General information

Convertech Group Limited

Type: NZ Limited Company (Ltd)
9429039320568
New Zealand Business Number
435167
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M691055 - Technology Research Activities
Industry classification codes with description

Convertech Group Limited (issued a New Zealand Business Number of 9429039320568) was launched on 26 May 1989. 5 addresess are in use by the company: 782 Heathstock Road, Hawarden, Canterbury, 7385 (type: postal, office). 7Th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch had been their physical address, up to 12 Jun 2000. 6047500 shares are allotted to 28 shareholders who belong to 22 shareholder groups. The first group includes 1 entity and holds 100000 shares (1.65 per cent of shares), namely:
Mainpower New Zealand Limited (an entity) located at Rd1, Kaiapoi postcode 7691. As far as the second group is concerned, a total of 1 shareholder holds 55.11 per cent of all shares (3332500 shares); it includes
Scott, Vera (an individual) - located at Heathstock Rd, Hawarden 8274. Next there is the third group of shareholders, share allocation (513800 shares, 8.5%) belongs to 1 entity, namely:
Sung, Alfred, located at Epsom, Auckland (an individual). "Technology research activities" (ANZSIC M691055) is the classification the Australian Bureau of Statistics issued Convertech Group Limited. The Businesscheck data was last updated on 30 Apr 2024.

