General information

Loncel Technologies 2014 Limited

Type: NZ Limited Company (Ltd)
9429041466520
New Zealand Business Number
5489086
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
115343157
GST Number
115343157
GST Number
M692347 - Irrigation System Design Service A052963 - Horticultural Services Nec M700050 - Software Development Service Nec
Industry classification codes with description

Loncel Technologies 2014 Limited (New Zealand Business Number 9429041466520) was started on 28 Oct 2014. 5 addresess are in use by the company: Po Box 99462, Newmarket, Auckland, 1149 (type: postal, office). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
New Zealand Frost Fans Limited (an entity) located at Hastings postcode 4175. "Irrigation system design service" (ANZSIC M692347) is the classification the ABS issued Loncel Technologies 2014 Limited. Our information was last updated on 07 Mar 2024.

Current address Type Used since
1429 Omahu Road, Rd 5, Hastings, 4175 Registered & physical & service 28 Oct 2014
Po Box 99462, Newmarket, Auckland, 1149 Postal 17 Jul 2019
1429 Omahu Road, Rd 5, Hastings, 4175 Office 17 Jul 2019
81 Carlton Gore Road, Newmarket, Auckland, 1023 Delivery 17 Jul 2019
Contact info
64 06 8798312
Phone (Accounts)
64 09 2736159
Phone (Information)
support@frostsmart.com
Email
accounts@frostsmart.com
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@lonceltech.com
Email (nzbn-reserved-invoice-email-address-purpose)
sales@lonceltech.com
Email
www.frostsmart.com
Website
www.loncel.com
Website
www.loncel.com
Website
Directors
Name and Address Role Period
Stephen John Haslett
Westshore, Napier, 4110
Address used since 19 Nov 2019
Rd 5, Hastings, 4175
Address used since 28 Oct 2014
Director 28 Oct 2014 - current
Andrew Richard Priest
Te Awanga, Te Awanga, 4102
Address used since 22 Jun 2023
Mount Pleasant, Christchurch, 8081
Address used since 20 May 2022
Director 20 May 2022 - current
Philip Maurice Springford
Havelock North, Havelock North, 4130
Address used since 20 May 2022
Director 20 May 2022 - current
Nigel Bingham
Thorndon, Wellington, 6011
Address used since 15 Nov 2019
Director 15 Nov 2019 - 20 May 2022
Michael Desmond Riley
Parnell, Auckland, 1052
Address used since 15 Nov 2019
Director 15 Nov 2019 - 20 May 2022
Thomas Harold George Adams
Kohimarama, Auckland, 1071
Address used since 21 Dec 2020
Director 21 Dec 2020 - 20 May 2022
Stana Pezic
Castor Bay, Auckland, 0620
Address used since 01 Apr 2021
Director 01 Apr 2021 - 20 May 2022
Robert Basil Wheatley
Drayton, 4350
Address used since 21 Dec 2021
Director 21 Dec 2021 - 20 May 2022
Peter Martin Springford
St Heliers, Auckland, 1071
Address used since 15 Sep 2017
St Heliers, Auckland, 1071
Address used since 28 Oct 2014
Director 28 Oct 2014 - 29 Mar 2021
Jonathan Goldstone
Ponsonby, Auckland, 1011
Address used since 15 Nov 2019
Director 15 Nov 2019 - 03 Jul 2020
Paul Trevor Cane
Devonport, Auckland, 0624
Address used since 16 Jul 2018
Waiuku, Waiuku, 2123
Address used since 28 Oct 2014
Director 28 Oct 2014 - 15 Nov 2019
