Compression Technology Limited, a registered company, was started on 24 Oct 1989. 9429039273826 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company has been categorised. This company has been run by 4 directors: Colin Ian Willoughby - an active director whose contract started on 03 Feb 2000,
Tania Maria Willoughby - an inactive director whose contract started on 03 Feb 2000 and was terminated on 26 Nov 2004,
Ivy Isobel Willoughby - an inactive director whose contract started on 29 May 1990 and was terminated on 03 Feb 2000,
Edward Claude Willoughby - an inactive director whose contract started on 29 May 1990 and was terminated on 03 Feb 2000.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 91 West Belt, Rangiora, 7400 (physical address),
91 West Belt, Rangiora, 7400 (service address),
91 West Belt, Rangiora, 7400 (registered address),
91 West Belt, Rangiora, Rangiora, 7400 (postal address) among others.
Compression Technology Limited had been using 780 Woodstock Road, Rd 1, Oxford as their registered address until 24 Aug 2020.
More names used by the company, as we established at BizDb, included: from 10 Aug 1990 to 04 Feb 2000 they were named Willoughby Farms Limited, from 24 Oct 1989 to 10 Aug 1990 they were named Tulwick Industries Limited.
A single entity controls all company shares (exactly 1000 shares) - Willoughby, Colin Ian - located at 7400, Rangiora.
Principal place of activity
91 West Belt, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 780 Woodstock Road, Rd 1, Oxford, 7495 New Zealand
Registered & physical address used from 30 May 2016 to 24 Aug 2020
Address #2: 19 Rata Street, Oxford, Canterbury, 7430 New Zealand
Registered address used from 03 Jun 2015 to 30 May 2016
Address #3: 19 Rata Street, Oxford, Canterbury, 7430 New Zealand
Physical address used from 02 Jun 2015 to 30 May 2016
Address #4: 19 Rata Street, Oxford, Canterbury, 7143 New Zealand
Registered address used from 29 May 2015 to 03 Jun 2015
Address #5: 19 Rata Street, Oxford, Canterbury, 7143 New Zealand
Physical address used from 29 May 2015 to 02 Jun 2015
Address #6: 23a Abercrombie Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 19 Jun 2013 to 29 May 2015
Address #7: 48 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Physical & registered address used from 02 Jun 2011 to 19 Jun 2013
Address #8: 51 Queen Street, Waiuku New Zealand
Physical address used from 01 Jul 1997 to 02 Jun 2011
Address #9: 52 West Fairway, Golflands, Howick
Registered address used from 03 Jun 1996 to 03 Jun 1996
Address #10: 51 Queen Street, Waiuku New Zealand
Registered address used from 03 Jun 1996 to 02 Jun 2011
Address #11: Mangawhai Rd, Wellsford
Registered address used from 17 Jun 1994 to 03 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Willoughby, Colin Ian |
Rangiora 7400 New Zealand |
26 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willoughby, Colin Ian |
Rd 1 Oxford 7495 New Zealand |
26 Nov 2004 - 31 Aug 2018 |
Individual | Willoughby, Tania Maria |
Puni |
26 May 2004 - 27 Jun 2010 |
Colin Ian Willoughby - Director
Appointment date: 03 Feb 2000
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Aug 2023
Address: Rangiora, 7400 New Zealand
Address used since 24 Aug 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 20 May 2016
Tania Maria Willoughby - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 26 Nov 2004
Address: Puni,
Address used since 26 May 2004
Ivy Isobel Willoughby - Director (Inactive)
Appointment date: 29 May 1990
Termination date: 03 Feb 2000
Address: Beachlands,
Address used since 29 May 1990
Edward Claude Willoughby - Director (Inactive)
Appointment date: 29 May 1990
Termination date: 03 Feb 2000
Address: Beachlands,
Address used since 29 May 1990
Waimak Canterbury Limited
1061 Depot Road
Waimak Licensing Limited
1061 Depot Road
The Ploughmans Lavender & Rosemary Limited
783 Woodstock Road
Electronic Developments Limited
11 Browns Road
Oxford Hazelnuts Limited
11 Browns Road
Mailtronics Limited
11 Browns Road
Bray Street Enterprises Limited
6 Bray Street
Grc Engineering Limited
60 Davis Road
Joe & Tracey Brankin Limited
2195 Old West Coast Road
Mabli Limited
139 Sladdens Farm Road
Metalmorphosis Engineering Limited
Mountain Road
Olfab Limited
2121 Old West Coast Road