Shortcuts

Contech Associates Limited

Type: NZ Limited Company (Ltd)
9429039922953
NZBN
249072
Company Number
Registered
Company Status
47054559
GST Number
Current address
14 Whistler Close
Rototuna North
Hamilton, 3210
Other address (Address for Records) used since 18 Feb 2009
14 Whistler Close
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 25 Feb 2009
14 Whistler Close
Rototuna North
Hamilton 3210
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Feb 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Ten Hove, David Edward Hamilton
Shares Allocation #2 Number of Shares: 2500
Individual Ten Hove, Nicolette Ann Femma Rototuna North
Hamilton
3210
New Zealand
Directors

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

Nearby companies

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