Servotech Instrumentation Limited was incorporated on 10 May 1971 and issued a number of 9429040575759. The registered LTD company has been run by 6 directors: Kamlesh Vasan - an active director whose contract started on 13 Jul 2018,
William Phillip Lonsdale - an active director whose contract started on 13 Jul 2018,
Maurice Horner - an inactive director whose contract started on 11 Aug 2000 and was terminated on 13 Jul 2018,
Upulasiri Wickremasinghe - an inactive director whose contract started on 11 Aug 2000 and was terminated on 13 Jul 2018,
William James Davis - an inactive director whose contract started on 30 Jun 1989 and was terminated on 11 Aug 2000.
According to the BizDb database (last updated on 09 Apr 2024), the company registered 6 addresess: Po Box 302561, North Harbour, Auckland, 0751 (postal address),
No 6, William Pickering Drive, Albany, Northshore, 0632 (office address),
No 6, William Pickering Drive, Albany, Northshore, 0632 (delivery address),
Flat 1, 112 Browns Bay Road, Rothesay Bay, Auckland, 0630 (other address) among others.
Up until 07 Jul 2001, Servotech Instrumentation Limited had been using C/- Nobilo & Co, Unit 5/36 William Pickering Drive, Albany as their registered address.
A total of 10000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 4900 shares are held by 1 entity, namely:
Vasan, Kamlesh (an individual) located at Rothesay Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 100 shares) and includes
Vasan, Priticsha - located at Rothesay Bay, Auckland.
The next share allotment (5000 shares, 50%) belongs to 1 entity, namely:
Lonsdale, William Phillip, located at Kingsgrove, New South Wales (an individual). Servotech Instrumentation Limited was categorised as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: Flat 1, 112 Browns Bay Road, Rothesay Bay, Auckland, 0630 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Mar 2019
Address #5: Po Box 302561, North Harbour, Auckland, 0751 New Zealand
Postal address used from 03 Jul 2019
Address #6: No 6, William Pickering Drive, Albany, Northshore, 0632 New Zealand
Office & delivery address used from 03 Jul 2019
Principal place of activity
No 6, William Pickering Drive, Albany, Northshore, 0632 New Zealand
Previous addresses
Address #1: C/- Nobilo & Co, Unit 5/36 William Pickering Drive, Albany
Registered & physical address used from 07 Jul 2001 to 07 Jul 2001
Address #2: No 6, William Pickering Drive, Albany New Zealand
Physical address used from 07 Jul 2001 to 09 Jul 2014
Address #3: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany
Physical & registered address used from 26 Jul 2000 to 07 Jul 2001
Address #4: Level 1 North City Centre, 129-155 Hurstmere Road, Takapuna, Auckland
Registered & physical address used from 02 Aug 1999 to 26 Jul 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Individual | Vasan, Kamlesh |
Rothesay Bay Auckland 0630 New Zealand |
18 Jul 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Vasan, Priticsha |
Rothesay Bay Auckland 0630 New Zealand |
18 Mar 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Lonsdale, William Phillip |
Kingsgrove New South Wales Australia |
18 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horner, Jennifer Carole |
Karori Wellington 6012 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Entity | Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 |
Kelson Lower Hutt 5011 New Zealand |
30 Jul 2015 - 18 Jul 2018 |
Individual | Horner, Maurice |
Karori Wellington 6012 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Individual | Wickremasinghe, Upulasiri Asoka |
Kelson Lower Hutt 5010 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
10 May 1971 - 28 Jul 2015 | |
Other | Null - Flint Trust | 28 Jul 2015 - 30 Jul 2015 | |
Other | Null - Sampath Trust | 28 Jul 2015 - 30 Jul 2015 | |
Director | Maurice Horner |
Karori Wellington 6012 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Individual | Wickremasinghe, Kalyani |
Kelson Lower Hutt 5010 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
10 May 1971 - 28 Jul 2015 | |
Entity | Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 |
Kelson Lower Hutt 5011 New Zealand |
30 Jul 2015 - 18 Jul 2018 |
Other | Flint Trust | 28 Jul 2015 - 30 Jul 2015 | |
Other | Sampath Trust | 28 Jul 2015 - 30 Jul 2015 |
Ultimate Holding Company
Kamlesh Vasan - Director
Appointment date: 13 Jul 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 13 Jul 2018
William Phillip Lonsdale - Director
Appointment date: 13 Jul 2018
Address: Kingsgrove, New South Wales, 2208 Australia
Address used since 13 Jul 2018
Maurice Horner - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 13 Jul 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Jul 2013
Upulasiri Wickremasinghe - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 13 Jul 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 12 Aug 2009
William James Davis - Director (Inactive)
Appointment date: 30 Jun 1989
Termination date: 11 Aug 2000
Address: Waiake,
Address used since 30 Jun 1989
Patricia Anne Davis - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 11 Aug 2000
Address: Waikake,
Address used since 18 Jul 2000
Candor
87a Kaitangata Crescent
Drahohs Investments Limited
90 Kaitangata Crescent
Bethlehem Homes Limited
34a Kaitangata Crescent
Hutt Community Radio And Audio Archives Charitable Trust
280 Major Drive
Bunny Street Pharmacy Limited
199 Liverton Road
Jumping Gypsy Limited
2 Drummond Crescent
Emmaus Group (emg) Limited
9 Aran More Place
Everyday Limited
12 Kiwi Street
Hands On Farming Limited
4/5 Britannia Street
Kizan Marketing Limited
88a Pretoria Street
Leviathan Industries Limited
Level 2/330 High Street Lower Hutt
Routercut (2007) Limited
The Offices Of Kendons