General information

Entech Holdings Limited

Type: NZ Limited Company (Ltd)
9429036110605
New Zealand Business Number
1278917
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Entech Holdings Limited (issued an NZBN of 9429036110605) was incorporated on 04 Apr 2003. 2 addresses are in use by the company: 270 Pages Road, Gleniti, Timaru, 7910 (type: registered, physical). 260 Spur Road, Timaru had been their physical address, up until 06 Aug 2021. Entech Holdings Limited used other aliases, namely: Entech Supplies Limited from 04 Apr 2003 to 26 Sep 2003. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Davis, Sonya Anne (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Weeks, Tony Allan (an individual) - located at Mount Pleasant, Christchurch. Businesscheck's data was last updated on 17 Mar 2024.

Current address Type Used since
270 Pages Road, Gleniti, Timaru, 7910 Registered & physical & service 06 Aug 2021
Contact info
64 27 2213465
Phone (Phone)
tonyweeks.entech@gmail.com
Email
Directors
Name and Address Role Period
Tony Allan Weeks
Mount Pleasant, Christchurch, 8081
Address used since 01 Sep 2023
Gleniti, Timaru, 7910
Address used since 29 Jul 2021
Westmorland, Christchurch, 8025
Address used since 18 Jan 2013
Timaru, 7975
Address used since 11 Dec 2017
Director 04 Apr 2003 - current
Sonya Anne Davis
Westmorland, Christchurch, 8025
Address used since 18 Jan 2013
Timaru, 7975
Address used since 11 Dec 2017
Director 04 Apr 2003 - current
Sonya Anne Weeks
Mount Pleasant, Christchurch, 8081
Address used since 01 Sep 2023
Gleniti, Timaru, 7910
Address used since 29 Jul 2021
Timaru, 7975
Address used since 11 Dec 2017
Director 04 Apr 2003 - current
Addresses
Principal place of activity
270 Pages Road , Gleniti , Timaru , 7910
Previous address Type Period
260 Spur Road, Timaru, 7975 Physical & registered 19 Dec 2017 - 06 Aug 2021
27 Woodside Common, Westmorland, Christchurch, 8025 Registered & physical 16 Jul 2015 - 19 Dec 2017
27 Woodside Common, Redcliffs, Christchurch, 8081 Physical & registered 22 Mar 2013 - 16 Jul 2015
11 Augusta Street, Redcliffs, Christchurch, 8081 Physical & registered 19 Aug 2010 - 22 Mar 2013
5 Fairway Drive, Shirley, Christchurch Registered & physical 16 Jan 2008 - 19 Aug 2010
9 Wendy Place, Heathcote, Christchurch Registered & physical 20 Nov 2007 - 16 Jan 2008
2 Craigieburn Lane Mt Pleasant, Cristchchuch Registered 21 Sep 2005 - 20 Nov 2007
2 Craigieburn Lane Mt Pleasant, Christchurch Physical 21 Sep 2005 - 20 Nov 2007
9a Highstead Road, Christchurch Registered & physical 28 Sep 2004 - 21 Sep 2005
43b Cullahill Crescent, Harewood, Christchurch Physical & registered 21 Jan 2004 - 28 Sep 2004
19a Harris Crescent, Papanui, Christchurch Physical & registered 04 Apr 2003 - 21 Jan 2004
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
28 Jul 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Davis, Sonya Anne
Individual
Mount Pleasant
Christchurch
8081
04 Apr 2003 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Weeks, Tony Allan
Individual
Mount Pleasant
Christchurch
8081
04 Apr 2003 - current
Location
Companies nearby