Shortcuts

Concentrate Limited

Type: NZ Limited Company (Ltd)
9429035616863
NZBN
1468866
Company Number
Registered
Company Status
Current address
238 Barrington Street
Spreydon
Christchurch 8024
New Zealand
Physical & registered & service address used since 19 Jan 2018
9 Bannister Place
Ilam
Christchurch 8053
New Zealand
Service address used since 15 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 64063
Individual Deep Singh Bedi, Achan Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 447969
Individual Williamson, Helen Maria South New Brighton
Christchurch
8062
New Zealand
Individual Williamson, Jerome Neil South New Brighton
Christchurch
8062
New Zealand
Individual Williamson, Gregory Edward South New Brighton
Christchurch
8062
New Zealand
Shares Allocation #3 Number of Shares: 447968
Individual Dorrence, Paul Cracroft
Christchurch
8022
New Zealand
Individual Goodyear, Kathryn Ann Cracroft
Christchurch
8022
New Zealand
Individual Scott, Owen Howard Cracroft
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Scott, Owen Howard Cracroft
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Goodyear, Kathryn Ann Cracroft
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Williamson, Gregory Edward South New Brighton
Christchurch
8062
New Zealand
Shares Allocation #7 Number of Shares: 10000
Individual Williamson, Helen South New Brighton
Christchurch
8062
New Zealand
Directors

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

Nearby companies

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