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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Stone, Linda Anne |
Taradale Napier |
21 Feb 1969 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Stone, Bruce Nelson |
Taradale Napier |
21 Feb 1969 - |
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
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