Cynotech Securities Limited, a registered company, was started on 08 Jul 1985. 9429039842534 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Michael John Whale - an active director whose contract began on 20 Feb 2020,
Paul James Hutchinson - an active director whose contract began on 21 Feb 2020,
Allan Robert Hawkins - an inactive director whose contract began on 26 Jun 1999 and was terminated on 24 Feb 2020,
Laurel Anne Hawkins - an inactive director whose contract began on 23 Jul 1991 and was terminated on 02 Nov 2009,
Wayne Robert Hawkins - an inactive director whose contract began on 01 Oct 2007 and was terminated on 02 Nov 2009.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 9, 38 Wyndham Street, Auckland, 1010 (types include: registered, physical).
Cynotech Securities Limited had been using 24 Long Drive, St Heliers, Auckland as their physical address up to 30 Nov 2020.
Previous names used by the company, as we identified at BizDb, included: from 09 Sep 1985 to 03 Jan 1997 they were called Ararimu Farms & Investments Limited, from 08 Jul 1985 to 09 Sep 1985 they were called Rustauk Four Limited.
A total of 4000677 shares are issued to 7 shareholders (6 groups). The first group is comprised of 209 shares (0.01 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (0 per cent). Finally the third share allocation (443 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 24 Long Drive, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 05 Apr 2018 to 30 Nov 2020
Address: 119 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 27 Apr 2016 to 05 Apr 2018
Address: 15a Saleyards Road, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 17 Jul 2013 to 27 Apr 2016
Address: 4th Floor,, 20 Kent Street, Newmarket, Auckland 1023 New Zealand
Physical address used from 20 Oct 2009 to 17 Jul 2013
Address: 4th Floor, 20 Kent Street, Newmarket, Auckland 1023 New Zealand
Registered address used from 20 Oct 2009 to 17 Jul 2013
Address: 4th Floor, National Bank Building,, 187 Broadway, Newmarket, Auckland.
Physical address used from 21 Oct 2004 to 20 Oct 2009
Address: 4th Floor, National Bank Building, 187 Broadway Newmarket, Auckland
Registered address used from 21 Oct 2004 to 20 Oct 2009
Address: 3rd Floor, National Bank Building, 187 Broadway, Newmarket, Auckland
Physical address used from 04 Oct 2004 to 21 Oct 2004
Address: 3rd Floor, National Bank Building,, 187 Broadway, Newmarket, Auckland.
Registered address used from 04 Oct 2004 to 21 Oct 2004
Address: C/- Cynotech Securities Ltd, 4th Floor, National Bank Building, 187 Broadway, Newmarket, Auckland
Registered & physical address used from 11 Feb 2002 to 04 Oct 2004
Address: 6 Railway Street, Newmarket, Auckland
Physical & registered address used from 01 Sep 1997 to 01 Sep 1997
Address: C/- Cynotech Trust, Ground Floor, 25 Teed Street, Newmarket
Physical & registered address used from 01 Sep 1997 to 11 Feb 2002
Address: 5-7 Galatos Street, Newton, Auckland
Registered address used from 10 Feb 1997 to 01 Sep 1997
Address: 25 Sale Street, Freemans Bay, Auckland
Registered address used from 05 Feb 1996 to 10 Feb 1997
Basic Financial info
Total number of Shares: 4000677
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 209 | |||
Entity (NZ Limited Company) | Richardson Camway Ltd (in Rec & In Liq) Shareholder NZBN: 9429040741499 |
Level 17 34 Shortland Street, Auckland |
08 Jul 1985 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Equiticorp Finance Group Limited (in Rec & In Liq) Shareholder NZBN: 9429039969941 |
Level 17 34 Shortland Street, Auckland |
08 Jul 1985 - |
Shares Allocation #3 Number of Shares: 443 | |||
Other (Other) | First Pacific Finance Limited |
Orakei Auckland 1130 |
08 Jul 1985 - |
Shares Allocation #4 Number of Shares: 266700 | |||
Individual | Hawkins, Allan |
Orakei Auckland 1130 |
08 Jul 1985 - |
Shares Allocation #5 Number of Shares: 2400000 | |||
Individual | Hawkins, Laurel |
Orakei Auckland 1130 |
08 Jul 1985 - |
Individual | Hawkins, Allan |
Orakei Auckland 1130 |
08 Jul 1985 - |
Shares Allocation #6 Number of Shares: 1333300 | |||
Individual | Hawkins, Laurel |
Orakei Auckland 1130 |
08 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Glenn |
Orakei Auckland 1130 |
08 Jul 1985 - 01 Nov 2011 |
Michael John Whale - Director
Appointment date: 20 Feb 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Feb 2020
Paul James Hutchinson - Director
Appointment date: 21 Feb 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 02 Apr 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Feb 2020
Allan Robert Hawkins - Director (Inactive)
Appointment date: 26 Jun 1999
Termination date: 24 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Mar 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 12 Oct 2016
Laurel Anne Hawkins - Director (Inactive)
Appointment date: 23 Jul 1991
Termination date: 02 Nov 2009
Address: 20 Kent Street, Newmarket, Auckland 1023,
Address used since 13 Oct 2009
Wayne Robert Hawkins - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 02 Nov 2009
Address: Newmarket, Auckland 1023,
Address used since 13 Oct 2009
Glenn Matthew Hawkins - Director (Inactive)
Appointment date: 23 Jul 1991
Termination date: 26 Jun 1999
Address: Newton, Auckland,
Address used since 23 Jul 1991
Mainstream Credit Limited
24 Long Drive
Newmarket Securities Limited
24 Long Drive
Aristo Health Limited
20 Long Drive
Aristo Capital Group Limited
20 Long Drive
Inzievar Properties Limited
9 Challenger Street
Fuse Group New Zealand Limited
29a Long Drive