Shortcuts

Servotech Instrumentation Limited

Type: NZ Limited Company (Ltd)
9429040575759
NZBN
81557
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
No 6, William Pickering Drive
Albany New Zealand
Registered address used since 07 Jul 2001
89 Kaitangata Crescent
Kelson
Lower Hutt 5010
New Zealand
Other address (Address for Records) used since 01 Jul 2014
No 6, William Pickering Drive
Albany
Northshore 0632
New Zealand
Service & physical address used since 09 Jul 2014

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).

Addresses

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

Contact info
64 9 4158362
03 Jul 2019 Phone
sales@servotech.co.nz
03 Jul 2019 Email
admin@servotech.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.servotech.co.nz
03 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4900
Individual Vasan, Kamlesh Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Vasan, Priticsha Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Lonsdale, William Phillip Kingsgrove
New South Wales

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horner, Jennifer Carole Karori
Wellington
6012
New Zealand
Entity Ceyline New Zealand (stbbcl) Limited
Shareholder NZBN: 9429030223035
Company Number: 4445769
Kelson
Lower Hutt
5011
New Zealand
Individual Horner, Maurice Karori
Wellington
6012
New Zealand
Individual Wickremasinghe, Upulasiri Asoka Kelson
Lower Hutt
5010
New Zealand
Entity Ceyline New Zealand Limited
Shareholder NZBN: 9429038761119
Company Number: 612672
Other Null - Flint Trust
Other Null - Sampath Trust
Director Maurice Horner Karori
Wellington
6012
New Zealand
Individual Wickremasinghe, Kalyani Kelson
Lower Hutt
5010
New Zealand
Entity Ceyline New Zealand Limited
Shareholder NZBN: 9429038761119
Company Number: 612672
Entity Ceyline New Zealand (stbbcl) Limited
Shareholder NZBN: 9429030223035
Company Number: 4445769
Kelson
Lower Hutt
5011
New Zealand
Other Flint Trust
Other Sampath Trust

Ultimate Holding Company

10 Jul 2016
Effective Date
Ceyline New Zealand (stbbcl) Limited
Name
Ltd
Type
4445769
Ultimate Holding Company Number
NZ
Country of origin
89 Kaitangata Crescent
Kelson
Lower Hutt 5010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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