Compress Tech Limited, a registered company, was started on 27 Jan 2017. 9429045930928 is the business number it was issued. "Technology research activities" (business classification M691055) is how the company is classified. This company has been managed by 6 directors: Stefan Simon Geertsema - an active director whose contract started on 07 Apr 2017,
Mark William Cleaver - an active director whose contract started on 07 Apr 2017,
Donald John Cleland - an active director whose contract started on 07 Apr 2017,
Anna Claire Wilson - an inactive director whose contract started on 07 Apr 2017 and was terminated on 27 Nov 2017,
Steven Jim Dirven - an inactive director whose contract started on 27 Jan 2017 and was terminated on 07 Apr 2017.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: Tennent Drive, Linton, Palmerston North, 4474 (type: office, delivery).
Compress Tech Limited had been using 1146 Tennent Drive, Linton, Palmerston North as their registered address up until 14 Mar 2018.
A total of 294118 shares are issued to 5 shareholders (4 groups). The first group consists of 86470 shares (29.4 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150000 shares (51 per cent). Finally there is the next share allotment (23059 shares 7.84 per cent) made up of 2 entities.
Previous address
Address #1: 1146 Tennent Drive, Linton, Palmerston North, 4472 New Zealand
Registered & physical address used from 27 Jan 2017 to 14 Mar 2018
Basic Financial info
Total number of Shares: 294118
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 86470 | |||
Entity (NZ Limited Company) | Massey Ventures Limited Shareholder NZBN: 9429035804260 |
Tiritea Campus Tennent Drive, Palmerston North New Zealand |
07 Apr 2017 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | New Zealand Comfort Group Limited Shareholder NZBN: 9429039936172 |
Otahuhu Auckland New Zealand |
07 Apr 2017 - |
Shares Allocation #3 Number of Shares: 23059 | |||
Director | Johan-gerhard Potgieter |
Unsworth Heights Auckland 0632 New Zealand |
27 Jan 2017 - |
Individual | Potgieter, Johan-gerhard |
Woodville Woodville 4920 New Zealand |
27 Jan 2017 - |
Shares Allocation #4 Number of Shares: 34589 | |||
Individual | Dirven, Cornelius |
Puhoi Warkworth 0994 New Zealand |
09 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dirven, Steven Jim |
Albany Auckland 0632 New Zealand |
27 Jan 2017 - 09 Mar 2018 |
Director | Steven Jim Dirven |
Albany Auckland 0632 New Zealand |
27 Jan 2017 - 09 Mar 2018 |
Stefan Simon Geertsema - Director
Appointment date: 07 Apr 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Apr 2017
Mark William Cleaver - Director
Appointment date: 07 Apr 2017
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 07 Apr 2017
Donald John Cleland - Director
Appointment date: 07 Apr 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 Apr 2017
Anna Claire Wilson - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 27 Nov 2017
Address: Morningside, Auckland, 1022 New Zealand
Address used since 07 Apr 2017
Steven Jim Dirven - Director (Inactive)
Appointment date: 27 Jan 2017
Termination date: 07 Apr 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Jan 2017
Johan-gerhard Potgieter - Director (Inactive)
Appointment date: 27 Jan 2017
Termination date: 07 Apr 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 27 Jan 2017
Lark Honey Limited
180 Eyre Road
Manawatu Mobile Mechanical Services Limited
226 Eyre Road
Grapheus Limited
31 Stewart Crescent
Innovation Pacific Limited
9 Springdale Grove
Koru Diagnostics Limited
21 Dairy Farm Road
Neil Viviers Limited
4 Waterford Place
Photonmark Limited
5 Kensington Mews
Scorpigem Limited
283 Botanical Road