Comtec Group Limited (issued an NZBN of 9429038558719) was incorporated on 16 Sep 1994. 5 addresess are in use by the company: 113 Mcivor Road, Rd 6, Invercargill, 9876 (type: office, delivery). 90 Joseph Street, Invercargill had been their physical address, up to 02 Nov 2009. Comtec Group Limited used other names, namely: Furness Enterprises Limited from 16 Sep 1994 to 22 Apr 1996. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (2% of shares), namely:
Furness, Matthew Richard (an individual) located at Invercargill 9876. When considering the second group, a total of 2 shareholders hold 98% of all shares (98 shares); it includes
Furness, Simon John (an individual) - located at R D 6, Invercargill,
Furness, Matthew Richard (an individual) - located at Invercargill 9876. "Engineering consulting service nec" (business classification M692343) is the classification the Australian Bureau of Statistics issued to Comtec Group Limited. Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
113 Mcivor Road, Rd 6, Invercargill, 9876 | Physical & registered & service | 02 Nov 2009 |
P.o. Box 937, Invercargill, 9840 | Postal | 24 Sep 2019 |
113 Mcivor Road, Rd 6, Invercargill, 9876 | Office & delivery | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Matthew Richard Furness
Rd 6, Invercargill, 9876
Address used since 01 Sep 2010 |
Director | 16 Sep 1994 - current |
113 Mcivor Road , Rd 6 , Invercargill , 9876 |
Previous address | Type | Period |
---|---|---|
90 Joseph Street, Invercargill | Physical & registered | 06 Nov 2007 - 02 Nov 2009 |
22 Craig Street, Invercargill | Physical & registered | 24 Nov 2005 - 06 Nov 2007 |
24 Filleul Street, Invercargill | Physical | 16 Sep 1994 - 24 Nov 2005 |
24 Filleul Street, Invercrgill | Registered | 16 Sep 1994 - 24 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Furness, Matthew Richard Individual |
Invercargill 9876 |
23 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Furness, Simon John Individual |
R D 6 Invercargill |
27 Oct 2004 - current |
Furness, Matthew Richard Individual |
Invercargill 9876 |
23 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Furness, Matthew Richard Individual |
Invercargill |
16 Sep 1994 - 27 Oct 2004 |
Furness, Deborah Anne Individual |
Invercargill |
16 Sep 1994 - 27 Oct 2004 |
Furness, Matthew Richard Individual |
Invercargill |
27 Oct 2004 - 27 Jun 2010 |
Invercargill Public Art Gallery Incorporated 91 Mcivor Road |
|
Lynjo Properties Limited 42 Mcivor Road |
|
1southernkiwi Limited 196 Mcivor Road |
|
Silver Beech Investments Limited 16 Dallard Way |
|
Southland Justices Of The Peace Association Incorporated 10 Northside Drive |
|
Winton Apartments Limited 43 Beaconsfield Road |
Km-mechanical Limited 598 North Road |
Arc Tech Engineering Limited Level 2, 11-17 Church Street |
Virtuglobal Limited 11-17 Church Street |
Hadley Management Services Limited 44 Robins Road |
Alpine Design Studio Limited 27 Larch Hill Place |
Liquid Dynamics Limited 255 Hillview Rd |