Supply Tech Limited (issued an NZBN of 9429041975435) was registered on 21 Sep 2015. 5 addresess are currently in use by the company: 179 Luggate-Cromwell Road, Rd 2, Cromwell, 9384 (type: postal, office). 3469C Luggate-Cromwell Road, Luggate, Cromwell had been their physical address, until 17 Aug 2016. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99 per cent of shares), namely:
Henderson, Patrick John (a director) located at Cromwell postcode 9384. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Henderson, Sharyn Ann (an individual) - located at Rd 2, Cromwell. "Farm produce or supplies wholesaling" (business classification F331905) is the classification the Australian Bureau of Statistics issued Supply Tech Limited. The Businesscheck data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
179 Luggate-cromwell Road, Rd 2, Cromwell, 9384 | Physical & registered & service | 17 Aug 2016 |
179 Luggate-cromwell Road, Rd 2, Cromwell, 9384 | Postal & office & delivery | 06 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Patrick John Henderson
Cromwell, 9383
Address used since 21 Sep 2015 |
Director | 21 Sep 2015 - current |
Russell Neven Bruce Walker
Cromwell, Cromwell, 9310
Address used since 21 Sep 2015 |
Director | 21 Sep 2015 - 31 May 2016 |
179 Luggate-cromwell Road , Rd 2 , Cromwell , 9384 |
Previous address | Type | Period |
---|---|---|
3469c Luggate-cromwell Road, Luggate, Cromwell, 9383 | Physical & registered | 21 Sep 2015 - 17 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Patrick John Director |
Cromwell 9384 |
21 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Sharyn Ann Individual |
Rd 2 Cromwell 9384 |
21 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Sharron Elizabeth Individual |
Cromwell Cromwell 9310 |
21 Sep 2015 - 22 Jun 2016 |
Walker, Russell Neven Bruce Individual |
Cromwell Cromwell 9310 |
21 Sep 2015 - 22 Jun 2016 |
Russell Neven Bruce Walker Director |
Cromwell Cromwell 9310 |
21 Sep 2015 - 22 Jun 2016 |
Hurring Builders Limited 8 Scott Terrace |
|
G J & J K Tall Trustees Limited 10 Scott Terrace |
|
Victoria Arms Hotel (2017) Limited 10 Scott Terrace |
|
Riverview Contracting Limited 1009 Luggate-cromwell Road |
|
Poolburn Stone Quarry Limited 1009 Luggate-cromwell Road |
|
Somerland Holdings Limited 1032 Luggate-cromwell Road |
Top Smith Limited 101 Don Street |
Willowmere Organic Farms Limited 18 Duncans Road |
Apiquip Limited 24 Craig Road |
Jade Garden Produce Limited 31 Lincoln-rolleston Road |
Southern Beech Limited 38 Weld Street |
Six Oaks Limited 164 Newtons Road |