Aztech Engineering Limited, a registered company, was incorporated on 10 Mar 2004. 9429035494096 is the business number it was issued. "General engineering" (business classification C249910) is how the company is classified. This company has been supervised by 4 directors: Bruce Charles Hollow - an active director whose contract started on 10 Mar 2004,
Nathan Arthur Brown - an active director whose contract started on 01 Oct 2018,
Nathan Arthur Brown - an inactive director whose contract started on 20 Jun 2004 and was terminated on 08 Oct 2014,
Peter Allan Work - an inactive director whose contract started on 26 Oct 2005 and was terminated on 20 Jan 2006.
Last updated on 18 Mar 2024, our data contains detailed information about 4 addresses the company uses, specifically: 1Parkway, Wainuiomata, Lower Hutt, 5014 (physical address),
1Parkway, Wainuiomata, Lower Hutt, 5014 (service address),
Po Box 38342, Wellington Mail Centre, Lower Hutt, 5045 (postal address),
1 Parkway, Wainuiomata, Lower Hutt, 5014 (office address) among others.
Aztech Engineering Limited had been using 3 Parliament Street, Lower Hutt as their physical address up to 02 Mar 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 1parkway, Wainuiomata, Lower Hutt, 5014 New Zealand
Physical & service address used from 02 Mar 2021
Principal place of activity
1 Parkway, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 3 Parliament Street, Lower Hutt New Zealand
Physical address used from 15 Feb 2008 to 02 Mar 2021
Address #2: 3 Parliament Street, Lower Hutt New Zealand
Registered address used from 15 Feb 2008 to 07 Sep 2018
Address #3: Young & Associates Ltd, Chartered, Accountants, Level 4 Williams & Adams, Bldg, 72-82 Taranaki Str, Wellington
Registered & physical address used from 27 Nov 2006 to 15 Feb 2008
Address #4: 14b Woodridge Drive, Newlands, Wellington
Physical address used from 27 Feb 2006 to 27 Nov 2006
Address #5: 14b Woodrideg Drive, Newlands, Wellington
Registered address used from 27 Feb 2006 to 27 Nov 2006
Address #6: 44 Moa Street, Alicetown, Lower Hutt, Wellington
Registered & physical address used from 10 Mar 2004 to 27 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brown, Nathan Arthur |
Rd 1 Upper Hutt 5371 New Zealand |
28 Nov 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hollow, Bruce Charles |
Petone Lower Hutt 5012 New Zealand |
10 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Nathan Arthur |
Camborne New Zealand |
26 Oct 2005 - 20 Oct 2014 |
Individual | Work, Peter Allan |
Woodridge Wellington |
26 Oct 2005 - 09 Sep 2009 |
Bruce Charles Hollow - Director
Appointment date: 10 Mar 2004
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Feb 2014
Nathan Arthur Brown - Director
Appointment date: 01 Oct 2018
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 22 Feb 2021
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2018
Nathan Arthur Brown - Director (Inactive)
Appointment date: 20 Jun 2004
Termination date: 08 Oct 2014
Address: Camborne, 5026 New Zealand
Address used since 01 Jun 2009
Peter Allan Work - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 20 Jan 2006
Address: Woodridge, Wellington,
Address used since 26 Oct 2005
Computers For Schools Charitable Trust Board
3 Parliament Street
Phazma Holdings No 2 (2012) Limited
1 Parliament Street
Melco Property Holdings (nz) 2012 Limited
1 Parliament Street
New Zealand City Limited
1 Parliament Street
Phazma Holdings No.1 Limited
1 Parliament Street
Phazma Holdings No.3 Limited
1 Parliament Street
Emax Engineering Limited
472 Hutt Road
Fire Hq Limited
49 Ava Street
Global Crane Hire Limited
3 Parliament Street
Halcrow Engineering Limited
29 Wakefield Street
Maintenance Engineering Queenstown
68 Dowse Drive
Petone Engineering Limited
51 Dudley Street