General information

Combined Technologies Limited

Type: NZ Limited Company (Ltd)
9429035368694
New Zealand Business Number
1518031
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Combined Technologies Limited (New Zealand Business Number 9429035368694) was registered on 24 May 2004. 2 addresses are in use by the company: 21 Home Straight, Te Rapa, Hamilton, 3200 (type: physical, registered). Level 3, 16 Clarence Street, Hamilton had been their physical address, up to 26 Sep 2019. Combined Technologies Limited used other names, namely: Allegiance Automation Limited from 24 May 2004 to 07 Sep 2004. 2000000 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group contains 2 entities and holds 306038 shares (15.3% of shares), namely:
Lancaster, Vicky Anne (an individual) located at Rd 4, Hamilton postcode 3284,
Lancaster, Philip Shelton (an individual) located at R D 4, Hamilton. In the second group, a total of 1 shareholder holds 1.7% of all shares (exactly 34004 shares); it includes
Lancaster, Philip Shelton (an individual) - located at R D 4, Hamilton. The next group of shareholders, share allocation (30162 shares, 1.51%) belongs to 1 entity, namely:
Hills, Trevor Michael, located at Riverlea, Hamilton (an individual). "Computer consultancy service" (business classification M700010) is the category the ABS issued to Combined Technologies Limited. Businesscheck's information was updated on 12 Mar 2024.

Current address Type Used since
21 Home Straight, Te Rapa, Hamilton, 3200 Physical & registered & service 26 Sep 2019
Contact info
64 7 9579930
Phone (Phone)
nicolap@ctek.co.nz
Email
www.ctek.co.nz
Website
Directors
Name and Address Role Period
Robert Allen Stokes
R D 1, Taupiri, 3791
Address used since 06 Nov 2015
Director 13 Sep 2004 - current
Maxwell Frederick Parkin
Waiheke Island, Auckland, 1081
Address used since 06 Nov 2015
Director 09 Jul 2009 - current
Steven John Couper
Grey Lynn, Auckland, 1021
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Joshua Horwood
Rototuna, Hamilton, 3210
Address used since 13 Sep 2007
Director 13 Sep 2007 - 16 Jun 2016
David Peter Hooper
Chartwell, Hamilton, 3210
Address used since 17 Dec 2012
Director 17 Dec 2012 - 26 Nov 2014
Gary Allan Mcmanaway
Stoke, Nelson, 7011
Address used since 17 Jul 2008
Director 24 May 2004 - 14 Mar 2013
Christopher John Neilsen
Rototuna, Hamilton, 3210
Address used since 17 Jul 2008
Director 28 Sep 2006 - 17 Dec 2012
John Clifford Birch
Hamilton,
Address used since 25 Jan 2007
Director 08 Dec 2004 - 09 Jul 2009
Rex Thomas Robinson
Te Kowhai Rd8, Hamilton,
Address used since 11 Jan 2007
Director 08 Dec 2004 - 12 Sep 2007
Nicholas Ian Hatherill
Flagstaff, Hamilton,
Address used since 05 Dec 2005
Director 08 Dec 2004 - 28 Sep 2006
Addresses
Previous address Type Period
Level 3, 16 Clarence Street, Hamilton, 3204 Physical & registered 09 Dec 2011 - 26 Sep 2019
Pricewaterhousecoopers Centre, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical & registered 15 Jan 2007 - 09 Dec 2011
Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical & registered 20 May 2005 - 15 Jan 2007
70 Awatere Avenue, Beerescourt, Hamilton Registered & physical 24 May 2004 - 20 May 2005
Financial Data
Financial info
2000000
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 306038
Shareholder Name Address Period
Lancaster, Vicky Anne
Individual
Rd 4
Hamilton
3284
03 Mar 2023 - current
Lancaster, Philip Shelton
Individual
R D 4
Hamilton
08 Aug 2005 - current
Shares Allocation #2 Number of Shares: 34004
Shareholder Name Address Period
Lancaster, Philip Shelton
Individual
R D 4
Hamilton
08 Aug 2005 - current
Shares Allocation #3 Number of Shares: 30162
Shareholder Name Address Period
Hills, Trevor Michael
Individual
Riverlea
Hamilton
3216
08 Aug 2005 - current
Shares Allocation #4 Number of Shares: 1060402
Shareholder Name Address Period
Public Trust Limited
Shareholder NZBN: 9429037756253
Entity (NZ Limited Company)
151 Queen Street
Auckland
1010
26 Mar 2021 - current
Stokes, Robert Allen
Individual
R D 1
Taupiri 3791
08 Aug 2005 - current
Shares Allocation #5 Number of Shares: 271462
Shareholder Name Address Period
Murphy, Simon John
Individual
Riverlea
Hamilton
3216
26 Mar 2021 - current
Hills, Tara Vanessa
Individual
Riverlea
Hamilton
3216
26 Mar 2021 - current
Hills, Trevor Michael
Individual
Riverlea
Hamilton
3216
08 Aug 2005 - current
Shares Allocation #6 Number of Shares: 117823
Shareholder Name Address Period
Stokes, Robert Allen
Individual
R D 1
Taupiri 3791
08 Aug 2005 - current
Shares Allocation #7 Number of Shares: 180109
Shareholder Name Address Period
Hooper, David Peter
Individual
Te Awamutu
Te Awamutu
3800
08 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Shelton, Vicky Anne
Individual
Rd 4
Hamilton
3284
03 Mar 2023 - 03 Mar 2023
Hatherill, Nicholas Ian
Individual
Flagstaff
Hamilton
08 Aug 2005 - 26 Jun 2019
Horwood, Joshua Eric
Individual
Coleraine
Hamilton
08 Aug 2005 - 27 Oct 2016
Robinson, Rex Thomas
Individual
Flagstaff
Hamilton
08 Aug 2005 - 13 Mar 2007
Sherlock, Andrew John
Individual
Raglan
08 Aug 2005 - 25 Jan 2007
Mcmanaway, Gary Allan
Individual
Stoke
Nelson
24 May 2004 - 07 Aug 2013
Neilsen, Christopher John
Individual
Rototuna
Hamilton
08 Aug 2005 - 07 Aug 2013
Location
Companies nearby
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street
Similar companies
Tait Controls (2011) Limited
63 Butcher Road
Hospo Link Limited
33 Maitland Street
Quality Computer Systems Limited
41c Killarney Road
Pulse Technology Solutions Limited
7 Goodall Street
Automation Creation Limited
5 Hastings Place
Company-x Limited
9 King Street