Extec Limited, a registered company, was started on 02 Aug 1991. 9429039085764 is the NZ business identifier it was issued. The company has been managed by 3 directors: Morgan James Hooper - an active director whose contract began on 06 May 1993,
Gil David Harte - an active director whose contract began on 06 May 1993,
Kenneth Gordon Lonie - an inactive director whose contract began on 30 Jun 1992 and was terminated on 10 May 1995.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 (category: physical, registered).
Extec Limited had been using Kpmg, Kpmg Building, Alexandra Street, Hamilton as their registered address up until 06 Mar 2009.
Previous names for the company, as we identified at BizDb, included: from 02 Aug 1991 to 31 Jan 1996 they were named Extrusion Die Makers Limited.
A total of 20000 shares are allotted to 6 shareholders (4 groups). The first group includes 9900 shares (49.5 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 100 shares (0.5 per cent). Finally the next share allocation (100 shares 0.5 per cent) made up of 1 entity.
Previous addresses
Address: Kpmg, Kpmg Building, Alexandra Street, Hamilton
Registered & physical address used from 15 May 2007 to 06 Mar 2009
Address: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton
Registered & physical address used from 26 Oct 2005 to 15 May 2007
Address: Cleland Hancox, Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton
Physical address used from 08 Jun 1998 to 26 Oct 2005
Address: C/- Cleland & Hancox, Suite 1, Chancellors Court, 26 Liverpool Street, Hamilton
Physical address used from 08 Jun 1998 to 08 Jun 1998
Address: C/- Cleland & Hancox, Suite 1,chancellors Court, 26 Liverpool Street, Hamilton
Registered address used from 08 Jun 1998 to 26 Oct 2005
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Individual | Cole, Steven Francis |
Hamilton New Zealand |
15 Feb 2010 - |
Individual | Hooper, Morgan James |
Hamilton New Zealand |
02 Aug 1991 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hooper, Morgan James |
Hamilton New Zealand |
02 Aug 1991 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Harte, Gil David |
Hamilton New Zealand |
02 Aug 1991 - |
Shares Allocation #4 Number of Shares: 9900 | |||
Individual | Wilton, Benjamin Robert |
Wellington New Zealand |
15 Feb 2010 - |
Individual | Harte, Gil David |
Hamilton New Zealand |
02 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancox, Raymond Arthur |
Hamilton |
02 Aug 1991 - 27 Jun 2010 |
Individual | Hancox, Raymond Arthur |
Hamilton |
02 Aug 1991 - 27 Jun 2010 |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
07 Aug 2008 - 27 Jun 2010 | |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
07 Aug 2008 - 27 Jun 2010 |
Morgan James Hooper - Director
Appointment date: 06 May 1993
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 24 Feb 2010
Gil David Harte - Director
Appointment date: 06 May 1993
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 27 Apr 2016
Kenneth Gordon Lonie - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 10 May 1995
Address: Ngaruawahia,
Address used since 30 Jun 1992
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street