Cut Finance Lagging Engineering Limited, a registered company, was started on 25 Feb 1993. 9429038899119 is the NZ business number it was issued. The company has been supervised by 4 directors: Gavin Wayne Macintyre - an active director whose contract began on 05 Dec 1996,
Cameron John Macintyre - an inactive director whose contract began on 05 Dec 1996 and was terminated on 03 Dec 2002,
Lloyd Archibald Macintyre - an inactive director whose contract began on 25 Feb 1993 and was terminated on 05 Dec 1996,
Shona Margaret Key - an inactive director whose contract began on 28 Sep 1994 and was terminated on 05 Dec 1996.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 1St Floor, 41 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, registered).
Cut Finance Lagging Engineering Limited had been using 7 Woodward Street, Wellington as their physical address until 21 Mar 2016.
Past names for the company, as we identified at BizDb, included: from 25 Feb 1993 to 24 Dec 1996 they were called Cut Finance Laggings Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 990 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1%).
Previous addresses
Address: 7 Woodward Street, Wellington New Zealand
Physical address used from 01 Jul 1997 to 21 Mar 2016
Address: 7 Woodward Street, Wellington New Zealand
Registered address used from 27 Dec 1996 to 21 Mar 2016
Address: 7 Cunliffe Street, Johnsonville
Registered address used from 27 Dec 1996 to 27 Dec 1996
Address: 67 Arawhata Street, Porirua
Registered address used from 10 Jan 1994 to 27 Dec 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Macintyre, Lloyd Archibald |
Wellington |
25 Feb 1993 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Key, Shona Margaret |
Johnsonville Wellington |
25 Feb 1993 - |
Gavin Wayne Macintyre - Director
Appointment date: 05 Dec 1996
Address: Waikanae, 5036 New Zealand
Address used since 01 Apr 2015
Cameron John Macintyre - Director (Inactive)
Appointment date: 05 Dec 1996
Termination date: 03 Dec 2002
Address: Grenada North, Welington,
Address used since 05 Dec 1996
Lloyd Archibald Macintyre - Director (Inactive)
Appointment date: 25 Feb 1993
Termination date: 05 Dec 1996
Address: Wellington,
Address used since 25 Feb 1993
Shona Margaret Key - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 05 Dec 1996
Address: Johnsonville, Wellington,
Address used since 28 Sep 1994
Middlehill Property Limited
1st Floor
Bright Eyes Limited
1st Floor
Gameford Lodge 2009 Limited
1st Floor
Morel Consultants Limited
1st Floor
Stonecold Distributors Limited
1st Floor