Shortcuts

Commec , Combustion / Mechanical Limited

Type: NZ Limited Company (Ltd)
9429033430942
NZBN
1936806
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 15 Jan 2020

Commec , Combustion / Mechanical Limited, a registered company, was launched on 15 May 2007. 9429033430942 is the NZ business identifier it was issued. The company has been managed by 7 directors: Bruce Mervyn Harwood - an active director whose contract started on 12 Sep 2008,
Lindsay James Smith - an active director whose contract started on 12 Jul 2021,
Kevin Paul Black - an inactive director whose contract started on 12 Sep 2008 and was terminated on 04 Apr 2020,
Gary Ainslie Thomson - an inactive director whose contract started on 15 May 2007 and was terminated on 01 Apr 2010,
Alan John Strong - an inactive director whose contract started on 15 May 2007 and was terminated on 01 Apr 2010.
Updated on 04 May 2024, our database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: physical, registered).
Commec , Combustion / Mechanical Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 15 Jan 2020.
A total of 50000 shares are allotted to 6 shareholders (3 groups). The first group includes 10000 shares (20 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 20000 shares (40 per cent). Lastly the 3rd share allocation (20000 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Apr 2016 to 15 Jan 2020

Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Aug 2015 to 15 Apr 2016

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 04 Jul 2013 to 11 Aug 2015

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 09 May 2012 to 04 Jul 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 17 May 2010 to 09 May 2012

Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch

Physical & registered address used from 08 Sep 2008 to 17 May 2010

Address: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Christchurch

Physical & registered address used from 15 May 2007 to 08 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Confido Muneris Limited
Shareholder NZBN: 9429046721167
Burnside
Christchurch
8053
New Zealand
Individual Smith, Jodie Faye Rd 2
Loburn
7472
New Zealand
Individual Smith, Lindsay James Rd 2
Loburn
7472
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Phillips, Angus Mac Bruce Upper Riccarton
Christchurch
8041
New Zealand
Director Harwood, Bruce Mervyn Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 20000
Director Harwood, Bruce Mervyn Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harwood, Bruce Mervyn Christchurch
Individual Black, Kevin Paul Halswell
Christchurch
8025
New Zealand
Individual Black, Kevin Paul Christchurch
Entity Ccm (2010) Limited
Shareholder NZBN: 9429031627580
Company Number: 2433831
Entity Christchurch Electrical (1999) Limited
Shareholder NZBN: 9429037618995
Company Number: 953356
Entity Ccm (2010) Limited
Shareholder NZBN: 9429031627580
Company Number: 2433831
Entity Christchurch Electrical (1999) Limited
Shareholder NZBN: 9429037618995
Company Number: 953356
Directors

Bruce Mervyn Harwood - Director

Appointment date: 12 Sep 2008

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 08 Feb 2022

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 05 Aug 2011


Lindsay James Smith - Director

Appointment date: 12 Jul 2021

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 12 Jul 2021


Kevin Paul Black - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 04 Apr 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Oct 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 May 2012


Gary Ainslie Thomson - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 01 Apr 2010

Address: Christchurch, 8013 New Zealand

Address used since 15 May 2007


Alan John Strong - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 01 Apr 2010

Address: Christchurch, 8061 New Zealand

Address used since 15 May 2007


Warren James Proctor Bentley - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 01 Apr 2010

Address: Christchurch, 8052 New Zealand

Address used since 12 Sep 2008


Rex Charles Prebble - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 01 Apr 2010

Address: Christchurch, 8052 New Zealand

Address used since 12 Sep 2008

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road