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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Davis, Sonya Anne Individual |
Mount Pleasant Christchurch 8081 |
04 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Weeks, Tony Allan Individual |
Mount Pleasant Christchurch 8081 |
04 Apr 2003 - current |
Spurbol Investment Limited 124 Spur Road |
|
R P & P B Simmons Trustee Co Limited 29 Oakwood Road |
|
Bishmac Enterprises Limited 348 Gleniti Road |
|
Andelle Holdings Limited 474 Spur Road |
|
Andelle Investments Limited 474 Spur Road |
|
Maranzi Limited 380 Gleniti Road |