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).
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
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 | Period |
---|---|---|---|
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 |
04 Nov 2022 - |
Shares Allocation #2 Number of Shares: 1470 | |||
Individual | Poff, Michael Vincent |
Papanui Christchurch 8052 New Zealand |
29 Sep 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballard, John Kenneth |
Sandringham Auckland 1025 New Zealand |
04 Nov 2022 - 04 Nov 2022 |
Director | Tunnicliffe, Janeen |
Grey Lynn Auckland 1021 New Zealand |
04 Nov 2022 - 04 Nov 2022 |
Individual | Tunnicliffe, Anne |
Mt Eden Auckland |
31 Mar 2008 - 21 Sep 2010 |
Individual | Poff, Mathew Arnold James |
Merivale Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Individual | Tunnicliffe, David Noel |
Mt Eden Auckland 1024 New Zealand |
31 Mar 2008 - 04 Nov 2022 |
Individual | Walker, Michael Clarence |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Individual | Poff, Michael Jeremy |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Individual | Robinson, Graham Samuel |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Individual | Robinson, Virginia |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Individual | Poff, Patricia Anne |
Merivale Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Individual | Poff, Jonathan David Michael |
Beckenham Christchurch |
29 Sep 1969 - 31 Mar 2008 |
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
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