Celtronics International Limited, a registered company, was started on 25 May 1999. 9429037582067 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. This company has been managed by 6 directors: John Walter Edwards - an active director whose contract started on 25 May 1999,
Stuart John Edwards - an active director whose contract started on 30 Aug 2017,
Desmond James Albert Conway - an inactive director whose contract started on 16 Aug 2021 and was terminated on 16 Sep 2022,
Alexandra Isobel Edwards - an inactive director whose contract started on 25 May 1999 and was terminated on 16 Aug 2021,
Rajendra Manohan - an inactive director whose contract started on 09 Jul 2006 and was terminated on 12 Jun 2019.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Hobson Street, Maeroa, Hamilton, 3200 (category: postal, delivery).
Celtronics International Limited had been using 38 St James Drive, Huntington, Hamilton as their registered address up until 09 Nov 2017.
Former names used by this company, as we identified at BizDb, included: from 25 May 1999 to 19 Dec 2001 they were named Malibar Investments Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Edwards, Alexandra Isobel (an individual) located at Maeroa, Hamilton postcode 3200,
Edwards, John Walter (an individual) located at Maeroa, Hamilton postcode 3200.
Previous addresses
Address #1: 38 St James Drive, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 15 Feb 2017 to 09 Nov 2017
Address #2: 12-14 Charlies Way, Hamilton, 3204 New Zealand
Physical address used from 05 Sep 2014 to 15 Feb 2017
Address #3: 12-14 Charlies Way, Hamilton, 3204 New Zealand
Registered address used from 14 Feb 2011 to 15 Feb 2017
Address #4: P.o.box 16017, Hamilton New Zealand
Physical address used from 06 Mar 2003 to 05 Sep 2014
Address #5: 38 St.james Drive, Hamilton New Zealand
Registered address used from 06 Mar 2003 to 14 Feb 2011
Address #6: 32 Hastings Place, Hamilton
Registered address used from 02 Mar 2001 to 06 Mar 2003
Address #7: 32 Hastings Place, Hamilton
Physical address used from 03 Feb 2001 to 03 Feb 2001
Address #8: 11 Fantail Terrace, Tairua
Physical address used from 03 Feb 2001 to 06 Mar 2003
Address #9: 32 Hastings Place, Hamilton
Registered address used from 12 Apr 2000 to 02 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Edwards, Alexandra Isobel |
Maeroa Hamilton 3200 New Zealand |
02 Feb 2006 - |
Individual | Edwards, John Walter |
Maeroa Hamilton 3200 New Zealand |
02 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Stuart John |
Hamilton New Zealand |
02 Feb 2006 - 05 Apr 2024 |
Individual | Edwards, Stuart John |
Maeroa Hamilton 3200 New Zealand |
02 Feb 2006 - 05 Apr 2024 |
Individual | Pandaram, Satya Nadan Manohan |
Hamilton 3200 New Zealand |
17 Aug 2011 - 22 Jul 2019 |
Individual | West, William Richard Henry |
Hamilton 3210 New Zealand |
17 Aug 2011 - 22 Jul 2019 |
Individual | Edwards, Alexandra Isobel |
Tairua |
25 May 1999 - 02 Feb 2006 |
Individual | Manohan, Rajenda |
Hamilton New Zealand |
28 Apr 2009 - 17 Aug 2011 |
Other | Rajenda Manohan Family Trust | 04 Sep 2008 - 04 Sep 2008 | |
Individual | Walters, Brett |
Hamilton |
02 Feb 2006 - 04 Sep 2008 |
Other | Null - Rajenda Manohan Family Trust | 04 Sep 2008 - 04 Sep 2008 | |
Individual | Edwards, John Walter |
Tairua |
25 May 1999 - 02 Feb 2006 |
Individual | Edwards, Stuart John |
Hamilton |
25 May 1999 - 02 Feb 2006 |
Individual | Pocock, Michael Graeme |
Hamilton |
25 May 1999 - 02 Feb 2006 |
John Walter Edwards - Director
Appointment date: 25 May 1999
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 10 Nov 2015
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 01 Jan 2018
Stuart John Edwards - Director
Appointment date: 30 Aug 2017
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 30 Aug 2017
Desmond James Albert Conway - Director (Inactive)
Appointment date: 16 Aug 2021
Termination date: 16 Sep 2022
Address: Tokoyo, 1070062 Japan
Address used since 16 Aug 2021
Alexandra Isobel Edwards - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 16 Aug 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 10 Nov 2015
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 01 Jan 2018
Rajendra Manohan - Director (Inactive)
Appointment date: 09 Jul 2006
Termination date: 12 Jun 2019
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 07 Feb 2017
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Jan 2019
Brett Edward Walters - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 08 Jul 2006
Address: Hillcrest, Hamilton,
Address used since 31 Oct 2005
Alst Investments Limited
12 Hobson Street
Kinloch Investments Limited
12 Hobson Street
Allmusic Entertainment Limited
5 Hobson Street
The Hamilton Cook Islands Association Incorporated
27 Hobson Street
Jiminix Developments Limited
10 Darley Street
Hamilton Niuean Charitable Trust
36 Hobson Street
Brassington Kilgour Holdings Limited
Accoounting & Taxation Waikato Ltd
Creators Buildings Limited
85 Forest Lake Road
Gator Properties Limited
17 Awatere Avenue
Roma House Investments Limited
40 Forest Lake Road
Tcml Property Limited
280 Ulster Street
Waituck Performance Limited
Flat 1, 4a Mill Lane