C-Tech Limited, a registered company, was incorporated on 08 Jul 1998. 9429037806439 is the number it was issued. "Plastic product rigid fibre reinforced mfg" (business classification C191950) is how the company was categorised. This company has been supervised by 4 directors: Alex William Vallings - an active director whose contract started on 08 Jul 1998,
Lyn Maree Holland - an active director whose contract started on 08 Jul 1998,
Christopher Lloyd Kitchen - an active director whose contract started on 07 Jun 2019,
Riley Michael Dean - an active director whose contract started on 01 Feb 2023.
Last updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 71-131, Rosebank, Auckland, 1348 (types include: postal, office).
C-Tech Limited had been using 23 Dysart Lane, R.d.1, Kumeu, Auckland as their physical address until 14 Sep 2000.
A total of 100 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 13 shares (13%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (2%). Finally we have the 3rd share allocation (33 shares 33%) made up of 2 entities.
Principal place of activity
551 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 23 Dysart Lane, R.d.1, Kumeu, Auckland
Physical & registered address used from 14 Sep 2000 to 14 Sep 2000
Address #2: 43 Township Road, Waitakere, Auckland New Zealand
Physical & registered address used from 14 Sep 2000 to 05 Oct 2010
Address #3: 23 Dysart Lane, R.d.1, Kumeu, Auckland
Registered address used from 12 Apr 2000 to 14 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Dean, Mitchell James |
Mairangi Bay Auckland 0630 New Zealand |
08 Mar 2023 - |
Director | Dean, Riley Michael |
Mairangi Bay Auckland 0630 New Zealand |
08 Mar 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Dean, Riley Michael |
Mairangi Bay Auckland 0630 New Zealand |
08 Mar 2023 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Kitchen, Justina Chelsea |
Te Atatu Peninsula Auckland 0610 New Zealand |
13 Jun 2019 - |
Individual | Kitchen, Christopher Lloyd |
Te Atatu Peninsula Auckland 0610 New Zealand |
13 Jun 2019 - |
Shares Allocation #4 Number of Shares: 46 | |||
Entity (NZ Limited Company) | Waitakere Trustees Limited Shareholder NZBN: 9429034072455 |
Henderson New Zealand |
10 May 2013 - |
Individual | Vallings, Alex William |
Waitakere Auckland 0816 New Zealand |
08 Jul 1998 - |
Individual | Holland, Lyn Maree |
Waitakere Auckland 0816 New Zealand |
08 Jul 1998 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Kitchen, Christopher Lloyd |
Te Atatu Peninsula Auckland 0610 New Zealand |
13 Jun 2019 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Holland, Lyn Maree |
Waitakere Auckland 0816 New Zealand |
08 Jul 1998 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Vallings, Alex William |
Waitakere Auckland 0816 New Zealand |
08 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Company Number: 3757557 |
13 Jun 2019 - 11 Aug 2022 | |
Entity | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Company Number: 3757557 |
Howick Auckland 2014 New Zealand |
13 Jun 2019 - 11 Aug 2022 |
Individual | Davis, Russell Thomas |
Waitakere Auckland 0614 New Zealand |
08 Nov 2006 - 10 May 2013 |
Alex William Vallings - Director
Appointment date: 08 Jul 1998
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 01 Sep 2015
Lyn Maree Holland - Director
Appointment date: 08 Jul 1998
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 01 Sep 2015
Christopher Lloyd Kitchen - Director
Appointment date: 07 Jun 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 Jun 2019
Riley Michael Dean - Director
Appointment date: 01 Feb 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2023
S W P Interiors Limited
553 Rosebank Road
Fantail Nz Limited
543a Rosebank Road
Glucina Alloys Limited
543a Rosebank Road
Charles Parsons (nz) Limited
525 Rosebank Rd
Charles Parsons Pacific Limited
525 Rosebank Rd
Resound Studio Limited
495 Rosebank Road
Bluewater Extreme Limited
27 Judea Road
Composite Worx (2014) Limited
113 Bank Street
Kilwell Fibretube Limited
490-498 Te Ngae Road
Nugen Industries Limited
24b Fairlands Avenue
Solpont Limited
5/55 Waiwera Road