I Cnc Limited, a registered company, was started on 31 Jan 2008. 9429032926521 is the NZ business number it was issued. The company has been supervised by 2 directors: Nathan Samuel Stronge - an active director whose contract started on 31 Jan 2008,
Joanne Jennings - an inactive director whose contract started on 31 Jan 2008 and was terminated on 29 Jun 2022.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: 1/501 Mt Wellington Highway, Mt Wellington (type: registered, physical).
More names for the company, as we identified at BizDb, included: from 17 Mar 2010 to 11 Oct 2012 they were called Spinner New Zealand Limited, from 31 Jan 2008 to 17 Mar 2010 they were called Headland Machinery Nz Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Stronge, Nathan Samuel |
Pakuaranga New Zealand |
31 Jan 2008 - |
Individual | Stronge, Caroline |
Pakuranga New Zealand |
31 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stronge, Nathan Samuel |
Pakuranga New Zealand |
31 Jan 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stronge, Caroline |
Pakuranga New Zealand |
31 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, Harvey Newson |
Kohimarama New Zealand |
31 Jan 2008 - 13 Oct 2020 |
Nathan Samuel Stronge - Director
Appointment date: 31 Jan 2008
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 21 Oct 2015
Joanne Jennings - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 29 Jun 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2015
Fyi Limited
Unit 1 501 Mt Wellington Highway
Rocket Science Company Limited
1/501 Mt Wellington Highway
Likewize New Zealand Limited
503 Mount Wellington Highway
King Facade International Limited
41 Vestey Drive
Skf Investments Limited
41 Vestey Drive
Facade Site Services Limited
41 Vestey Drive