Montana Group (Nz) Limited (issued an NZ business number of 9429039890702) was registered on 06 Nov 1984. 5 addresess are in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, physical). 4 Viaduct Harbour Avenue, Auckland had been their registered address, up until 07 Mar 2016. Montana Group (Nz) Limited used other names, namely: Corporate Investments Limited from 06 Dec 1984 to 10 Sep 1999, Anville Investment Group Limited (06 Nov 1984 to 06 Dec 1984). 214660528 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 214660528 shares (100 per cent of shares), namely:
Millstream Equities Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Viaduct Harbour Avenue, Auckland 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Dec 2006 |
Level 3, 4 Graham Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 07 Mar 2016 |
4 Graham Street, Auckland Central, Auckland, 1010 | Postal | 10 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Bryan Murray Fry
Matraville Nsw, 2036
Address used since 02 Dec 2019
Dulwich Sa, 5065
Address used since 01 Jan 1970 |
Director | 02 Dec 2019 - current |
Anne-marie P. | Director | 11 Jun 2021 - current |
Alexis Dominique Ronayne Augereau
Dulwich Sa, 5065
Address used since 01 Jan 1970
Maroubra Nsw, 2035
Address used since 14 Oct 2022 |
Director | 01 Sep 2022 - current |
Julien Pierre Richard Proglio
Coogee, Nsw, 2034
Address used since 15 Oct 2021
167 Fullarton Road, Dulwich, 5065
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 01 Sep 2016
167 Fullarton Road, Dulwich, 5065
Address used since 01 Jan 1970 |
Director | 01 Sep 2016 - 01 Sep 2022 |
Amanda H. | Director | 01 Sep 2018 - 21 Dec 2020 |
Bruno Pascal Jean-paul Rain
Dulwich Sa, 5065
Address used since 01 Jan 1970
Dulwich Sa, 5065
Address used since 01 Jan 1970
Vaucluse Nsw, 2030
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Dec 2019 |
Ian F. | Director | 08 Aug 2005 - 01 Sep 2018 |
Ludovic Ledru
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Clovelly, New South Wales, 2031
Address used since 08 Jul 2014
Dulwich, South Australia, 5065
Address used since 01 Jan 1970 |
Director | 01 Nov 2011 - 31 Aug 2016 |
Jean-christophe Philippe Francois Coutures
Darlinghurst Nsw, 2010
Address used since 01 Jul 2014
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Dulwich, South Australia, 5065
Address used since 01 Jan 1970 |
Director | 03 Jul 2008 - 30 Jun 2016 |
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 24 Aug 2009 |
Director | 30 Mar 2007 - 01 Dec 2014 |
Marcus Martin Ransom Black
Kohimarama, Auckland, 1071
Address used since 12 Nov 2013 |
Director | 01 Jan 2012 - 04 Jul 2014 |
Laurent Ramounet
Mission Bay, Auckland, 1071
Address used since 02 Mar 2011 |
Director | 28 Feb 2009 - 01 Jan 2012 |
Nicolas Stanislas Krantz
Mosman, Nsw 2088, Australia,
Address used since 20 Jul 2007 |
Director | 08 Aug 2005 - 03 Oct 2011 |
Emmanuel Andre Marie Babeau
92200 Neuilly Sur Seine, France,
Address used since 08 Aug 2005 |
Director | 08 Aug 2005 - 30 Jun 2009 |
Steven Geoffrey Lister
Auckland, New Zealand,
Address used since 27 Jul 2007 |
Director | 15 Dec 2006 - 28 Feb 2009 |
Laurent Jean Marcel Lacassagne
Bellevue Hill, Nsw, Australia 2023,
Address used since 12 Apr 2007 |
Director | 08 Aug 2005 - 30 Jun 2008 |
Christopher Clark Lynch
20 Market Place, Viaduct Harbour, Auckland,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 31 Dec 2006 |
Barry George Neville-white
Parnell, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 31 Dec 2005 |
Peter Hanbury Masfen
Parnell, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 31 Dec 2005 |
Peter Vernon Hubscher
Taradale, Napier,
Address used since 05 Dec 2003 |
Director | 29 Jan 1997 - 31 Dec 2005 |
Robert Brian Johnston
Gully Road, Carey Gully, South Australia 5144,
Address used since 21 May 2004 |
Director | 21 May 2004 - 31 Dec 2005 |
Philip Bowman
12/14 Woods Mews, London W1y 3ah, England,
Address used since 07 Sep 2001 |
Director | 07 Sep 2001 - 26 Jul 2005 |
David Scotland
Pilton, Somerset, Ba4 4nu, England,
Address used since 07 Jan 2002 |
Director | 07 Jan 2002 - 26 Jul 2005 |
Bryan William Mogridge
Titirangi, Auckland,
Address used since 18 Jan 1993 |
Director | 18 Jan 1993 - 07 Dec 2001 |
Peter Branford Coote
Parnell, Auckland,
Address used since 11 Apr 1995 |
Director | 11 Apr 1995 - 07 Dec 2001 |
Hylton Legrice
123 St Stephens Avenue, Parnell, Auckland,
Address used since 04 Aug 2000 |
Director | 04 Aug 2000 - 07 Dec 2001 |
Gordon Mckellar Cairns
Mosman Nsw 2088, Australia,
Address used since 08 Sep 2000 |
Director | 08 Sep 2000 - 28 Aug 2001 |
Roger Richard George North
The Sands, 47 The Strand, Takapuna,
Address used since 03 Nov 2000 |
Director | 03 Nov 2000 - 28 Aug 2001 |
John Culyer Wigglesworth
St Heliers Bay, Auckland 5,
Address used since 01 May 1992 |
Director | 01 May 1992 - 04 Aug 2000 |
John Kenneth Burrowes
Remuera, Auckland,
Address used since 25 Jan 1993 |
Director | 25 Jan 1993 - 04 Aug 2000 |
Ross Barry Keenan
Remuera, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 31 Oct 1992 |
Barry Walter John Graham
Remuera, Auckland 5,
Address used since 01 May 1992 |
Director | 01 May 1992 - 17 Jul 1992 |
Previous address | Type | Period |
---|---|---|
4 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 10 Nov 2006 - 07 Mar 2016 |
171 Pilkington Road, Glen Innes, Auckland | Registered & physical | 03 May 2002 - 10 Nov 2006 |
15th Floor,tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland | Registered | 02 Dec 1996 - 03 May 2002 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Level 15, Tower Two, The Shortland Centre, 55-65 Shortland Street, Auckland | Physical | 19 Feb 1992 - 03 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Millstream Equities Limited Shareholder NZBN: 9429037038670 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 Nov 1984 - current |
Effective Date | 21 Jul 2020 |
Name | Pernod Ricard Sa |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |