Shortcuts

Crescendo Science Lab Supplies Limited

Type: NZ Limited Company (Ltd)
9429031899208
NZBN
131569
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 14 Oct 2010
12 Haultain Street
Mount Eden
Auckland 1024
New Zealand
Records address used since 01 Mar 2024
12 Haultain Street
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 12 Mar 2024

Crescendo Science Lab Supplies Limited, a registered company, was started on 29 Sep 1969. 9429031899208 is the NZBN it was issued. The company has been run by 6 directors: Janeen Tunnicliffe - an active director whose contract started on 19 Sep 2021,
David Noel Tunnicliffe - an inactive director whose contract started on 01 Oct 2007 and was terminated on 19 Sep 2021,
Anne Tunnicliffe - an inactive director whose contract started on 20 Mar 2008 and was terminated on 09 Jun 2010,
Michael Vincent Poff - an inactive director whose contract started on 29 Sep 1969 and was terminated on 01 Oct 2007,
Virginia Louise Robinson - an inactive director whose contract started on 29 Mar 1996 and was terminated on 01 Oct 2007.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Haultain Street, Mount Eden, Auckland, 1024 (category: registered, service).
Crescendo Science Lab Supplies Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 14 Oct 2010.
Old names for this company, as we identified at BizDb, included: from 21 Nov 2017 to 23 Nov 2017 they were called Crescendo Lab Supplies Limited, from 13 Apr 1994 to 21 Nov 2017 they were called Raromaunga Services Limited and from 29 Sep 1969 to 13 Apr 1994 they were called Raromaunga Farms Limited.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group includes 2530 shares (63.25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1470 shares (36.75 per cent).

Addresses

Previous addresses

Address #1: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Physical & registered address used from 08 Oct 2009 to 14 Oct 2010

Address #2: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Registered & physical address used from 01 Oct 2008 to 01 Oct 2008

Address #3: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Physical & registered address used from 07 Apr 2008 to 01 Oct 2008

Address #4: Polson Higgs, Level 6, Clarendon Tower, Cnr. Worcester St & Oxford Tce, Christchurch

Registered address used from 25 Sep 2005 to 07 Apr 2008

Address #5: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch

Physical address used from 25 Sep 2005 to 07 Apr 2008

Address #6: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 10 Sep 2001 to 25 Sep 2005

Address #7: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 10 Sep 2001

Address #8: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #9: Level 11, 119 Armagh Street, Christchurch

Registered address used from 02 Jul 1997 to 04 Nov 1998

Address #10: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 27 Jun 1997 to 27 Jun 1997

Address #11: Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 27 Jun 1997 to 27 Jun 1997

Address #12: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 27 Jun 1997 to 25 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2530
Entity (NZ Limited Company) D N & A Tunnicliffe Trustees Limited
Shareholder NZBN: 9429045931390
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 1470
Individual Poff, Michael Vincent Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ballard, John Kenneth Sandringham
Auckland
1025
New Zealand
Director Tunnicliffe, Janeen Grey Lynn
Auckland
1021
New Zealand
Individual Tunnicliffe, Anne Mt Eden
Auckland
Individual Poff, Mathew Arnold James Merivale
Christchurch
Individual Tunnicliffe, David Noel Mt Eden
Auckland
1024
New Zealand
Individual Walker, Michael Clarence Christchurch
Individual Poff, Michael Jeremy Christchurch
Individual Robinson, Graham Samuel Christchurch
Individual Robinson, Virginia Christchurch
Individual Poff, Patricia Anne Merivale
Christchurch
Individual Poff, Jonathan David Michael Beckenham
Christchurch
Directors

Janeen Tunnicliffe - Director

Appointment date: 19 Sep 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Sep 2021


David Noel Tunnicliffe - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 19 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2009


Anne Tunnicliffe - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 09 Jun 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2009


Michael Vincent Poff - Director (Inactive)

Appointment date: 29 Sep 1969

Termination date: 01 Oct 2007

Address: Merivale, Christchurch,

Address used since 29 Sep 1969


Virginia Louise Robinson - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 01 Oct 2007

Address: Christchurch 8,

Address used since 29 Mar 1996


Graham Samuel Robinson - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 01 Oct 2007

Address: Christchurch 8,

Address used since 29 Mar 1996

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street