Armatec Environmental Limited, a registered company, was registered on 19 Jun 1981. 9429040155180 is the NZ business number it was issued. The company has been supervised by 9 directors: Kenneth Miles Holyoake - an active director whose contract began on 13 May 1991,
Bryan Donald Holyoake - an active director whose contract began on 11 Feb 2014,
Sherif Owen Zaki Emad Marshall Ibrahim - an active director whose contract began on 01 Jun 2022,
John Duncan Fastier - an inactive director whose contract began on 03 Dec 2013 and was terminated on 31 Mar 2019,
Maarten Roeland Bangma - an inactive director whose contract began on 03 Oct 1994 and was terminated on 31 May 2016.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Armatec Environmental Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address until 19 Jun 2019.
Other names for this company, as we found at BizDb, included: from 19 Jun 1981 to 12 Jun 1998 they were called Ceilcote (Nz) Limited.
A total of 266000 shares are allocated to 5 shareholders (3 groups). The first group consists of 79800 shares (30 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 26600 shares (10 per cent). Lastly we have the third share allocation (159600 shares 60 per cent) made up of 1 entity.
Previous addresses
Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 25 Jul 2012 to 19 Jun 2019
Address: C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth 4340 New Zealand
Physical & registered address used from 18 Aug 2008 to 25 Jul 2012
Address: C/- Stratagem Ltd, 28 Vivian Street, New Plymouth
Physical address used from 25 Jul 2000 to 18 Aug 2008
Address: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth
Physical address used from 25 Jul 2000 to 25 Jul 2000
Address: 28 Vivian St, New Plymouth
Registered address used from 09 Jan 1997 to 18 Aug 2008
Basic Financial info
Total number of Shares: 266000
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79800 | |||
Individual | Holyoake, Kenneth Miles |
Omokoroa Omokoroa 3114 New Zealand |
19 Jun 1981 - |
Shares Allocation #2 Number of Shares: 26600 | |||
Individual | Ibrahim, Jeannette Vivienne |
Mangere Bridge Auckland 2022 New Zealand |
12 Apr 2023 - |
Individual | Parker, Jennie Marie |
Mangere Bridge Auckland 2022 New Zealand |
12 Apr 2023 - |
Individual | Ibrahim, Sherif Owen Zaki Emad Marshall |
Mangere Bridge Auckland 2022 New Zealand |
12 Apr 2023 - |
Shares Allocation #3 Number of Shares: 159600 | |||
Entity (NZ Limited Company) | Mcteigue Holyoake Trustee Limited Shareholder NZBN: 9429031490399 |
Beach Haven Auckland 0626 New Zealand |
12 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kotze, Linda |
Highlands Park New Plymouth 4312 New Zealand |
16 Jul 2010 - 03 Dec 2013 |
Individual | Janata, Wolfgang Robert |
New Plymouth |
19 Jun 1981 - 25 Aug 2004 |
Individual | Bangma, Maarten Roeland |
Murrays Bay Auckland 0630 New Zealand |
19 Jun 1981 - 23 Sep 2016 |
Individual | Browne, Denis Wakefield |
Westmere Auckland 1022 New Zealand |
29 Aug 2012 - 23 Sep 2016 |
Individual | Kotze, Kevin Victor |
Highlands Park New Plymouth 4312 New Zealand |
19 Jun 1981 - 03 Dec 2013 |
Individual | Bangma, Anne Christine |
Murrays Bay Auckland 0630 New Zealand |
29 Aug 2012 - 23 Sep 2016 |
Kenneth Miles Holyoake - Director
Appointment date: 13 May 1991
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 31 Aug 2020
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 13 Apr 2017
Bryan Donald Holyoake - Director
Appointment date: 11 Feb 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Aug 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Apr 2017
Sherif Owen Zaki Emad Marshall Ibrahim - Director
Appointment date: 01 Jun 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jun 2022
John Duncan Fastier - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 31 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2013
Maarten Roeland Bangma - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 31 May 2016
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 31 Aug 2009
Kevin Victor Kotze - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 10 Dec 2012
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 01 Aug 2012
Wolfgang Robert Janata - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 08 Apr 2005
Address: New Plymouth,
Address used since 02 Aug 2004
Stuart George Moulder - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 16 Aug 1996
Address: Oakura,
Address used since 03 Oct 1994
Constance Margaret Holyoake - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 03 Oct 1994
Address: Bell Block,
Address used since 13 May 1991
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street