Bodytech Limited was incorporated on 23 Oct 2009 and issued a New Zealand Business Number of 9429031820288. The registered LTD company has been supervised by 1 director, named Kerry Mervyn Dennis - an active director whose contract started on 23 Oct 2009.
According to our data (last updated on 21 Mar 2024), this company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Up to 28 Apr 2021, Bodytech Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found more names for this company: from 06 May 2010 to 23 Apr 2021 they were called Bodytech Limited, from 23 Oct 2009 to 06 May 2010 they were called Motorguard Refinishers Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Macgregor, Jannette Ann (an individual) located at Lincoln, Lincoln postcode 7608,
Macgregor, Jayna (an individual) located at Prebbleton, Christchurch postcode 7674,
Dennis, Kerry Mervyn (an individual) located at Prebbleton, Christchurch postcode 7674.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dennis, Kerry Mervyn - located at Prebbleton, Christchurch.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Macgregor, Jayna, located at Prebbleton, Christchurch (an individual).
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Jan 2020 to 28 Apr 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2011 to 28 Jan 2020
Address #3: C/-equation 2010 Ltd, 130 Glenstrae Rd, Christchurch, 8081 New Zealand
Registered & physical address used from 13 Dec 2010 to 30 Aug 2011
Address #4: C/-lay Associates Ltd, 66 High Street, Leeston New Zealand
Registered & physical address used from 23 Oct 2009 to 13 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Macgregor, Jannette Ann |
Lincoln Lincoln 7608 New Zealand |
23 Jul 2014 - |
Individual | Macgregor, Jayna |
Prebbleton Christchurch 7674 New Zealand |
04 Apr 2012 - |
Individual | Dennis, Kerry Mervyn |
Prebbleton Christchurch 7674 New Zealand |
23 Oct 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dennis, Kerry Mervyn |
Prebbleton Christchurch 7674 New Zealand |
23 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Macgregor, Jayna |
Prebbleton Christchurch 7674 New Zealand |
04 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Counsell, Dwayne |
Ashburton 7740 New Zealand |
03 Jul 2015 - 20 Dec 2019 |
Kerry Mervyn Dennis - Director
Appointment date: 23 Oct 2009
Address: Prebbleton, Christchurch, 7674 New Zealand
Address used since 24 Nov 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 11 Nov 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Nov 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Nov 2016
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road