Shortcuts

Encoate Holdings Limited

Type: NZ Limited Company (Ltd)
9429036192175
NZBN
1264923
Company Number
Registered
Company Status
Current address
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Registered & physical & service address used since 09 Jul 2018
Tuhiraki
19 Ellesmere Junction Road
Lincoln 7674
New Zealand
Registered & service address used since 18 Oct 2023

Encoate Holdings Limited, a registered company, was incorporated on 23 Jan 2003. 9429036192175 is the New Zealand Business Number it was issued. The company has been run by 17 directors: Tony Darryl Hickmott - an active director whose contract started on 31 May 2018,
Mark Douglas Wynne - an inactive director whose contract started on 01 Feb 2019 and was terminated on 29 Sep 2023,
Richard Keith Hopkins - an inactive director whose contract started on 31 Jul 2013 and was terminated on 31 Jan 2019,
Kelvin Richard French - an inactive director whose contract started on 27 Jun 2016 and was terminated on 31 May 2018,
David Justyn Godwin - an inactive director whose contract started on 28 Sep 2012 and was terminated on 27 Jun 2016.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 (type: registered, service).
Encoate Holdings Limited had been using 5Th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Road, Hamilton as their physical address up to 09 Jul 2018.
Past names for the company, as we managed to find at BizDb, included: from 23 Jan 2003 to 04 Oct 2007 they were called Celcom Two Limited.
A total of 2000000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 5th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Road, Hamilton, 3240 New Zealand

Physical & registered address used from 30 Nov 2016 to 09 Jul 2018

Address #2: 5th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Street, Hamilton, 3240 New Zealand

Physical & registered address used from 26 Nov 2013 to 30 Nov 2016

Address #3: 5th Floor, Tower Block, Ruakura Research Centre, East Street, Hamilton, 3240 New Zealand

Physical & registered address used from 29 Nov 2012 to 26 Nov 2013

Address #4: 5th Floor, Tower Block, Ruakura Research Centre, East Street, Hamilton, 3216 New Zealand

Physical & registered address used from 08 Jul 2010 to 29 Nov 2012

Address #5: Level 4, 369 Queen Street, Auckland 1010 New Zealand

Registered & physical address used from 15 Oct 2008 to 08 Jul 2010

Address #6: 5th Floor, Tower Block, Ruakura Research Centre, East Street, Hamilton

Physical & registered address used from 06 Oct 2004 to 15 Oct 2008

Address #7: Level 1a, 6 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical & registered address used from 03 May 2004 to 06 Oct 2004

Address #8: C/: Quigg Partners, Level 7 The Todd Building, 28 Brandon Street, Wellington

Registered & physical address used from 23 Jan 2003 to 03 May 2004

Contact info
nikki.rickenberg@agresearch.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Entity (NZ Limited Company) Celentis Limited
Shareholder NZBN: 9429038356285
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Entity (NZ Co-operative Company) Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Biopacificventures Limited
Shareholder NZBN: 9429037456160
Company Number: 984821
Entity Vif/biopacificventures Limited
Shareholder NZBN: 9429034913222
Company Number: 1607201
Other L.v. Lp
Entity Vif/biopacificventures Limited
Shareholder NZBN: 9429034913222
Company Number: 1607201
Entity Biopacificventures Limited
Shareholder NZBN: 9429037456160
Company Number: 984821
Other Null - L.v. Lp
Directors

Tony Darryl Hickmott - Director

Appointment date: 31 May 2018

Address: Rd 1, Leithfield, 7481 New Zealand

Address used since 31 May 2018


Mark Douglas Wynne - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 29 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2019


Richard Keith Hopkins - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 31 Jan 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 31 Jul 2013


Kelvin Richard French - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 31 May 2018

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 27 Jun 2016


David Justyn Godwin - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 27 Jun 2016

Address: Cambridge, 3434 New Zealand

Address used since 28 Sep 2012


David Francis O'reilly - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 31 Jul 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 10 Oct 2007


Thomas Edward Richardson - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 28 Sep 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 08 Jul 2011


Ian Boddy - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 01 Jul 2011

Address: Hamilton, 3281 New Zealand

Address used since 22 Dec 2008


Andrew Philip Kelly - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 29 Jun 2010

Address: Northcote, Auckland, 0627 New Zealand

Address used since 04 Oct 2007


Joachim Von Roy - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 29 Jun 2010

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Dec 2007


Patrick Coyle - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 29 Jun 2010

Address: Belmont, North Shore City, 0622 New Zealand

Address used since 16 Nov 2009


Graeme Roderick Milne - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 28 Jun 2010

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 16 Nov 2009


Erich Sieber - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 13 Dec 2007

Address: Ch-1206 Geneva, Switzerland,

Address used since 10 Oct 2007


Larry Donald Bilodeau - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 10 Oct 2007

Address: Tauranga,

Address used since 04 Oct 2007


Scott Alexander Mataga - Director (Inactive)

Appointment date: 21 Jul 2005

Termination date: 04 Aug 2007

Address: Hamilton East,

Address used since 21 Jul 2005


Bridgit Wendy Hawkins - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 27 Jul 2005

Address: Roseneath, Wellington,

Address used since 22 Jul 2004


Stewart James Washer - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 04 Jun 2004

Address: Mt Eden, Auckland,

Address used since 23 Jan 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street