Cyanz Technologies Limited was started on 29 Nov 2002 and issued an NZ business number of 9429036219193. The registered LTD company has been managed by 5 directors: Andrew David Kenneth Chalmers - an active director whose contract started on 29 Nov 2002,
Zane William Cleaver - an inactive director whose contract started on 29 Nov 2002 and was terminated on 11 Aug 2023,
Robert Grove - an inactive director whose contract started on 01 Feb 2013 and was terminated on 13 Mar 2015,
Graham Mackinnon - an inactive director whose contract started on 01 Feb 2013 and was terminated on 13 Mar 2015,
Real Gilles Rousseau - an inactive director whose contract started on 29 Nov 2002 and was terminated on 01 Apr 2005.
According to our database (last updated on 24 Feb 2024), the company filed 1 address: Unit 4, 76 Forge Road, Silverdale, 0944 (category: physical, registered).
Up to 01 Jul 2010, Cyanz Technologies Limited had been using Unit 1, 76 Forge Road, Silverdale as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kiwi Forestry International Limited (an entity) located at 76 Forge Road, Silverdale, Null postcode 0944.
Previous addresses
Address: Unit 1, 76 Forge Road, Silverdale New Zealand
Physical & registered address used from 04 Aug 2005 to 01 Jul 2010
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 30 Sep 2003 to 04 Aug 2005
Address: Po Box 405, Rotorua
Physical address used from 05 Jun 2003 to 04 Aug 2005
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 29 Nov 2002 to 05 Jun 2003
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 29 Nov 2002 to 30 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kiwi Forestry International Limited Shareholder NZBN: 9429031034012 |
76 Forge Road Silverdale Null 0944 New Zealand |
31 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harvestpro Operations Nz Limited Shareholder NZBN: 9429037804015 Company Number: 916929 |
29 Nov 2002 - 31 Aug 2011 | |
Entity | Harvestpro Operations Nz Limited Shareholder NZBN: 9429037804015 Company Number: 916929 |
29 Nov 2002 - 31 Aug 2011 |
Ultimate Holding Company
Andrew David Kenneth Chalmers - Director
Appointment date: 29 Nov 2002
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 04 May 2022
Address: Auckland, 1011 New Zealand
Address used since 11 May 2017
Zane William Cleaver - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 11 Aug 2023
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 May 2012
Robert Grove - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 13 Mar 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Feb 2013
Graham Mackinnon - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 13 Mar 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Feb 2013
Real Gilles Rousseau - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 01 Apr 2005
Address: 11 Strathmore Heights, Melbourne, Victoria 3041 Australia,
Address used since 29 Nov 2002
Pounamu International Leasing Limited
Unit 5, 76 Forge Road
Kfi Resources No 6 Limited
Unit 5, 76 Forge Road
Kfi Resources No 4 Limited
Unit 5, 76 Forge Road
Kfi Resources No 5 Limited
Unit 5, 76 Forge Road
Kfi Resources No 3 Limited
Unit 5, 76 Forge Road
Pounamu Leasing Limited
Unit5, 76 Forge Road