Shortcuts

Entech Holdings Limited

Type: NZ Limited Company (Ltd)
9429036110605
NZBN
1278917
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
270 Pages Road
Gleniti
Timaru 7910
New Zealand
Registered & physical & service address used since 06 Aug 2021

Entech Holdings Limited, a registered company, was registered on 04 Apr 2003. 9429036110605 is the NZ business number it was issued. The company has been managed by 3 directors: Tony Allan Weeks - an active director whose contract started on 04 Apr 2003,
Sonya Anne Davis - an active director whose contract started on 04 Apr 2003,
Sonya Anne Weeks - an active director whose contract started on 04 Apr 2003.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 270 Pages Road, Gleniti, Timaru, 7910 (category: registered, physical).
Entech Holdings Limited had been using 260 Spur Road, Timaru as their physical address up until 06 Aug 2021.
Past names for this company, as we found at BizDb, included: from 04 Apr 2003 to 26 Sep 2003 they were called Entech Supplies Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

270 Pages Road, Gleniti, Timaru, 7910 New Zealand


Previous addresses

Address: 260 Spur Road, Timaru, 7975 New Zealand

Physical & registered address used from 19 Dec 2017 to 06 Aug 2021

Address: 27 Woodside Common, Westmorland, Christchurch, 8025 New Zealand

Registered & physical address used from 16 Jul 2015 to 19 Dec 2017

Address: 27 Woodside Common, Redcliffs, Christchurch, 8081 New Zealand

Physical & registered address used from 22 Mar 2013 to 16 Jul 2015

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

Registered & physical address used from 16 Jan 2008 to 19 Aug 2010

Address: 9 Wendy Place, Heathcote, Christchurch

Registered & physical address used from 20 Nov 2007 to 16 Jan 2008

Address: 2 Craigieburn Lane Mt Pleasant, Cristchchuch

Registered address used from 21 Sep 2005 to 20 Nov 2007

Address: 2 Craigieburn Lane Mt Pleasant, Christchurch

Physical 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

Physical & registered address used from 21 Jan 2004 to 28 Sep 2004

Address: 19a Harris Crescent, Papanui, Christchurch

Physical & registered address used from 04 Apr 2003 to 21 Jan 2004

Contact info
64 27 2213465
12 Jul 2019 Phone
tonyweeks.entech@gmail.com
12 Jul 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Davis, Sonya Anne Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Weeks, Tony Allan Mount Pleasant
Christchurch
8081
New Zealand
Directors

Tony Allan Weeks - Director

Appointment date: 04 Apr 2003

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Sep 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 29 Jul 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 18 Jan 2013

Address: Timaru, 7975 New Zealand

Address used since 11 Dec 2017


Sonya Anne Davis - Director

Appointment date: 04 Apr 2003

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 18 Jan 2013

Address: Timaru, 7975 New Zealand

Address used since 11 Dec 2017


Sonya Anne Weeks - Director

Appointment date: 04 Apr 2003

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Sep 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 29 Jul 2021

Address: Timaru, 7975 New Zealand

Address used since 11 Dec 2017