Shortcuts

Technecult Laboratories Limited

Type: NZ Limited Company (Ltd)
9429000102612
NZBN
162820
Company Number
Registered
Company Status
Current address
32 Waterhouse Street
Taradale
Napier 4112
New Zealand
Registered & physical & service address used since 08 Nov 2012

Technecult Laboratories Limited was launched on 21 Feb 1969 and issued an NZBN of 9429000102612. The registered LTD company has been run by 4 directors: Linda Anne Stone - an active director whose contract began on 01 Apr 1998,
Bruce Nelson Stone - an active director whose contract began on 01 Apr 1998,
Jean Margaret Smith - an inactive director whose contract began on 13 Nov 1987 and was terminated on 01 Apr 1998,
Frank Smith - an inactive director whose contract began on 13 Nov 1987 and was terminated on 01 Apr 1998.
As stated in BizDb's information (last updated on 19 Mar 2024), the company uses 1 address: 32 Waterhouse Street, Taradale, Napier, 4112 (category: registered, physical).
Until 08 Nov 2012, Technecult Laboratories Limited had been using Small Business Accounting, 281 Gloucester Street, Taradale, Napier as their registered address.
BizDb identified past names used by the company: from 21 Feb 1969 to 05 May 1975 they were called Yolanz Laboratories Limited.
A total of 600 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Stone, Linda Anne (an individual) located at Taradale, Napier.
The second group consists of 1 shareholder, holds 50% shares (exactly 300 shares) and includes
Stone, Bruce Nelson - located at Taradale, Napier.

Addresses

Previous addresses

Address: Small Business Accounting, 281 Gloucester Street, Taradale, Napier New Zealand

Registered address used from 05 Dec 2005 to 08 Nov 2012

Address: Small Business Acountong, 281 Gloucester Street, Taradale, Napier New Zealand

Physical address used from 05 Dec 2005 to 08 Nov 2012

Address: -

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address: Oldershaw & Co, Marewa House, Kennedy Road, Napier

Physical address used from 29 Oct 1999 to 05 Dec 2005

Address: Oldershaw & Co, Marewa House, Kennedy Road, Napier

Registered address used from 01 Jul 1997 to 05 Dec 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Stone, Linda Anne Taradale
Napier
Shares Allocation #2 Number of Shares: 300
Individual Stone, Bruce Nelson Taradale
Napier
Directors

Linda Anne Stone - Director

Appointment date: 01 Apr 1998

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Apr 1998


Bruce Nelson Stone - Director

Appointment date: 01 Apr 1998

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Apr 1998


Jean Margaret Smith - Director (Inactive)

Appointment date: 13 Nov 1987

Termination date: 01 Apr 1998

Address: Napier,

Address used since 13 Nov 1987


Frank Smith - Director (Inactive)

Appointment date: 13 Nov 1987

Termination date: 01 Apr 1998

Address: Napier,

Address used since 13 Nov 1987

Nearby companies

Hawkes Bay Outdoor Education And Recreation Trust
20 Waterhouse Street

Admin Central Limited
18 Waterhouse Street

Atiga Limited
52 Waterhouse Street

Eniren Limited
52 Waterhouse Street

Kumbyar Enterprises Limited
4 Bassett Place

Napier Freshwater Anglers Club Incorporated
22 Anderson Road