Shortcuts

Intech Instruments Limited

Type: NZ Limited Company (Ltd)
9429039753427
NZBN
299512
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

Intech Instruments Limited was started on 04 Apr 1986 and issued a number of 9429039753427. This registered LTD company has been supervised by 4 directors: David Stanley Jennings - an active director whose contract began on 02 Dec 1988,
John Leonard Green - an active director whose contract began on 02 Dec 1988,
Nathan Philip Green - an inactive director whose contract began on 09 Feb 2016 and was terminated on 09 Feb 2016,
Brian R Hayman - an inactive director whose contract began on 02 Dec 1988 and was terminated on 21 Nov 1995.
As stated in our database (updated on 29 Apr 2024), the company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up until 31 Mar 2017, Intech Instruments Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
BizDb identified more names used by the company: from 04 Apr 1986 to 07 Apr 2010 they were named Intech Instruments Auckland Limited.
A total of 100000 shares are allotted to 6 groups (9 shareholders in total). As far as the first group is concerned, 23248 shares are held by 2 entities, namely:
Jennings, David Stanley (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930,
Jennings, Janice Marie (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Green, Loreene Zita - located at R.d.6, Christchurch 7676.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Jennings, David Stanley, located at Gulf Harbour, Whangaparaoa (an individual).

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Oct 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 15 Feb 2012 to 20 Oct 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 17 Feb 2011 to 20 Oct 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 17 Feb 2011 to 15 Feb 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 05 Apr 2001 to 17 Feb 2011

Address: Marriott Allcock Winder Limited, 5th Floor, 7 Liverpool Street, Christchurch

Registered & physical address used from 05 Apr 2001 to 05 Apr 2001

Address: C/- Marriott & Associates, 7 Liverpool Street, Christchurch

Registered address used from 28 Feb 2001 to 05 Apr 2001

Address: Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch

Physical address used from 28 Feb 2001 to 05 Apr 2001

Address: Godfrey Duncraft & French, 2 Armagh Court, 78 Armagh Street, Christchurch

Physical address used from 01 Apr 1998 to 28 Feb 2001

Address: C/o Mr G J Marriott, 7 Liverpool Street, Christchurch

Registered address used from 02 Apr 1996 to 28 Feb 2001

Address: -

Physical address used from 02 Apr 1996 to 01 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23248
Individual Jennings, David Stanley Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Jennings, Janice Marie Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Green, Loreene Zita R.d.6
Christchurch 7676

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jennings, David Stanley Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jennings, Janice Marie Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #5 Number of Shares: 76748
Individual Green, John Leonard R.d.6
Christchurch 7676

New Zealand
Entity (NZ Limited Company) Bealey Trustee 9 Limited
Shareholder NZBN: 9429032224917
Christchurch Central
Christchurch
8013
New Zealand
Individual Green, Loreene Zita R.d.6
Christchurch 7676

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Green, John Leonard R.d.6
Christchurch 7676

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Blockhouse Bay
Auckland
Entity Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Blockhouse Bay
Auckland
Individual Marriott, Graeme John Halswell
Christchurch
8025
New Zealand
Directors

David Stanley Jennings - Director

Appointment date: 02 Dec 1988

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 13 Feb 2020

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 19 Dec 2007


John Leonard Green - Director

Appointment date: 02 Dec 1988

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 19 Feb 2010


Nathan Philip Green - Director (Inactive)

Appointment date: 09 Feb 2016

Termination date: 09 Feb 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 09 Feb 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Feb 2020


Brian R Hayman - Director (Inactive)

Appointment date: 02 Dec 1988

Termination date: 21 Nov 1995

Address: Christchurch,

Address used since 02 Dec 1988

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street