Contech Associates Limited, a registered company, was launched on 26 Oct 1984. 9429039922953 is the NZBN it was issued. This company has been supervised by 4 directors: David Edward Ten Hove - an active director whose contract started on 15 Aug 1997,
Nicolette Ann Femma Ten Hove - an active director whose contract started on 15 Aug 1997,
Raynor Hugh Johnston - an inactive director whose contract started on 26 Oct 1984 and was terminated on 15 Aug 1997,
Maas Tenhove - an inactive director whose contract started on 26 Oct 1984 and was terminated on 15 Aug 1997.
Last updated on 01 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: an address for records at 14 Whistler Close, Rototuna North, Hamilton, 3210 (other address),
14 Whistler Close, Rototuna North, Hamilton, 3210 (records address),
14 Whistler Close, Rototuna North, Hamilton, 3210 (registered address),
14 Whistler Close, Rototuna North, Hamilton, 3210 (physical address) among others.
Contech Associates Limited had been using 28 Oxford Street, Hamilton as their registered address until 25 Feb 2009.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Previous addresses
Address #1: 28 Oxford Street, Hamilton
Registered & physical address used from 06 Mar 2006 to 25 Feb 2009
Address #2: 195 Mahoe Street, Te Awamutu
Physical & registered address used from 10 Aug 2004 to 06 Mar 2006
Address #3: C/- Mervyn Gyde, Chartered Accountant, 74 Mahoe Street, Te Awamutu
Physical address used from 06 Feb 2001 to 06 Feb 2001
Address #4: C/- Mervyn Gyde, Chartered Accountant, 74 Mahoe Street, Te Awamutu
Registered address used from 09 Feb 2000 to 10 Aug 2004
Address #5: Ernst & Whinney House, Fifth Floor, Corner Victoria & London Streets, Hamilton
Registered address used from 22 Feb 1993 to 09 Feb 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Ten Hove, David Edward |
Hamilton |
26 Oct 1984 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Ten Hove, Nicolette Ann Femma |
Rototuna North Hamilton 3210 New Zealand |
26 Oct 1984 - |
David Edward Ten Hove - Director
Appointment date: 15 Aug 1997
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 04 Feb 2021
Address: Rototuna North, Hamilton,, 3210 New Zealand
Address used since 18 Feb 2009
Nicolette Ann Femma Ten Hove - Director
Appointment date: 15 Aug 1997
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 04 Feb 2021
Address: Rototuna North, Hamilton,, 3210 New Zealand
Address used since 18 Feb 2009
Raynor Hugh Johnston - Director (Inactive)
Appointment date: 26 Oct 1984
Termination date: 15 Aug 1997
Address: Hamilton,
Address used since 26 Oct 1984
Maas Tenhove - Director (Inactive)
Appointment date: 26 Oct 1984
Termination date: 15 Aug 1997
Address: Hamilton,
Address used since 26 Oct 1984
Azzie Specialist Limited
2 Satchmo Place
Kenwood Holdings Limited
9 Whistler Close
Wooddale Holdings Limited
9 Whistler Close
Advance Tuition Limited
5 Satchmo Place
Mjcj Investments Limited
3 Satchmo Place
Wenlin Limited
39 Aquila Crescent