Celtronics International Limited (NZBN 9429037582067) was registered on 25 May 1999. 4 addresses are in use by the company: 12 Hobson Street, Maeroa, Hamilton, 3200 (type: postal, delivery). 38 St James Drive, Huntington, Hamilton had been their registered address, up to 09 Nov 2017. Celtronics International Limited used other names, namely: Malibar Investments Limited from 25 May 1999 to 19 Dec 2001. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Edwards, Alexandra Isobel (an individual) located at Maeroa, Hamilton postcode 3200,
Edwards, John Walter (an individual) located at Maeroa, Hamilton postcode 3200. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Celtronics International Limited. Our database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Hobson Street, Maeroa, Hamilton, 3200 | Registered & physical & service | 09 Nov 2017 |
12 Hobson Street, Maeroa, Hamilton, 3200 | Postal & delivery | 28 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
John Walter Edwards
Huntington, Hamilton, 3210
Address used since 10 Nov 2015
Maeroa, Hamilton, 3200
Address used since 01 Jan 2018 |
Director | 25 May 1999 - current |
Stuart John Edwards
Maeroa, Hamilton, 3200
Address used since 30 Aug 2017 |
Director | 30 Aug 2017 - current |
Desmond James Albert Conway
Tokoyo, 1070062
Address used since 16 Aug 2021 |
Director | 16 Aug 2021 - 16 Sep 2022 |
Alexandra Isobel Edwards
Huntington, Hamilton, 3210
Address used since 10 Nov 2015
Maeroa, Hamilton, 3200
Address used since 01 Jan 2018 |
Director | 25 May 1999 - 16 Aug 2021 |
Rajendra Manohan
Saint Andrews, Hamilton, 3200
Address used since 07 Feb 2017
Saint Andrews, Hamilton, 3200
Address used since 01 Jan 2019 |
Director | 09 Jul 2006 - 12 Jun 2019 |
Brett Edward Walters
Hillcrest, Hamilton,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 08 Jul 2006 |
Previous address | Type | Period |
---|---|---|
38 St James Drive, Huntington, Hamilton, 3210 | Registered & physical | 15 Feb 2017 - 09 Nov 2017 |
12-14 Charlies Way, Hamilton, 3204 | Physical | 05 Sep 2014 - 15 Feb 2017 |
12-14 Charlies Way, Hamilton, 3204 | Registered | 14 Feb 2011 - 15 Feb 2017 |
P.o.box 16017, Hamilton | Physical | 06 Mar 2003 - 05 Sep 2014 |
38 St.james Drive, Hamilton | Registered | 06 Mar 2003 - 14 Feb 2011 |
32 Hastings Place, Hamilton | Registered | 02 Mar 2001 - 06 Mar 2003 |
32 Hastings Place, Hamilton | Physical | 03 Feb 2001 - 03 Feb 2001 |
11 Fantail Terrace, Tairua | Physical | 03 Feb 2001 - 06 Mar 2003 |
32 Hastings Place, Hamilton | Registered | 12 Apr 2000 - 02 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Alexandra Isobel Individual |
Maeroa Hamilton 3200 |
02 Feb 2006 - current |
Edwards, John Walter Individual |
Maeroa Hamilton 3200 |
02 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Stuart John Individual |
Hamilton |
02 Feb 2006 - 05 Apr 2024 |
Edwards, Stuart John Individual |
Maeroa Hamilton 3200 |
02 Feb 2006 - 05 Apr 2024 |
Pandaram, Satya Nadan Manohan Individual |
Hamilton 3200 |
17 Aug 2011 - 22 Jul 2019 |
West, William Richard Henry Individual |
Hamilton 3210 |
17 Aug 2011 - 22 Jul 2019 |
Edwards, Alexandra Isobel Individual |
Tairua |
25 May 1999 - 02 Feb 2006 |
Manohan, Rajenda Individual |
Hamilton |
28 Apr 2009 - 17 Aug 2011 |
Rajenda Manohan Family Trust Other |
04 Sep 2008 - 04 Sep 2008 | |
Walters, Brett Individual |
Hamilton |
02 Feb 2006 - 04 Sep 2008 |
Null - Rajenda Manohan Family Trust Other |
04 Sep 2008 - 04 Sep 2008 | |
Edwards, John Walter Individual |
Tairua |
25 May 1999 - 02 Feb 2006 |
Edwards, Stuart John Individual |
Hamilton |
25 May 1999 - 02 Feb 2006 |
Pocock, Michael Graeme Individual |
Hamilton |
25 May 1999 - 02 Feb 2006 |
Alst Investments Limited 12 Hobson Street |
|
Kinloch Investments Limited 12 Hobson Street |
|
Allmusic Entertainment Limited 5 Hobson Street |
|
The Hamilton Cook Islands Association Incorporated 27 Hobson Street |
|
Jiminix Developments Limited 10 Darley Street |
|
Hamilton Niuean Charitable Trust 36 Hobson Street |
Roma House Investments Limited 40 Forest Lake Road |
Creators Buildings Limited 85 Forest Lake Road |
Agility Holdings Limited 11 Hardley Street |
Stag NZ Limited 3 Goodfellow Place |
Gmc Building Limited 1026 Victoria Street |
Flex Property Holdings Limited 1026 Victoria Street |