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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Celentis Limited Shareholder NZBN: 9429038356285 |
Lincoln 7608 New Zealand |
23 Jan 2003 - |
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 |
03 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Biopacificventures Limited Shareholder NZBN: 9429037456160 Company Number: 984821 |
04 Oct 2007 - 30 Jun 2010 | |
Entity | Vif/biopacificventures Limited Shareholder NZBN: 9429034913222 Company Number: 1607201 |
04 Oct 2007 - 30 Jun 2010 | |
Other | L.v. Lp | 04 Oct 2007 - 30 Jun 2010 | |
Entity | Vif/biopacificventures Limited Shareholder NZBN: 9429034913222 Company Number: 1607201 |
04 Oct 2007 - 30 Jun 2010 | |
Entity | Biopacificventures Limited Shareholder NZBN: 9429037456160 Company Number: 984821 |
04 Oct 2007 - 30 Jun 2010 | |
Other | Null - L.v. Lp | 04 Oct 2007 - 30 Jun 2010 |
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
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