Shortcuts

Combined Technologies Limited

Type: NZ Limited Company (Ltd)
9429035368694
NZBN
1518031
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
21 Home Straight
Te Rapa
Hamilton 3200
New Zealand
Physical & registered & service address used since 26 Sep 2019

Combined Technologies Limited, a registered company, was incorporated on 24 May 2004. 9429035368694 is the number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. The company has been managed by 10 directors: Robert Allen Stokes - an active director whose contract began on 13 Sep 2004,
Maxwell Frederick Parkin - an active director whose contract began on 09 Jul 2009,
Steven John Couper - an active director whose contract began on 10 Oct 2016,
Joshua Horwood - an inactive director whose contract began on 13 Sep 2007 and was terminated on 16 Jun 2016,
David Peter Hooper - an inactive director whose contract began on 17 Dec 2012 and was terminated on 26 Nov 2014.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 21 Home Straight, Te Rapa, Hamilton, 3200 (types include: physical, registered).
Combined Technologies Limited had been using Level 3, 16 Clarence Street, Hamilton as their physical address up until 26 Sep 2019.
Former names for this company, as we managed to find at BizDb, included: from 24 May 2004 to 07 Sep 2004 they were named Allegiance Automation Limited.
A total of 2000000 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 306038 shares (15.3 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 34004 shares (1.7 per cent). Finally we have the next share allocation (30162 shares 1.51 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 16 Clarence Street, Hamilton, 3204 New Zealand

Physical & registered address used from 09 Dec 2011 to 26 Sep 2019

Address: Pricewaterhousecoopers Centre, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Physical & registered address used from 15 Jan 2007 to 09 Dec 2011

Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 20 May 2005 to 15 Jan 2007

Address: 70 Awatere Avenue, Beerescourt, Hamilton

Registered & physical address used from 24 May 2004 to 20 May 2005

Contact info
64 7 9579930
06 Nov 2018 Phone
nicolap@ctek.co.nz
06 Nov 2018 Email
www.ctek.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 306038
Individual Lancaster, Vicky Anne Rd 4
Hamilton
3284
New Zealand
Individual Lancaster, Philip Shelton R D 4
Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 34004
Individual Lancaster, Philip Shelton R D 4
Hamilton

New Zealand
Shares Allocation #3 Number of Shares: 30162
Individual Hills, Trevor Michael Riverlea
Hamilton
3216
New Zealand
Shares Allocation #4 Number of Shares: 1060402
Entity (NZ Limited Company) Public Trust Limited
Shareholder NZBN: 9429037756253
151 Queen Street
Auckland
1010
New Zealand
Individual Stokes, Robert Allen R D 1
Taupiri 3791

New Zealand
Shares Allocation #5 Number of Shares: 271462
Individual Murphy, Simon John Riverlea
Hamilton
3216
New Zealand
Individual Hills, Tara Vanessa Riverlea
Hamilton
3216
New Zealand
Individual Hills, Trevor Michael Riverlea
Hamilton
3216
New Zealand
Shares Allocation #6 Number of Shares: 117823
Individual Stokes, Robert Allen R D 1
Taupiri 3791

New Zealand
Shares Allocation #7 Number of Shares: 180109
Individual Hooper, David Peter Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horwood, Joshua Eric Coleraine
Hamilton

New Zealand
Individual Shelton, Vicky Anne Rd 4
Hamilton
3284
New Zealand
Individual Hatherill, Nicholas Ian Flagstaff
Hamilton

New Zealand
Individual Robinson, Rex Thomas Flagstaff
Hamilton
Individual Sherlock, Andrew John Raglan
Individual Mcmanaway, Gary Allan Stoke
Nelson

New Zealand
Individual Neilsen, Christopher John Rototuna
Hamilton

New Zealand
Directors

Robert Allen Stokes - Director

Appointment date: 13 Sep 2004

Address: R D 1, Taupiri, 3791 New Zealand

Address used since 06 Nov 2015


Maxwell Frederick Parkin - Director

Appointment date: 09 Jul 2009

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 06 Nov 2015


Steven John Couper - Director

Appointment date: 10 Oct 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Oct 2016


Joshua Horwood - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 16 Jun 2016

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 13 Sep 2007


David Peter Hooper - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 26 Nov 2014

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 17 Dec 2012


Gary Allan Mcmanaway - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 14 Mar 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 17 Jul 2008


Christopher John Neilsen - Director (Inactive)

Appointment date: 28 Sep 2006

Termination date: 17 Dec 2012

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 17 Jul 2008


John Clifford Birch - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 09 Jul 2009

Address: Hamilton,

Address used since 25 Jan 2007


Rex Thomas Robinson - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 12 Sep 2007

Address: Te Kowhai Rd8, Hamilton,

Address used since 11 Jan 2007


Nicholas Ian Hatherill - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 28 Sep 2006

Address: Flagstaff, Hamilton,

Address used since 05 Dec 2005

Nearby companies

Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street

Jcrb (fredericks) Limited
Level One, 53 King Street

Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street

Wilmac Property Limited
Level 1, 851 Victoria Street

Cake Box Limited
Level One, 53 King Street

Jcrb (cake Box) Limited
Level One, 53 King Street

Similar companies

Ama Creative Limited
19a Campbell Street

Capital Trust Group Limited
204b Killarney Road

Net Trust Limited
Suite 9, Level 1, 63 Kent Street

Nooroa Consultancy Limited
47a Campbell Street

Paradise Valley Farms Limited
28a Campbell Street

Tait Controls (2011) Limited
Unit 1, 103c Greenwood Street