Aug 2007 they were called Axis Industrial Design Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Montgomery, Amy (an individual) located at Moana, Nelson postcode 7011.
The second group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Montgomery Trustees No1 Limited - located at Nelson, Nelson,
Montgomery, Amy - located at Moana, Nelson,
Montgomery, Myles - located at Moana, Nelson.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Montgomery, Myles, located at Moana, Nelson (an individual). Studio Montgomery Limited is categorised as "Architectural service" (ANZSIC M692120).
Other active addresses
Principal place of activity
37 Bisley Avenue, Moana, Nelson, 7011 New Zealand
Previous addresses
Address #1: Apartment 105, 109 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 11 Sep 2015 to 18 Jan 2016
Address #2: Apartment 109, 109 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 24 Sep 2012 to 11 Sep 2015
Address #3: 103a Jubilee Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 18 May 2011 to 24 Sep 2012
Address #4: 20 Pomare Rd, Belmont, Lower Hutt New Zealand
Registered & physical address used from 26 Nov 2007 to 18 May 2011
Address #5: 75/1 Epuni St, Aro Valley, Wellington
Registered & physical address used from 31 Jul 2007 to 26 Nov 2007
Address #6: 20 Pomare Rd, Belmont, Lower Hutt
Physical & registered address used from 16 Mar 2007 to 31 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Montgomery, Amy |
Moana Nelson 7011 New Zealand |
06 Mar 2017 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Montgomery Trustees No1 Limited Shareholder NZBN: 9429042297970 |
Nelson Nelson 7010 New Zealand |
06 Mar 2017 - |
Individual | Montgomery, Amy |
Moana Nelson 7011 New Zealand |
06 Mar 2017 - |
Individual | Montgomery, Myles |
Moana Nelson 7011 New Zealand |
16 Mar 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Montgomery, Myles |
Moana Nelson 7011 New Zealand |
16 Mar 2007 - |
Myles Robert Montgomery - Director
Appointment date: 16 Mar 2007
Address: Moana, Nelson, 7011 New Zealand
Address used since 11 Dec 2015
Ben Druce - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 23 Nov 2008
Address: Woodville, 4997,
Address used since 19 Nov 2007
Little Nuggets Limited
37 Bisley Avenue
Faith And Light Living Waters Community Nelson Incorporated
35 Bisley Avenue
Masala Limited
71 Bisley Avenue
New Zealand Marine Farms (nelson) Limited
581 Rocks Road
Jibb Investments Limited
581 Rocks Road
Just Mussels Limited
565 Rocks Road
Aaron Walton Architecture+design Limited
23 Britannia Heights
Continuum Architects Limited
26 Stansell Avenue
Karsten Architecture Limited
7 Alma Street
Scarlett Architectural Design Limited
1st Floor 106 Collingwood St
Vastuved International Limited
72 Trafalgar Street
Waka Group Limited
13a North Esk Street