Machinetech Limited, a registered company, was launched on 22 Aug 1996. 9429038255748 is the business number it was issued. "Industrial machinery or equipment wholesaling nec" (business classification F341930) is how the company is categorised. This company has been supervised by 2 directors: Phillip Ian Cashmore - an active director whose contract began on 22 Aug 1996,
Kaye Geraldine Cashmore - an inactive director whose contract began on 22 Aug 1996 and was terminated on 01 Dec 2005.
Last updated on 10 Apr 2024, our database contains detailed information about 5 addresses the company uses, namely: 112A Mays Road, Onehunga, Auckland, 1061 (registered address),
112A Mays Road, Penrose, Auckland, 1061 (physical address),
112A Mays Road, Penrose, Auckland, 1061 (service address),
Po Box 12899, Penrose, Auckland, 1642 (postal address) among others.
Machinetech Limited had been using 112A Mays Road, Penrose, Auckland as their physical address until 12 Sep 2022.
A total of 1200 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1199 shares (99.92%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08%).
Other active addresses
Address #4: 112a Mays Road, Penrose, Auckland, 1061 New Zealand
Physical & service address used from 12 Sep 2022
Address #5: 112a Mays Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 05 Oct 2023
Principal place of activity
112a Mays Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 112a Mays Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 09 Sep 2020 to 12 Sep 2022
Address #2: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 13 Sep 2013 to 09 Sep 2020
Address #3: 39 Armstrong Farm Drive, Dannemora, Manukau 2016 New Zealand
Physical & registered address used from 24 Aug 2009 to 13 Sep 2013
Address #4: 17 Savina Court, Flat Bush, Auckland 2016
Registered & physical address used from 14 Oct 2008 to 24 Aug 2009
Address #5: 136 John Brooke Crescent, Botany Downs, East Tamaki, Auckland
Registered & physical address used from 15 Dec 2005 to 14 Oct 2008
Address #6: 29 Station Rd, Penrose, Auckland
Registered address used from 15 Sep 2000 to 15 Dec 2005
Address #7: Unit F, 6/43 Omega St, North Harbour, Industrial Estate, Auckland
Physical address used from 15 Sep 2000 to 15 Dec 2005
Address #8: C/- 4/9 Milford Road, Milford, Auckland
Physical address used from 15 Sep 2000 to 15 Sep 2000
Address #9: C/- 4/9 Milford Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 15 Sep 2000
Address #10: C/- 4/9 Milford Road, Milford, Auckland
Registered address used from 21 Dec 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Entity (NZ Limited Company) | Botany Downs Trustee Company Limited Shareholder NZBN: 9429035099468 |
East Tamaki Heights Auckland 2016 New Zealand |
26 Jun 2007 - |
Individual | Cashmore, Phillip Ian |
Penrose Auckland New Zealand |
22 Aug 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cashmore, Phillip Ian |
Penrose Auckland New Zealand |
22 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cashmore, Kaye Geraldine |
One Tree Hill Auckland |
22 Aug 1996 - 27 Jun 2010 |
Individual | Cashmore, Kaye Geraldine |
One Tree Hill Auckland |
22 Aug 1996 - 27 Jun 2010 |
Individual | Vincent, John Macarthur |
6-43 Omega Street North Harbour, Auckland |
22 Aug 1996 - 27 Jun 2010 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
27 Jun 2005 - 27 Jun 2010 | |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
27 Jun 2005 - 27 Jun 2010 | |
Individual | Burgess, Douglas Mark Andrew |
Glendowie |
22 Aug 1996 - 27 Jun 2010 |
Phillip Ian Cashmore - Director
Appointment date: 22 Aug 1996
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Sep 2020
Address: Penrose, Auckland, 1050 New Zealand
Address used since 02 Sep 2015
Kaye Geraldine Cashmore - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 01 Dec 2005
Address: One Tree Hill, Auckland,
Address used since 22 Aug 1996
Mineral Rangahau Limited
39 Armstrong Farm Drive
Direct Focus Investments Limited
39 Armstrong Farm Drive
Kp Linemarking Limited
39 Armstrong Farm Drive
Knowler Investments Limited
39 Armstrong Farm Drive
Bk Trustee Services Limited
39 Armstrong Farm Drive
Bd Trustee Services (2006) Limited
39 Armstrong Farm Drive
Fribesco Limited
70c Drake Street
James Walker New Zealand Limited
Unit B
Lifting Star (nz) Company Limited
52 Mirrabooka Avenue
Plummer Compressors Limited
11 Crooks Road
Stmfrd1 Limited
67 Lady Ruby Drive
Zambesi Limited
Level G, 139 Cryers Road