Loncel Technologies 2014 Limited was registered on 28 Oct 2014 and issued a New Zealand Business Number of 9429041466520. The registered LTD company has been managed by 12 directors: Stephen John Haslett - an active director whose contract began on 28 Oct 2014,
Andrew Richard Priest - an active director whose contract began on 20 May 2022,
Philip Maurice Springford - an active director whose contract began on 20 May 2022,
Nigel Bingham - an inactive director whose contract began on 15 Nov 2019 and was terminated on 20 May 2022,
Michael Desmond Riley - an inactive director whose contract began on 15 Nov 2019 and was terminated on 20 May 2022.
According to BizDb's data (last updated on 16 Apr 2024), the company uses 1 address: Po Box 99462, Newmarket, Auckland, 1149 (category: postal, office).
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
New Zealand Frost Fans Limited (an entity) located at Hastings postcode 4175. Loncel Technologies 2014 Limited has been categorised as "Irrigation system design service" (business classification M692347).
Other active addresses
Address #4: 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 17 Jul 2019
Principal place of activity
1429 Omahu Road, Rd 5, Hastings, 4175 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | New Zealand Frost Fans Limited Shareholder NZBN: 9429033364452 |
Hastings 4175 New Zealand |
28 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickson, Helen Mary |
Rd 6 Te Puke 3186 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Hickson, Andre Martin |
Rd 6 Te Puke 3186 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Director | Haslett, Stephen John |
Rd 5 Hastings 4175 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Christie, Alasdair Ewen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Springford, John |
St Heliers Auckland 1071 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Springford, Peter Martin |
St Heliers Auckland 1071 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Powdrell, Sally Beryl |
Tauranga Tauranga 3110 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Jones, Patricia |
Rd 6 Te Puke 3186 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Christie, Alasdair Ewen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Jones, Patricia |
Rd 6 Te Puke 3186 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Springford, Anthea |
St Heliers Auckland 1071 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Entity | Sharp Tudhope Trustee Services No 16 Limited Shareholder NZBN: 9429033576480 Company Number: 1913910 |
05 Feb 2015 - 16 Dec 2015 | |
Individual | Taylor, Selwyn Ross |
Kohimarama Auckland 1071 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Furness, Jay Barkley |
Stonefields Auckland 1072 New Zealand |
05 Feb 2015 - 05 Jul 2016 |
Individual | Jones, Paul Robert |
Rd 6 Te Puke 3186 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Director | Peter Martin Springford |
St Heliers Auckland 1071 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Individual | Jones, Paul Robert |
Rd 6 Te Puke 3186 New Zealand |
05 Feb 2015 - 16 Dec 2015 |
Entity | Furness Trustee Limited Shareholder NZBN: 9429034092910 Company Number: 1821821 |
05 Feb 2015 - 16 Dec 2015 | |
Director | Paul Trevor Cane |
Waiuku Waiuku 2123 New Zealand |
05 Feb 2015 - 05 Jul 2016 |
Entity | Furness Trustee Limited Shareholder NZBN: 9429034092910 Company Number: 1821821 |
05 Feb 2015 - 16 Dec 2015 | |
Entity | Sharp Tudhope Trustee Services No 16 Limited Shareholder NZBN: 9429033576480 Company Number: 1913910 |
05 Feb 2015 - 16 Dec 2015 | |
Individual | Cane, Paul Trevor |
Waiuku Waiuku 2123 New Zealand |
05 Feb 2015 - 05 Jul 2016 |
Ultimate Holding Company
Stephen John Haslett - Director
Appointment date: 28 Oct 2014
Address: Westshore, Napier, 4110 New Zealand
Address used since 19 Nov 2019
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 28 Oct 2014
Andrew Richard Priest - Director
Appointment date: 20 May 2022
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 22 Jun 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 May 2022
Philip Maurice Springford - Director
Appointment date: 20 May 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 May 2022
Nigel Bingham - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 20 May 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Nov 2019
Michael Desmond Riley - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 20 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2019
Thomas Harold George Adams - Director (Inactive)
Appointment date: 21 Dec 2020
Termination date: 20 May 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Dec 2020
Stana Pezic - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 20 May 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Apr 2021
Robert Basil Wheatley - Director (Inactive)
Appointment date: 21 Dec 2021
Termination date: 20 May 2022
Address: Drayton, 4350 Australia
Address used since 21 Dec 2021
Peter Martin Springford - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 29 Mar 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Oct 2014
Jonathan Goldstone - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 03 Jul 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Nov 2019
Paul Trevor Cane - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 15 Nov 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Jul 2018
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 28 Oct 2014
Stana Pezic - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 15 Nov 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Nov 2019
Address: Rd 2, Helensville, 0882 New Zealand
Address used since 16 Jul 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2015
Omahu Ventures Limited
1429 Omahu Road
Cerbere Investments Limited
1429 Omahu Road
New Zealand Frost Fans Limited
1429 Omahu Road
Everest Kool Solutionz Limited
1478 Omahu Road
Angels Removals Limited
1409 Omahu Road
Profruit (2006) Limited
1462 Omahu Road
Dairywise Limited
136 Carmichael Road
Liquid Action Limited
22 Scott Street
Parkland Water Management Limited
Bowden Williams & Associates Limited
Property Solutions (nelson) 2005 Limited
C/o Gilligan Rowe & Associates Limited
Waterite Pumps & Electrical Limited
41 Jocelyn Street
Waterworks Irrigation Limited
Level 2, 142 Broadway