Concentrate Limited, a registered company, was launched on 08 Jan 2004. 9429035616863 is the NZBN it was issued. The company has been managed by 4 directors: Owen Howard Scott - an active director whose contract began on 08 Jan 2004,
Kathryn Ann Goodyear - an active director whose contract began on 08 Jan 2004,
Gregory Edward Williamson - an active director whose contract began on 01 Feb 2005,
David Wallace Lindsay - an active director whose contract began on 01 Nov 2020.
Updated on 02 May 2025, our database contains detailed information about 1 address: 9 Bannister Place, Ilam, Christchurch, 8053 (category: service, registered).
Concentrate Limited had been using Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch as their physical address up until 19 Jan 2018.
A total of 1000000 shares are issued to 11 shareholders (7 groups). The first group includes 64063 shares (6.41 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 447969 shares (44.8 per cent). Lastly there is the third share allotment (447968 shares 44.8 per cent) made up of 3 entities.
Previous addresses
Address #1: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Apr 2016 to 19 Jan 2018
Address #2: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Jul 2012 to 08 Apr 2016
Address #3: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Jul 2011 to 05 Jul 2012
Address #4: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Registered & physical address used from 06 Nov 2009 to 21 Jul 2011
Address #5: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel St, Christchurch
Physical & registered address used from 12 May 2006 to 06 Nov 2009
Address #6: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical & registered address used from 30 Jun 2005 to 12 May 2006
Address #7: 12 Lingard Street, Papanui, Christchurch
Registered & physical address used from 08 Jan 2004 to 30 Jun 2005
Basic Financial info
Total number of Shares: 1000000
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: 64063 | |||
| Individual | Deep Singh Bedi, Achan |
Prebbleton Prebbleton 7604 New Zealand |
12 Mar 2020 - |
| Shares Allocation #2 Number of Shares: 447969 | |||
| Individual | Williamson, Helen Maria |
South New Brighton Christchurch 8062 New Zealand |
09 Aug 2006 - |
| Individual | Williamson, Jerome Neil |
South New Brighton Christchurch 8062 New Zealand |
09 Aug 2006 - |
| Individual | Williamson, Gregory Edward |
South New Brighton Christchurch 8062 New Zealand |
09 Aug 2006 - |
| Shares Allocation #3 Number of Shares: 447968 | |||
| Individual | Dorrence, Paul |
Cracroft Christchurch 8022 New Zealand |
09 Aug 2006 - |
| Individual | Goodyear, Kathryn Ann |
Cracroft Christchurch 8022 New Zealand |
08 Jan 2004 - |
| Individual | Scott, Owen Howard |
Cracroft Christchurch 8022 New Zealand |
08 Jan 2004 - |
| Shares Allocation #4 Number of Shares: 10000 | |||
| Individual | Scott, Owen Howard |
Cracroft Christchurch 8022 New Zealand |
08 Jan 2004 - |
| Shares Allocation #5 Number of Shares: 10000 | |||
| Individual | Goodyear, Kathryn Ann |
Cracroft Christchurch 8022 New Zealand |
08 Jan 2004 - |
| Shares Allocation #6 Number of Shares: 10000 | |||
| Individual | Williamson, Gregory Edward |
South New Brighton Christchurch 8062 New Zealand |
09 Aug 2006 - |
| Shares Allocation #7 Number of Shares: 10000 | |||
| Individual | Williamson, Helen |
South New Brighton Christchurch 8062 New Zealand |
31 Aug 2007 - |
Owen Howard Scott - Director
Appointment date: 08 Jan 2004
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 27 Jun 2012
Kathryn Ann Goodyear - Director
Appointment date: 08 Jan 2004
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 27 Jun 2012
Gregory Edward Williamson - Director
Appointment date: 01 Feb 2005
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 06 Oct 2021
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 10 Jun 2010
David Wallace Lindsay - Director
Appointment date: 01 Nov 2020
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 07 Aug 2024
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Nov 2020
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