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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Beattie, Annette Ethel |
Alexandra Alexandra 9320 New Zealand |
01 Feb 1982 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Beattie, Alexander Stuart |
Alexandra Alexandra 9320 New Zealand |
01 Feb 1982 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Clarke, June Shirley |
Bridge Hill Alexandra 9320 New Zealand |
01 Feb 1982 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Clarke, Hugh Hilton |
Bridge Hill Alexandra 9320 New Zealand |
01 Feb 1982 - |
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
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