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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Molloy, Sherryl Anne Individual |
Egmont Village |
20 Apr 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Molloy, Michael Lindsay Individual |
Egmont Village |
20 Apr 1995 - current |
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 |
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 |