Current address Type Used since
782 Heathstock Road,, Hawarden 7385,, Canterbury Registered 07 Aug 2006
782 Heathstock Road, Hawarden 7385, North Canterbury Physical & service 07 Aug 2006
782 Heathstock Road, Hawarden, Canterbury, 7385 Postal & office & delivery 25 Jul 2019
Contact info
64 3 3144695
Phone (Phone)
64 27 3168427
Phone (Phone)
scott@amuri.net
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Vera Scott
782 Heathstock Road, Hawarden, North Canterbury, 7385
Address used since 02 Aug 2010
Director 23 Dec 1989 - current
Kenneth Eli Scott
782 Heathstock Road, Hawarden, North Canterbury, 7385
Address used since 25 Jul 2011
Director 15 Jan 1990 - 03 Jul 2017
William March Karaitiana
35 Solway Avenue, Ilam, Christchurch,
Address used since 03 Feb 1999
Director 03 Feb 1999 - 07 Jul 1999
Edric Peter Wait
Christchurch,
Address used since 04 Oct 1993
Director 04 Oct 1993 - 07 May 1999
Alfred Yee Fung Sung
Epsom, Auckland,
Address used since 04 Oct 1993
Director 04 Oct 1993 - 07 May 1999
Louis Auguste Raymond Arnoux
28 Gloucester Street, Christchurch,
Address used since 13 Nov 1995
Director 13 Nov 1995 - 07 Jan 1997
John Graham Hodge
Christchurch,
Address used since 04 Jul 1995
Director 04 Jul 1995 - 09 Dec 1996
William Ronald Highet
Merivale, Christchurch,
Address used since 04 Jul 1995
Director 04 Jul 1995 - 14 Jun 1996
John Sidney Scott
Hawarden, North Canterbury,
Address used since 23 Dec 1989
Director 23 Dec 1989 - 30 Jun 1995
Addresses
Principal place of activity
782 Heathstock Road , Hawarden , Canterbury , 7385
Previous address Type Period
7th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch Physical 12 Jun 2000 - 12 Jun 2000
782p Heathstock Rd, Hawarden 8274, North Canterbury Physical 12 Jun 2000 - 07 Aug 2006
7th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch Registered 12 Jun 2000 - 07 Aug 2006
32 John Street, Rangiora Registered 28 Apr 1994 - 12 Jun 2000
Financial Data
Financial info
6047500
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100000
Shareholder Name Address Period
Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Entity (NZ Limited Company)
Rd1
Kaiapoi
7691
06 Sep 2005 - current
Shares Allocation #2 Number of Shares: 3332500
Shareholder Name Address Period
Scott, Vera
Individual
Heathstock Rd
Hawarden 8274
26 May 1989 - current
Shares Allocation #3 Number of Shares: 513800
Shareholder Name Address Period
Sung, Alfred
Individual
Epsom
Auckland
26 May 1989 - current
Shares Allocation #4 Number of Shares: 42500
Shareholder Name Address Period
Oceans Environmenttal Engineering Limited
Other (Other)
Greenside Lane
Lidget Green, Bradford, West Yorkshire
26 May 1989 - current
Shares Allocation #5 Number of Shares: 153125
Shareholder Name Address Period
Robertson Barry, Rodger
Individual
Raumtai Beach
Raumati, Wellington
26 May 1989 - current
Robertson Anne, Winifred
Individual
Raumati Beach
Raumati, Wellington
26 May 1989 - current
Shares Allocation #6 Number of Shares: 10000
Shareholder Name Address Period
Borthwick, James
Individual
Fendalton
Christchurch
01 Aug 2005 - current
Borthwick, Jill
Individual
Fendalton
Christchurch
01 Aug 2005 - current
Shares Allocation #7 Number of Shares: 155925
Shareholder Name Address Period
Spencer-bower, Carolyn Wendy
Individual
Ballantynes Rd
Wanaka
26 May 1989 - current
Spencer-bower, Simon Garrow
Individual
Ballantynes Rd
Wanaka
26 May 1989 - current
Shares Allocation #8 Number of Shares: 14000
Shareholder Name Address Period
Greene, John Bertram
Individual
Halswell
Christchurch
26 May 1989 - current
Shares Allocation #9 Number of Shares: 59000
Shareholder Name Address Period
Green, Michael
Individual
Halswell
Christchurch
26 May 1989 - current
Shares Allocation #10 Number of Shares: 17600
Shareholder Name Address Period
Ott, Andrew S R
Individual
Merival
Christchurch
26 May 1989 - current
Shares Allocation #11 Number of Shares: 250250
Shareholder Name Address Period
Hastings Trust
Other (Other)
52 Cashel Street,
Christchurch
26 May 1989 - current
Shares Allocation #12 Number of Shares: 20000
Shareholder Name Address Period
Van Asch, Hugh W
Individual
Havelock Mnorth
Hawkes Bay
26 May 1989 - current
Shares Allocation #13 Number of Shares: 586450
Shareholder Name Address Period
Gawler Nominees Limited
Shareholder NZBN: 9429038684821
Entity (NZ Limited Company)
Gladstone Building
95 Stafford Street, Timaru
26 May 1989 - current
Shares Allocation #14 Number of Shares: 129000
Shareholder Name Address Period
Maap Holdings Limited
Shareholder NZBN: 9429039068439
Entity (NZ Limited Company)
Merivale
Christchurch
8014
26 May 1989 - current
Shares Allocation #15 Number of Shares: 50000
Shareholder Name Address Period
Orion New Zealand Limited
Shareholder NZBN: 9429039415035
Entity (NZ Limited Company)
Burnside
Christchurch
8053
26 May 1989 - current
Shares Allocation #16 Number of Shares: 20000
Shareholder Name Address Period
Asco Real Estate Holdings Limited
Shareholder NZBN: 9429032726435
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
31 Jul 2008 - current
Shares Allocation #17 Number of Shares: 75000
Shareholder Name Address Period
Smith, Richard Vaughan
Individual
Darfield
27 Oct 2008 - current
Hallowes, Penelope Jane
Individual
Darfield
27 Oct 2008 - current
Hallowes, Rupert Richard Marriott
Individual
Darfield
27 Oct 2008 - current
Shares Allocation #18 Number of Shares: 240000
Shareholder Name Address Period
Glencairn Trustees Limited
Shareholder NZBN: 9429036515820
Entity (NZ Limited Company)
Wanaka
9305
08 Aug 2005 - current
Shares Allocation #19 Number of Shares: 9000
Shareholder Name Address Period
Greene, Janna
Individual
Blenheim
01 Aug 2005 - current
Shares Allocation #20 Number of Shares: 10000
Shareholder Name Address Period
Curtis, Ian
Individual
Bailey Hills Road
Bradford, West Yorkshire, United Kingdom
01 Aug 2005 - current
Curtis, Simon
Individual
Bailey Hills Road, Bingley,
Bradford, U.k.
27 Sep 2005 - current
Shares Allocation #21 Number of Shares: 230225
Shareholder Name Address Period
Priest, Brian Walker
Individual
Guisborough
North Yorkshire, U.k.
26 May 1989 - current
Shares Allocation #22 Number of Shares: 29125
Shareholder Name Address Period
Wait, Peter E
Individual
Fendalton
Christchurch
26 May 1989 - current

Historic shareholders

Shareholder Name Address Period
Climo, Jacqueline Ann
Individual
Linwood
Christchurch
01 Aug 2005 - 06 Sep 2005
Orange, Paul Anthony
Individual
Shirley
Christchurch
01 Aug 2005 - 06 Sep 2005
Scott, John
Individual
Grey Road
Hawarden
01 Aug 2005 - 06 Sep 2005
Bates, Mitchell
Individual
Picton
01 Aug 2005 - 06 Sep 2005
Johnston, Garry Charles
Individual
R D 24
St Andrews, South Canterbury
08 Aug 2005 - 06 Sep 2005
Stead, Roland
Individual
Amberley
01 Aug 2005 - 06 Sep 2005
Lipinsky, Edward Solomon
Individual
43085-2988, United States Of Amercia
01 Aug 2005 - 06 Sep 2005
Evans, Gregory
Individual
Encos Ltd, Bnz Building
Colombo St, Christchurch
08 Aug 2005 - 06 Sep 2005
Reah, Mark
Individual
Holmfirth, West Yorkshire, United
Kingdom
01 Aug 2005 - 06 Sep 2005
Menzies, William
Individual
782p Heathstock Road
Hawarden 8274
01 Aug 2005 - 06 Sep 2005
Smallridge, Colin
Individual
Ottawa
Ontario, Canada K1m 2h9
01 Aug 2005 - 06 Sep 2005
Spencer-bower, Christopher
Individual
Wanaka
01 Aug 2005 - 06 Sep 2005
Williams, Rodney Edward
Individual
Grahams Road
R D 4, Ashburton
08 Aug 2005 - 06 Sep 2005
Blakemore, Alan Lawrence
Individual
Pleasant Point
08 Aug 2005 - 06 Sep 2005
Borrowdale, Mary-anne
Individual
Kelburn
Wellington
01 Aug 2005 - 06 Sep 2005
Mcleod, Robert
Individual
Woodend Beach
R D 1, Kaiapoi
01 Aug 2005 - 06 Sep 2005
Hallowes Family Trust
Other
26 May 1989 - 31 Jul 2008
Kingston, Karen
Individual
Spreydon
Christchurch
08 Aug 2005 - 06 Sep 2005
Lawrence, Robin Malcolm
Individual
Karoro
Greymouth
08 Aug 2005 - 06 Sep 2005
Green, Robyn Elizabeth
Individual
Ashburton
08 Aug 2005 - 06 Sep 2005
Blakemore, Anita Maree
Individual
Pleasant Point
08 Aug 2005 - 06 Sep 2005
Scott, Kenneth Eli
Individual
Heathstock Rd
Hawarden 8274
26 May 1989 - 14 Mar 2017
Egden, Patrick Joseph
Individual
Christchurch
01 Aug 2005 - 06 Sep 2005
Curtis, Simon
Individual
Bailey Hills Road
Bradford, West Yorkshire, United Kingdom
01 Aug 2005 - 06 Sep 2005
Mcdonald, Estate Adelaide Elizabeth
Individual
Tinwald
Ashburton
08 Aug 2005 - 06 Sep 2005
Karaiatiana, William
Individual
Riccarton
Christchurch
01 Aug 2005 - 06 Sep 2005
Priest, Ann
Individual
Guisborough
North Yorkshire, U.k
26 May 1989 - 26 Jul 2019
Newman, Della
Individual
98232, United States Of America
01 Aug 2005 - 06 Sep 2005
Chivers, Nigel Anthony
Individual
Upper Riccarton
Christchurch
01 Aug 2005 - 06 Sep 2005
Kapea, Toko
Individual
Petone
Lower Hutt
01 Aug 2005 - 06 Sep 2005
Crowthers, Raima
Individual
Bainbridge Island W.a.
Australia
01 Aug 2005 - 06 Sep 2005
Karaiatiana, Frederick
Individual
Riccarton
Christchurch
01 Aug 2005 - 06 Sep 2005
Robbie, Andrew
Individual
Ngaio
Wellington
08 Aug 2005 - 06 Sep 2005
Green, Gary Noel
Individual
Ashburton
08 Aug 2005 - 06 Sep 2005
Sutherland, Graeme
Individual
St Albans
Christchurch
01 Aug 2005 - 06 Sep 2005
Lora, Jairo
Individual
19063-4545, United States Of America
01 Aug 2005 - 06 Sep 2005
Miller, Ian James
Individual
Lower Hutt
01 Aug 2005 - 06 Sep 2005
Spencer-bower, Peter
Individual
Wanaka
01 Aug 2005 - 06 Sep 2005
Asco Carbon Dioxide Limited
Shareholder NZBN: 9429031948999
Company Number: 126719
Entity
01 Aug 2005 - 31 Jul 2007
Borrowdale, Andrew
Individual
Kelburn
Wellington
01 Aug 2005 - 06 Sep 2005
Norman, Geoffrey
Individual
Vaucluse
Sydney, Nsw 2030, Australia
26 May 1989 - 06 Sep 2005
Null - Hallowes Family Trust
Other
26 May 1989 - 31 Jul 2008
Ott, Alexandra
Individual
Merivale
Christchurch
01 Aug 2005 - 06 Sep 2005
Asco Carbon Dioxide Limited
Shareholder NZBN: 9429031948999
Company Number: 126719
Entity
01 Aug 2005 - 31 Jul 2007
Quinn, Philip James
Individual
Seafield Park
Spencerville, Christchurch
01 Aug 2005 - 06 Sep 2005
Epple, Albrecht
Individual
D59069 Hamm
Germany
01 Aug 2005 - 06 Sep 2005
Spencer-bower, Charlotte
Individual
Wanaka
01 Aug 2005 - 06 Sep 2005
Crowthers, Lee
Individual
Bainbridge Island W.a.
Australia
01 Aug 2005 - 06 Sep 2005
Location
Similar companies
Scott Biosystems Limited
782 Heathstock Road
Portnawake Limited
22 Effingham Street
Peer Holdings Limited
24 Albany St
Cyclotec Limited
10a Highgate Avenue
Newsbridge International Limited
24 Corfe Street
Gibbray Technologies Limited
329 Armagh Street