Shortcuts

Cynotech Finance Limited

Type: NZ Limited Company (Ltd)
9429038800375
NZBN
602941
Company Number
Registered
Company Status
Current address
Levl 9 38 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Nov 2020

Cynotech Finance Limited, a registered company, was started on 20 Sep 1993. 9429038800375 is the number it was issued. The company has been managed by 12 directors: Michael John Whale - an active director whose contract began on 20 Feb 2020,
Paul James Hutchinson - an active director whose contract began on 21 Feb 2020,
Allan Robert Hawkins - an inactive director whose contract began on 29 Jul 1999 and was terminated on 24 Feb 2020,
Wayne Robert Hawkins - an inactive director whose contract began on 03 Dec 2001 and was terminated on 10 Feb 2016,
Laurel Anne Hawkins - an inactive director whose contract began on 01 Oct 2007 and was terminated on 11 Nov 2015.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: Levl 9 38 Wyndham Street, Auckland, 1010 (types include: registered, physical).
Cynotech Finance Limited had been using 24 Long Drive, St Heliers, Auckland as their physical address up until 30 Nov 2020.
Old names used by this company, as we identified at BizDb, included: from 06 Oct 1993 to 04 Nov 2004 they were named Budget Loans Limited, from 20 Sep 1993 to 06 Oct 1993 they were named Chesley Limited.
One entity controls all company shares (exactly 500000 shares) - Cynotech Securities Limited - located at 1010, 38 Wyndham Street, Auckland.

Addresses

Previous addresses

Address: 24 Long Drive, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 05 Apr 2018 to 30 Nov 2020

Address: 119 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 27 Apr 2016 to 05 Apr 2018

Address: 15a Saleyards Road, Otahuhu, Auckland, 1062 New Zealand

Physical & registered address used from 17 Jul 2013 to 27 Apr 2016

Address: Level 4, 20 Kent Street, Newmarket, Auckland 1023 New Zealand

Registered address used from 23 Sep 2009 to 17 Jul 2013

Address: Level 4,, 20 Kent Street Newmarket, Auckland 1023 New Zealand

Physical address used from 23 Sep 2009 to 17 Jul 2013

Address: Level 4, National Bank Building, 187 Broadway, Newmarket, Auckland

Physical address used from 30 Nov 2004 to 23 Sep 2009

Address: Level 4, National Bank Building,, 187 Broadway, Newmarket, Auckland

Registered address used from 30 Nov 2004 to 23 Sep 2009

Address: C/-cynotech Securities Limited, 3rd Floor, National Bank Building, 187 Broadway, Newmarket, Auckland,

Registered address used from 04 Oct 2004 to 30 Nov 2004

Address: C/-cynotech Securities Ltd, 3rd Floor, National Bank Building, 187 Broadway, Newmarket, Auckland

Physical address used from 04 Oct 2004 to 30 Nov 2004

Address: C/- Cynotech Securities Ltd, 4th Floor, National Bank Building, 187 Broadway, Newmarket, Auckland

Registered address used from 11 Feb 2002 to 04 Oct 2004

Address: C/- Cynotech Securities Limited, 4th Floor, National Bank Building, 187 Broadway, Newmarket, Auckland

Physical address used from 11 Feb 2002 to 04 Oct 2004

Address: C/- Cynotech Trust, Ground Floor, 25 Teed Street, Newmarket

Registered & physical address used from 01 Sep 1997 to 11 Feb 2002

Address: 6 Railway Street, Newmarket, Auckland

Registered & physical address used from 01 Sep 1997 to 01 Sep 1997

Address: 5-7 Galatos Street, Newton, Auckland

Registered address used from 20 Feb 1997 to 01 Sep 1997

Address: 25 Sale Street, Freemans Bay, Auckland

Registered address used from 05 Feb 1996 to 20 Feb 1997

Address: 25 Sale Street, Auckland

Registered address used from 18 Dec 1995 to 05 Feb 1996

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Cynotech Securities Limited
Shareholder NZBN: 9429039842534
38 Wyndham Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cynotech Securities Limited
Name
Ltd
Type
273530
Ultimate Holding Company Number
NZ
Country of origin
24 Long Drive
St Heliers
Auckland 1071
New Zealand
Address
Directors

Michael John Whale - Director

Appointment date: 20 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Feb 2020


Paul James Hutchinson - Director

Appointment date: 21 Feb 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 02 Apr 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Feb 2020


Allan Robert Hawkins - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 24 Feb 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Mar 2018

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 11 Nov 2016


Wayne Robert Hawkins - Director (Inactive)

Appointment date: 03 Dec 2001

Termination date: 10 Feb 2016

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 09 Jul 2013


Laurel Anne Hawkins - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 11 Nov 2015

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 09 Jul 2013


Michelle Cherie Mitchell - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 01 Oct 2007

Address: 187 Broadway, Newmarket., Auckland,

Address used since 05 Nov 2002


David Kingsley Adams - Director (Inactive)

Appointment date: 30 Jan 1997

Termination date: 19 Feb 2002

Address: Remuera, Auckland,

Address used since 30 Jan 1997


Warren James Ladbrook - Director (Inactive)

Appointment date: 30 Jan 1997

Termination date: 19 Feb 2002

Address: Parnell,

Address used since 30 Jan 1997


Glenn Matthew Hawkins - Director (Inactive)

Appointment date: 23 Sep 1993

Termination date: 30 Jan 1997

Address: Auckland,

Address used since 23 Sep 1993


Stephen Alan Eltringham - Director (Inactive)

Appointment date: 23 Sep 1993

Termination date: 30 Jan 1997

Address: Auckland,

Address used since 23 Sep 1993


Gloria Ann Rennie - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 23 Sep 1993

Address: St Heliers,

Address used since 20 Sep 1993


Peter James Mcclintock - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 23 Sep 1993

Address: Auckland,

Address used since 20 Sep 1993

Nearby companies