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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23248 | |||
Individual | Jennings, David Stanley |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Feb 2004 - |
Individual | Jennings, Janice Marie |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Green, Loreene Zita |
R.d.6 Christchurch 7676 New Zealand |
10 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jennings, David Stanley |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jennings, Janice Marie |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Feb 2004 - |
Shares Allocation #5 Number of Shares: 76748 | |||
Individual | Green, John Leonard |
R.d.6 Christchurch 7676 New Zealand |
10 Feb 2004 - |
Entity (NZ Limited Company) | Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 |
Christchurch Central Christchurch 8013 New Zealand |
29 Feb 2016 - |
Individual | Green, Loreene Zita |
R.d.6 Christchurch 7676 New Zealand |
10 Feb 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Green, John Leonard |
R.d.6 Christchurch 7676 New Zealand |
10 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
Blockhouse Bay Auckland |
17 Sep 2004 - 27 Jul 2022 |
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
Blockhouse Bay Auckland |
17 Sep 2004 - 27 Jul 2022 |
Individual | Marriott, Graeme John |
Halswell Christchurch 8025 New Zealand |
10 Feb 2004 - 29 Feb 2016 |
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
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