Shortcuts

Cut Finance Lagging Engineering Limited

Type: NZ Limited Company (Ltd)
9429038899119
NZBN
571651
Company Number
Registered
Company Status
Current address
1st Floor, 41 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 21 Mar 2016

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 990
Individual Macintyre, Lloyd Archibald Wellington
Shares Allocation #2 Number of Shares: 10
Individual Key, Shona Margaret Johnsonville
Wellington
Directors

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