Shortcuts

Armatec Environmental Limited

Type: NZ Limited Company (Ltd)
9429040155180
NZBN
173368
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 19 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 79800
Individual Holyoake, Kenneth Miles Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #2 Number of Shares: 26600
Individual Ibrahim, Jeannette Vivienne Mangere Bridge
Auckland
2022
New Zealand
Individual Parker, Jennie Marie Mangere Bridge
Auckland
2022
New Zealand
Individual Ibrahim, Sherif Owen Zaki Emad Marshall Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 159600
Entity (NZ Limited Company) Mcteigue Holyoake Trustee Limited
Shareholder NZBN: 9429031490399
Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kotze, Linda Highlands Park
New Plymouth
4312
New Zealand
Individual Janata, Wolfgang Robert New Plymouth
Individual Bangma, Maarten Roeland Murrays Bay
Auckland
0630
New Zealand
Individual Browne, Denis Wakefield Westmere
Auckland
1022
New Zealand
Individual Kotze, Kevin Victor Highlands Park
New Plymouth
4312
New Zealand
Individual Bangma, Anne Christine Murrays Bay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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