Entech Industries Limited, a registered company, was incorporated on 07 Apr 2003. 9429036110315 is the NZ business identifier it was issued. The company has been run by 2 directors: Tony Allan Weeks - an active director whose contract started on 07 Apr 2003,
Sonya Anne Davis - an inactive director whose contract started on 07 Apr 2003 and was terminated on 17 Jan 2006.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 260 Spur Road, Timaru, 7975 (types include: physical, registered).
Entech Industries Limited had been using 27 Woodside Common, Westmorland, Christchurch as their registered address up to 19 Dec 2017.
One entity controls all company shares (exactly 2 shares) - Weeks, Tony Allan - located at 7975, Mount Pleasant, Christchurch.
Previous addresses
Address: 27 Woodside Common, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 22 Mar 2013 to 19 Dec 2017
Address: 11 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Physical & registered address used from 19 Aug 2010 to 22 Mar 2013
Address: 5 Fairway Drive, Shirley, Christchurch New Zealand
Physical & registered address used from 16 Jan 2008 to 19 Aug 2010
Address: 9 Wendy Place, Heathcote, Christchurch
Physical & registered address used from 20 Nov 2007 to 16 Jan 2008
Address: 2 Craigieburn Lane Mt Pleasant, Christchurch
Physical address used from 21 Sep 2005 to 20 Nov 2007
Address: 2 Craigieburn Lane Mt Pleasant, Christchuch
Registered address used from 21 Sep 2005 to 20 Nov 2007
Address: 9a Highstead Road, Christchurch
Registered & physical address used from 28 Sep 2004 to 21 Sep 2005
Address: 43b Cullahill Crescent, Harewood, Christchurch
Registered address used from 21 Jan 2004 to 28 Sep 2004
Address: 43b Cullahill Cresecent, Harewood, Christchurch
Physical address used from 21 Jan 2004 to 28 Sep 2004
Address: 19a Harris Crescent, Papanui, Christchurch
Physical & registered address used from 07 Apr 2003 to 21 Jan 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Weeks, Tony Allan |
Mount Pleasant Christchurch 8081 New Zealand |
07 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Sonya Anne |
Gleniti Timaru 7910 New Zealand |
14 Aug 2006 - 08 Jun 2022 |
Individual | Davis, Sonya Anne |
Christchurch |
07 Apr 2003 - 21 Sep 2004 |
Tony Allan Weeks - Director
Appointment date: 07 Apr 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Sep 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 03 Aug 2021
Address: Timaru, 7975 New Zealand
Address used since 11 Dec 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 13 Feb 2014
Sonya Anne Davis - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 17 Jan 2006
Address: Christchurch,
Address used since 21 Sep 2004
Good Guys Finish First Limited
31 Woodside Common
Good Guys Finish First Pty Ltd
31 Woodside Common
Cinnabar Trustee Limited
4 Thirlmere Lane
T&j's Investments Limited
4 Thirlmere Lane
Effective Business & Accounting Solutions Limited
28 Woodside Common
Hawthorn Investments Limited
16 Petworth Place