Shortcuts

Cyclotek (nz) Limited

Type: NZ Limited Company (Ltd)
9429033243887
NZBN
1966484
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 07 May 2020

Cyclotek (Nz) Limited, a registered company, was incorporated on 13 Jul 2007. 9429033243887 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Jeremy Russell Peter Sharr - an active director whose contract started on 16 Mar 2020,
Marcel Denis Brew - an inactive director whose contract started on 07 Jul 2014 and was terminated on 16 Mar 2020,
Antony Todd Young - an inactive director whose contract started on 10 Oct 2007 and was terminated on 07 Jul 2014,
John Louis Woodward - an inactive director whose contract started on 12 Oct 2007 and was terminated on 20 Jul 2009,
Guy Robert Johnson - an inactive director whose contract started on 13 Jul 2007 and was terminated on 12 Oct 2007.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Cyclotek (Nz) Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address until 07 May 2020.
A single entity controls all company shares (exactly 100 shares) - Cyclotek Pharmaceuticals Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 07 Aug 2019 to 07 May 2020

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 26 Apr 2019 to 07 May 2020

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 01 Dec 2015 to 26 Apr 2019

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 01 Dec 2015 to 07 Aug 2019

Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Aug 2011 to 01 Dec 2015

Address: 1st Floor,291 Madras Street, Christchurch New Zealand

Registered & physical address used from 01 Oct 2008 to 10 Aug 2011

Address: C/-woodward Toomey Lawyers, 291 Madras Street, Christchurch

Registered & physical address used from 29 Oct 2007 to 01 Oct 2008

Address: C/-mcfarlane Hornsey Simpson Limited, Cnr Stafford & Sefton Streets, Timaru

Registered & physical address used from 13 Jul 2007 to 29 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cyclotek Pharmaceuticals Limited
Shareholder NZBN: 9429033134024
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodward, John Louis Christchurch
Individual Young, Antony Todd Redcliffs
Christchurch

New Zealand
Individual Brew, Marcel Denis Merivale
Christchurch
8014
New Zealand
Individual Johnson, Guy Robert Christchurch

Ultimate Holding Company

28 Apr 2020
Effective Date
Cyclotek Pharmaceuticals Limited
Name
Ltd
Type
1985255
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

Jeremy Russell Peter Sharr - Director

Appointment date: 16 Mar 2020

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 Mar 2020


Marcel Denis Brew - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 16 Mar 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Jul 2014


Antony Todd Young - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 07 Jul 2014

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 10 Oct 2007


John Louis Woodward - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 20 Jul 2009

Address: Christchurch,

Address used since 12 Oct 2007


Guy Robert Johnson - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 12 Oct 2007

Address: Christchurch,

Address used since 13 Jul 2007

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive