Shortcuts

Cenotech Holdings Limited

Type: NZ Limited Company (Ltd)
9429040287928
NZBN
150777
Company Number
Registered
Company Status
Current address
33 Rock View Road
Rd 3
Alexandra 9393
New Zealand
Physical address used since 11 Aug 2015
32 Briar Crescent
Alexandra
Alexandra 9320
New Zealand
Registered & service address used since 14 Aug 2023

Cenotech Holdings Limited, a registered company, was started on 01 Feb 1982. 9429040287928 is the number it was issued. The company has been managed by 4 directors: Hugh Hilton Clarke - an active director whose contract started on 01 Feb 1982,
June Shirley Clarke - an active director whose contract started on 18 Nov 1982,
Alexandra Stuart Beattie - an active director whose contract started on 18 Feb 2000,
Annette Ethel Beattie - an active director whose contract started on 18 Feb 2000.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 32 Briar Crescent, Alexandra, Alexandra, 9320 (registered address),
32 Briar Crescent, Alexandra, Alexandra, 9320 (service address),
33 Rock View Road, Rd 3, Alexandra, 9393 (physical address).
Cenotech Holdings Limited had been using 33 Rock View Road, Rd 3, Alexandra as their registered address up to 14 Aug 2023.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group includes 2500 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2500 shares (25%). Finally the third share allocation (2500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 33 Rock View Road, Rd 3, Alexandra, 9393 New Zealand

Registered & service address used from 11 Aug 2015 to 14 Aug 2023

Address #2: Polson Higgs & Co, 139 Moray Place, Dunedin

Registered address used from 18 Sep 2001 to 18 Sep 2001

Address #3: 48 Boundary Rd, Alexandra New Zealand

Registered address used from 18 Sep 2001 to 11 Aug 2015

Address #4: -

Physical address used from 03 Sep 1999 to 03 Sep 1999

Address #5: Same As Registered Office New Zealand

Physical address used from 03 Sep 1999 to 11 Aug 2015

Address #6: Price Waterhouse, 139 Moray Place, Dunedin

Registered address used from 01 Jul 1997 to 18 Sep 2001

Address #7: 14 Tarbert St, Alexandra

Registered address used from 26 Aug 1993 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Beattie, Annette Ethel Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Beattie, Alexander Stuart Alexandra
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Clarke, June Shirley Bridge Hill
Alexandra
9320
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Clarke, Hugh Hilton Bridge Hill
Alexandra
9320
New Zealand
Directors

Hugh Hilton Clarke - Director

Appointment date: 01 Feb 1982

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 01 Jul 2017


June Shirley Clarke - Director

Appointment date: 18 Nov 1982

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 01 Jul 2017


Alexandra Stuart Beattie - Director

Appointment date: 18 Feb 2000

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 31 Jul 2023

Address: Springvale, Alexandra, 9393 New Zealand

Address used since 01 Jul 2015


Annette Ethel Beattie - Director

Appointment date: 18 Feb 2000

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 31 Jul 2023

Address: Springvale, Alexandra, 9393 New Zealand

Address used since 01 Jul 2015

Nearby companies

Abc Piggeries Limited
Rockview Road

Kwm Limited
62 Rockview Road

Business Force Limited
62 Rockview Road

Freelance Building Limited
366 Manuherikia Road

Metro Sideros Limited
75 Rockview Road

Alexandra Combined Churches Youth Trust
C/-a Barker