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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cyclotek Pharmaceuticals Limited Shareholder NZBN: 9429033134024 |
Wellington 6011 New Zealand |
29 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodward, John Louis |
Christchurch |
19 Oct 2007 - 27 Jun 2010 |
Individual | Young, Antony Todd |
Redcliffs Christchurch New Zealand |
21 Jul 2009 - 21 Jul 2014 |
Individual | Brew, Marcel Denis |
Merivale Christchurch 8014 New Zealand |
21 Jul 2014 - 29 Apr 2020 |
Individual | Johnson, Guy Robert |
Christchurch |
13 Jul 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
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