Shortcuts

City Technologies Limited

Type: NZ Limited Company (Ltd)
9429038047602
NZBN
865413
Company Number
Registered
Company Status
Current address
Level 1
326 Lambton Quay
Wellington New Zealand
Physical & registered & service address used since 19 May 2008
Level 1
326 Lambton Quay
Wellington 6011
New Zealand
Postal & office & delivery address used since 12 Apr 2023

City Technologies Limited, a registered company, was started on 10 Jul 1997. 9429038047602 is the business number it was issued. This company has been run by 2 directors: Alastair Guy Hamilton Scott - an active director whose contract started on 23 Jul 1997,
Garth Osmond Melville - an inactive director whose contract started on 10 Jul 1997 and was terminated on 23 Jul 1997.
Updated on 07 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 326 Lambton Quay, Wellington, 6011 (types include: postal, office).
City Technologies Limited had been using Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington as their registered address up to 19 May 2008.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allocation (98 shares 98 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington

Registered & physical address used from 24 Aug 2006 to 19 May 2008

Address #2: Pocock Hudson Ltd, Level 2 Wakefield House, 90 The Terrace, Wellington

Physical address used from 15 May 2000 to 24 Aug 2006

Address #3: T Blundell Solicitor, Level 7 Wakefield House, 90 The Terrace, Wellington

Registered address used from 15 May 2000 to 24 Aug 2006

Address #4: T Blundell Solicitor, Level 7 Wakefield House, 90 The Terrace, Wellington

Physical address used from 15 May 2000 to 15 May 2000

Address #5: C/ Company Solutions, 85 College Hill, Ponsonby, Auckland

Registered address used from 11 Apr 2000 to 15 May 2000

Address #6: C/ Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland

Registered address used from 27 Aug 1997 to 11 Apr 2000

Address #7: C/ Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland

Physical address used from 27 Aug 1997 to 15 May 2000

Address #8: C/ Company Solutions, 85 College Hill, Ponsonby, Auckland

Registered address used from 10 Jul 1997 to 27 Aug 1997

Contact info
64 27 4461861
12 Apr 2023
aghscott@gmail.com
12 Apr 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scott, Jennifer Marina Island Bay
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scott, Alastair Guy Hamilton Island Bay
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Scott, Jennifer Marina Island Bay
Wellington

New Zealand
Individual Scott, Alastair Guy Hamilton Island Bay
Wellington

New Zealand
Entity (NZ Limited Company) Treadwells Trustees 16 Limited
Shareholder NZBN: 9429043381227
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blundell, Timothy Paul 90 The Terrace
Wellington
Directors

Alastair Guy Hamilton Scott - Director

Appointment date: 23 Jul 1997

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 21 Apr 2016


Garth Osmond Melville - Director (Inactive)

Appointment date: 10 Jul 1997

Termination date: 23 Jul 1997

Address: Ponsonby, Auckland,

Address used since 10 Jul 1997

Nearby companies

Walkerscott Limited
Floor 1, South British Building

Featherston Whitmore Limited
Level 1 South British Building

Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay

Rakiura Limited
Level 1

Shoreline Property Limited
326 Lambton Quay

Hutt Gas & Plumbing Systems Limited
326 Lambton Quay