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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Scott, Jennifer Marina |
Island Bay Wellington New Zealand |
10 Jul 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Scott, Alastair Guy Hamilton |
Island Bay Wellington New Zealand |
10 Jul 1997 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Scott, Jennifer Marina |
Island Bay Wellington New Zealand |
10 Jul 1997 - |
| Individual | Scott, Alastair Guy Hamilton |
Island Bay Wellington New Zealand |
10 Jul 1997 - |
| Entity (NZ Limited Company) | Treadwells Trustees 16 Limited Shareholder NZBN: 9429043381227 |
Wellington 6011 New Zealand |
12 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blundell, Timothy Paul |
90 The Terrace Wellington |
10 Jul 1997 - 12 May 2017 |
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
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