Stana Pezic
Castor Bay, Auckland, 0620
Address used since 04 Nov 2019
Rd 2, Helensville, 0882
Address used since 16 Jul 2018
Castor Bay, Auckland, 0620
Address used since 01 Dec 2015
Director 01 Dec 2015 - 15 Nov 2019
Addresses
Other active addresses
Type Used since
81 Carlton Gore Road, Newmarket, Auckland, 1023 Delivery 17 Jul 2019
Principal place of activity
1429 Omahu Road , Rd 5 , Hastings , 4175
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
New Zealand Frost Fans Limited
Shareholder NZBN: 9429033364452
Entity (NZ Limited Company)
Hastings
4175
28 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Springford, John
Individual
St Heliers
Auckland
1071
05 Feb 2015 - 16 Dec 2015
Springford, Peter Martin
Individual
St Heliers
Auckland
1071
05 Feb 2015 - 16 Dec 2015
Powdrell, Sally Beryl
Individual
Tauranga
Tauranga
3110
05 Feb 2015 - 16 Dec 2015
Hickson, Andre Martin
Individual
Rd 6
Te Puke
3186
05 Feb 2015 - 16 Dec 2015
Haslett, Stephen John
Director
Rd 5
Hastings
4175
05 Feb 2015 - 16 Dec 2015
Christie, Alasdair Ewen
Individual
Mount Maunganui
Mount Maunganui
3116
05 Feb 2015 - 16 Dec 2015
Hickson, Helen Mary
Individual
Rd 6
Te Puke
3186
05 Feb 2015 - 16 Dec 2015
Jones, Patricia
Individual
Rd 6
Te Puke
3186
05 Feb 2015 - 16 Dec 2015
Christie, Alasdair Ewen
Individual
Mount Maunganui
Mount Maunganui
3116
05 Feb 2015 - 16 Dec 2015
Jones, Patricia
Individual
Rd 6
Te Puke
3186
05 Feb 2015 - 16 Dec 2015
Springford, Anthea
Individual
St Heliers
Auckland
1071
05 Feb 2015 - 16 Dec 2015
Sharp Tudhope Trustee Services No 16 Limited
Shareholder NZBN: 9429033576480
Company Number: 1913910
Entity
05 Feb 2015 - 16 Dec 2015
Taylor, Selwyn Ross
Individual
Kohimarama
Auckland
1071
05 Feb 2015 - 16 Dec 2015
Furness, Jay Barkley
Individual
Stonefields
Auckland
1072
05 Feb 2015 - 05 Jul 2016
Jones, Paul Robert
Individual
Rd 6
Te Puke
3186
05 Feb 2015 - 16 Dec 2015
Peter Martin Springford
Director
St Heliers
Auckland
1071
05 Feb 2015 - 16 Dec 2015
Jones, Paul Robert
Individual
Rd 6
Te Puke
3186
05 Feb 2015 - 16 Dec 2015
Furness Trustee Limited
Shareholder NZBN: 9429034092910
Company Number: 1821821
Entity
05 Feb 2015 - 16 Dec 2015
Paul Trevor Cane
Director
Waiuku
Waiuku
2123
05 Feb 2015 - 05 Jul 2016
Furness Trustee Limited
Shareholder NZBN: 9429034092910
Company Number: 1821821
Entity
05 Feb 2015 - 16 Dec 2015
Sharp Tudhope Trustee Services No 16 Limited
Shareholder NZBN: 9429033576480
Company Number: 1913910
Entity
05 Feb 2015 - 16 Dec 2015
Cane, Paul Trevor
Individual
Waiuku
Waiuku
2123
05 Feb 2015 - 05 Jul 2016

Ultimate Holding Company
Effective Date 14 Jul 2020
Name Nzff Holdco Limited
Type Ltd
Ultimate Holding Company Number 7777456
Country of origin NZ
Address 1429 Omahu Road
Rd 5
Hastings 4175
Location
Companies nearby
Similar companies
Waterite Pumps & Electrical Limited
41 Jocelyn Street
Dairywise Limited
136 Carmichael Road
Property Solutions (nelson) 2005 Limited
148 Hewetson Road
Parkland Water Management Limited
26 Northview Road
Odee Limited
78a Austin Road
B D Scott Consulting Limited
11 Huntsbury Avenue