Concentrate Nz Limited, a registered company, was started on 08 Jun 2006. 9429034069226 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Gregory Williamson - an active director whose contract started on 08 Jun 2006,
Owen Scott - an active director whose contract started on 08 Jun 2006,
Kathryn Goodyear - an active director whose contract started on 08 Jun 2006.
Updated on 09 May 2025, our data contains detailed information about 1 address: 238 Barrington Street, Spreydon, Christchurch, 8024 (category: registered, physical).
Concentrate Nz Limited had been using Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch as their physical address until 19 Jan 2018.
A total of 100 shares are allotted to 10 shareholders (6 groups). The first group includes 48 shares (48%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Apr 2016 to 19 Jan 2018
Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Apr 2013 to 08 Apr 2016
Address: 22 Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 13 May 2011 to 02 Apr 2013
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 21 Apr 2010 to 13 May 2011
Address: Level 2, Suite 5, 111-119 Cashel Street, Christchurch 8140
Registered & physical address used from 18 Jun 2009 to 21 Apr 2010
Address: 12 Lingard St, Christchurch
Registered & physical address used from 08 Jun 2006 to 18 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48 | |||
| Individual | Williamson, Helen Maria |
South New Brighton Christchurch 8062 New Zealand |
18 Dec 2006 - |
| Individual | Williamson, Jerome Neil |
South New Brighton Christchurch 8062 New Zealand |
18 Dec 2006 - |
| Individual | Williamson, Gregory |
South New Brighton Christchurch 8062 New Zealand |
08 Jun 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Goodyear, Kathryn |
Cracroft Christchurch 8022 New Zealand |
18 Dec 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Williamson, Gregory |
South New Brighton Christchurch 8062 New Zealand |
08 Jun 2006 - |
| Shares Allocation #4 Number of Shares: 48 | |||
| Individual | Dorrance, Paul |
Christchurch New Zealand |
18 Dec 2006 - |
| Individual | Goodyear, Kathryn |
Cracroft Christchurch 8022 New Zealand |
18 Dec 2006 - |
| Individual | Scott, Owen |
Cracroft Christchurch 8022 New Zealand |
08 Jun 2006 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Williamson, Helen Maria |
South New Brighton Christchurch 8062 New Zealand |
18 Dec 2006 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Scott, Owen |
Cracroft Christchurch 8022 New Zealand |
08 Jun 2006 - |
Gregory Williamson - Director
Appointment date: 08 Jun 2006
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 11 Nov 2021
Address: Christchurch, Christchurch, 8042 New Zealand
Address used since 31 Mar 2016
Owen Scott - Director
Appointment date: 08 Jun 2006
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 01 Mar 2012
Kathryn Goodyear - Director
Appointment date: 08 Jun 2006
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 01 Mar 2012
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
Bh Flooring Limited
238 Barrington Street