Shortcuts

Loncel Technologies 2014 Limited

Type: NZ Limited Company (Ltd)
9429041466520
NZBN
5489086
Company Number
Registered
Company Status
115343157
GST Number
115343157
GST Number
No Abn Number
Australian Business Number
M692347
Industry classification code
Irrigation System Design Service
Industry classification description
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
1429 Omahu Road
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 28 Oct 2014
Po Box 99462
Newmarket
Auckland 1149
New Zealand
Postal address used since 17 Jul 2019
1429 Omahu Road
Rd 5
Hastings 4175
New Zealand
Office address used since 17 Jul 2019

Loncel Technologies 2014 Limited was registered on 28 Oct 2014 and issued a New Zealand Business Number of 9429041466520. The registered LTD company has been managed by 12 directors: Stephen John Haslett - an active director whose contract began on 28 Oct 2014,
Andrew Richard Priest - an active director whose contract began on 20 May 2022,
Philip Maurice Springford - an active director whose contract began on 20 May 2022,
Nigel Bingham - an inactive director whose contract began on 15 Nov 2019 and was terminated on 20 May 2022,
Michael Desmond Riley - an inactive director whose contract began on 15 Nov 2019 and was terminated on 20 May 2022.
According to BizDb's data (last updated on 07 Mar 2024), the company uses 1 address: Po Box 99462, Newmarket, Auckland, 1149 (category: postal, office).
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
New Zealand Frost Fans Limited (an entity) located at Hastings postcode 4175. Loncel Technologies 2014 Limited has been categorised as "Irrigation system design service" (business classification M692347).

Addresses

Other active addresses

Address #4: 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Delivery address used from 17 Jul 2019

Principal place of activity

1429 Omahu Road, Rd 5, Hastings, 4175 New Zealand

Contact info
64 06 8798312
17 Jul 2019 Accounts
64 09 2736159
17 Jul 2019 Information
support@frostsmart.com
24 Jul 2023 Email
accounts@frostsmart.com
24 Jul 2023 nzbn-reserved-invoice-email-address-purpose
accounts@lonceltech.com
03 Jul 2022 nzbn-reserved-invoice-email-address-purpose
sales@lonceltech.com
15 Jul 2020 Email
www.frostsmart.com
24 Jul 2023 Website
www.loncel.com
24 Jul 2023 Website
www.loncel.com
17 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) New Zealand Frost Fans Limited
Shareholder NZBN: 9429033364452
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Springford, John St Heliers
Auckland
1071
New Zealand
Individual Springford, Peter Martin St Heliers
Auckland
1071
New Zealand
Individual Powdrell, Sally Beryl Tauranga
Tauranga
3110
New Zealand
Individual Hickson, Andre Martin Rd 6
Te Puke
3186
New Zealand
Director Haslett, Stephen John Rd 5
Hastings
4175
New Zealand
Individual Christie, Alasdair Ewen Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Hickson, Helen Mary Rd 6
Te Puke
3186
New Zealand
Individual Jones, Patricia Rd 6
Te Puke
3186
New Zealand
Individual Christie, Alasdair Ewen Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Jones, Patricia Rd 6
Te Puke
3186
New Zealand
Individual Springford, Anthea St Heliers
Auckland
1071
New Zealand
Entity Sharp Tudhope Trustee Services No 16 Limited
Shareholder NZBN: 9429033576480
Company Number: 1913910
Individual Taylor, Selwyn Ross Kohimarama
Auckland
1071
New Zealand
Individual Furness, Jay Barkley Stonefields
Auckland
1072
New Zealand
Individual Jones, Paul Robert Rd 6
Te Puke
3186
New Zealand
Director Peter Martin Springford St Heliers
Auckland
1071
New Zealand
Individual Jones, Paul Robert Rd 6
Te Puke
3186
New Zealand
Entity Furness Trustee Limited
Shareholder NZBN: 9429034092910
Company Number: 1821821
Director Paul Trevor Cane Waiuku
Waiuku
2123
New Zealand
Entity Furness Trustee Limited
Shareholder NZBN: 9429034092910
Company Number: 1821821
Entity Sharp Tudhope Trustee Services No 16 Limited
Shareholder NZBN: 9429033576480
Company Number: 1913910
Individual Cane, Paul Trevor Waiuku
Waiuku
2123
New Zealand

Ultimate Holding Company

14 Jul 2020
Effective Date
Nzff Holdco Limited
Name
Ltd
Type
7777456
Ultimate Holding Company Number
NZ
Country of origin
1429 Omahu Road
Rd 5
Hastings 4175
New Zealand
Address
Directors

Stephen John Haslett - Director

Appointment date: 28 Oct 2014

Address: Westshore, Napier, 4110 New Zealand

Address used since 19 Nov 2019

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 28 Oct 2014


Andrew Richard Priest - Director

Appointment date: 20 May 2022

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 22 Jun 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 May 2022


Philip Maurice Springford - Director

Appointment date: 20 May 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 May 2022


Nigel Bingham - Director (Inactive)

Appointment date: 15 Nov 2019

Termination date: 20 May 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Nov 2019


Michael Desmond Riley - Director (Inactive)

Appointment date: 15 Nov 2019

Termination date: 20 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Nov 2019


Thomas Harold George Adams - Director (Inactive)

Appointment date: 21 Dec 2020

Termination date: 20 May 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Dec 2020


Stana Pezic - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Apr 2021


Robert Basil Wheatley - Director (Inactive)

Appointment date: 21 Dec 2021

Termination date: 20 May 2022

Address: Drayton, 4350 Australia

Address used since 21 Dec 2021


Peter Martin Springford - Director (Inactive)

Appointment date: 28 Oct 2014

Termination date: 29 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Sep 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Oct 2014


Jonathan Goldstone - Director (Inactive)

Appointment date: 15 Nov 2019

Termination date: 03 Jul 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 15 Nov 2019


Paul Trevor Cane - Director (Inactive)

Appointment date: 28 Oct 2014

Termination date: 15 Nov 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Jul 2018

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 28 Oct 2014


Stana Pezic - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 15 Nov 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Nov 2019

Address: Rd 2, Helensville, 0882 New Zealand

Address used since 16 Jul 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2015

Nearby companies
Similar companies

Dairywise Limited
136 Carmichael Road

Liquid Action Limited
22 Scott Street

Parkland Water Management Limited
Bowden Williams & Associates Limited

Property Solutions (nelson) 2005 Limited
C/o Gilligan Rowe & Associates Limited

Waterite Pumps & Electrical Limited
41 Jocelyn Street

Waterworks Irrigation Limited
Level 2, 142 Broadway