Shortcuts

Entech Industries Limited

Type: NZ Limited Company (Ltd)
9429036110315
NZBN
1278910
Company Number
Registered
Company Status
Current address
260 Spur Road
Timaru 7975
New Zealand
Physical & registered & service address used since 19 Dec 2017

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2
Individual Weeks, Tony Allan Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Sonya Anne Gleniti
Timaru
7910
New Zealand
Individual Davis, Sonya Anne Christchurch
Directors

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

Nearby companies