Entech Holdings Limited, a registered company, was registered on 04 Apr 2003. 9429036110605 is the NZ business number it was issued. The company has been managed by 3 directors: Tony Allan Weeks - an active director whose contract started on 04 Apr 2003,
Sonya Anne Davis - an active director whose contract started on 04 Apr 2003,
Sonya Anne Weeks - an active director whose contract started on 04 Apr 2003.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 270 Pages Road, Gleniti, Timaru, 7910 (category: registered, physical).
Entech Holdings Limited had been using 260 Spur Road, Timaru as their physical address up until 06 Aug 2021.
Past names for this company, as we found at BizDb, included: from 04 Apr 2003 to 26 Sep 2003 they were called Entech Supplies Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
270 Pages Road, Gleniti, Timaru, 7910 New Zealand
Previous addresses
Address: 260 Spur Road, Timaru, 7975 New Zealand
Physical & registered address used from 19 Dec 2017 to 06 Aug 2021
Address: 27 Woodside Common, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 16 Jul 2015 to 19 Dec 2017
Address: 27 Woodside Common, Redcliffs, Christchurch, 8081 New Zealand
Physical & registered address used from 22 Mar 2013 to 16 Jul 2015
Address: 11 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Physical & registered address used from 19 Aug 2010 to 22 Mar 2013
Address: 5 Fairway Drive, Shirley, Christchurch New Zealand
Registered & physical address used from 16 Jan 2008 to 19 Aug 2010
Address: 9 Wendy Place, Heathcote, Christchurch
Registered & physical address used from 20 Nov 2007 to 16 Jan 2008
Address: 2 Craigieburn Lane Mt Pleasant, Cristchchuch
Registered address used from 21 Sep 2005 to 20 Nov 2007
Address: 2 Craigieburn Lane Mt Pleasant, Christchurch
Physical address used from 21 Sep 2005 to 20 Nov 2007
Address: 9a Highstead Road, Christchurch
Registered & physical address used from 28 Sep 2004 to 21 Sep 2005
Address: 43b Cullahill Crescent, Harewood, Christchurch
Physical & registered address used from 21 Jan 2004 to 28 Sep 2004
Address: 19a Harris Crescent, Papanui, Christchurch
Physical & registered address used from 04 Apr 2003 to 21 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davis, Sonya Anne |
Mount Pleasant Christchurch 8081 New Zealand |
04 Apr 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Weeks, Tony Allan |
Mount Pleasant Christchurch 8081 New Zealand |
04 Apr 2003 - |
Tony Allan Weeks - Director
Appointment date: 04 Apr 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Sep 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 29 Jul 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 18 Jan 2013
Address: Timaru, 7975 New Zealand
Address used since 11 Dec 2017
Sonya Anne Davis - Director
Appointment date: 04 Apr 2003
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 18 Jan 2013
Address: Timaru, 7975 New Zealand
Address used since 11 Dec 2017
Sonya Anne Weeks - Director
Appointment date: 04 Apr 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Sep 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 29 Jul 2021
Address: Timaru, 7975 New Zealand
Address used since 11 Dec 2017