General information

Control Power Technology Limited

Type: NZ Limited Company (Ltd)
9429038617638
New Zealand Business Number
645465
Company Number
Registered
Company Status
M699945 - Professional, Scientific And Technical Services Nec
Industry classification codes with description

Control Power Technology Limited (issued an NZ business identifier of 9429038617638) was incorporated on 20 Apr 1995. 6 addresess are in use by the company: Po Box 39004, Egmont Village, New Plymouth, 4361 (type: postal, office). 1 Olsen St, Egmont Village had been their physical address, until 08 May 2005. 2000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (50% of shares), namely:
Molloy, Sherryl Anne (an individual) located at Egmont Village. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1000 shares); it includes
Molloy, Michael Lindsay (an individual) - located at Egmont Village. "Professional, scientific and technical services nec" (business classification M699945) is the category the Australian Bureau of Statistics issued to Control Power Technology Limited. Our information was updated on 01 Apr 2024.

Current address Type Used since
1 Olson St, Egmont Village Physical & registered & service 08 May 2005
Po Box 39004, Egmont Village, New Plymouth, 4361 Postal & invoice 03 May 2019
1 Olson St, Egmont Village, New Plymouth, 4361 Office & delivery 03 May 2019
Contact info
64 6 7522717
Phone (Phone)
www.cpt.co.nz
Website
Directors
Name and Address Role Period
Michael Lindsay Molloy
Egmont Village, 4361
Address used since 03 May 2016
Egmont Village, New Plymouth, 4386
Address used since 03 May 2019
Director 20 Apr 1995 - current
Sherryl Anne Molloy
Egmont Village, 4361
Address used since 03 May 2016
Director 20 Apr 1995 - current
Addresses
Principal place of activity
1 Olson St , Egmont Village , New Plymouth , 4361
Previous address Type Period
1 Olsen St, Egmont Village Physical & registered 20 Apr 1995 - 08 May 2005
Financial Data
Financial info
2000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Molloy, Sherryl Anne
Individual
Egmont Village
20 Apr 1995 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Molloy, Michael Lindsay
Individual
Egmont Village
20 Apr 1995 - current
Location
Companies nearby
Pacific 100 Limited
1278 Egmont Road
Noku Holdings Limited
1275 Egmont Road
Chooks Pumping And Engineering Limited
1268a Egmont Road
Impact Landscaping & Construction Limited
999 Junction Road
Wirewise Limited
1341 Egmont Road
Struwig Limited
8 Bosworth Street
Similar companies
Zander Services Limited
4 Del Mar Place
Windwood Holdings Limited
318 Hurford Road
Finishers Touch Limited
31b Omata Road
Technix Crumb Rubber Ip Limited
691 Devon Road
Detect It New Zealand Limited
1 Orsino Place
Kwc Limited
107 Liverpool Street