General information

Armatec Environmental Limited

Type: NZ Limited Company (Ltd)
9429040155180
New Zealand Business Number
173368
Company Number
Registered
Company Status

Armatec Environmental Limited (issued a New Zealand Business Number of 9429040155180) was started on 19 Jun 1981. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). 109 Powderham Street, New Plymouth, New Plymouth had been their registered address, up to 19 Jun 2019. Armatec Environmental Limited used more names, namely: Ceilcote (Nz) Limited from 19 Jun 1981 to 12 Jun 1998. 266000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 79800 shares (30% of shares), namely:
Holyoake, Kenneth Miles (an individual) located at Omokoroa, Omokoroa postcode 3114. In the second group, a total of 3 shareholders hold 10% of all shares (26600 shares); it includes
Ibrahim, Jeannette Vivienne (an individual) - located at Mangere Bridge, Auckland,
Parker, Jennie Marie (an individual) - located at Mangere Bridge, Auckland,
Ibrahim, Sherif Owen Zaki Emad Marshall (an individual) - located at Mangere Bridge, Auckland. The third group of shareholders, share allocation (159600 shares, 60%) belongs to 1 entity, namely:
Mcteigue Holyoake Trustee Limited, located at Beach Haven, Auckland (an entity). Businesscheck's data was last updated on 23 Apr 2024.

Current address Type Used since
109 Powderham Street, New Plymouth, New Plymouth, 4310 Physical & registered & service 19 Jun 2019
Directors
Name and Address Role Period
Kenneth Miles Holyoake
Omokoroa, Omokoroa, 3114
Address used since 31 Aug 2020
Rd 2, Tauranga, 3172
Address used since 13 Apr 2017
Director 13 May 1991 - current
Bryan Donald Holyoake
Beach Haven, Auckland, 0626
Address used since 01 Aug 2020
Birkenhead, Auckland, 0626
Address used since 13 Apr 2017
Director 11 Feb 2014 - current
Sherif Owen Zaki Emad Marshall Ibrahim
Mangere Bridge, Auckland, 2022
Address used since 01 Jun 2022
Director 01 Jun 2022 - current
John Duncan Fastier
Remuera, Auckland, 1050
Address used since 03 Dec 2013
Director 03 Dec 2013 - 31 Mar 2019
Maarten Roeland Bangma
Murrays Bay, North Shore City, 0630
Address used since 31 Aug 2009
Director 03 Oct 1994 - 31 May 2016
Kevin Victor Kotze
Highlands Park, New Plymouth, 4312
Address used since 01 Aug 2012
Director 01 Aug 2000 - 10 Dec 2012
Wolfgang Robert Janata
New Plymouth,
Address used since 02 Aug 2004
Director 03 Oct 1994 - 08 Apr 2005
Stuart George Moulder
Oakura,
Address used since 03 Oct 1994
Director 03 Oct 1994 - 16 Aug 1996
Constance Margaret Holyoake
Bell Block,
Address used since 13 May 1991
Director 13 May 1991 - 03 Oct 1994
Addresses
Previous address Type Period
109 Powderham Street, New Plymouth, New Plymouth, 4310 Registered & physical 25 Jul 2012 - 19 Jun 2019
C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth 4340 Physical & registered 18 Aug 2008 - 25 Jul 2012
C/- Stratagem Ltd, 28 Vivian Street, New Plymouth Physical 25 Jul 2000 - 18 Aug 2008
C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth Physical 25 Jul 2000 - 25 Jul 2000
28 Vivian St, New Plymouth Registered 09 Jan 1997 - 18 Aug 2008
Financial Data
Financial info
266000
Total number of Shares
August
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 79800
Shareholder Name Address Period
Holyoake, Kenneth Miles
Individual
Omokoroa
Omokoroa
3114
19 Jun 1981 - current
Shares Allocation #2 Number of Shares: 26600
Shareholder Name Address Period
Ibrahim, Jeannette Vivienne
Individual
Mangere Bridge
Auckland
2022
12 Apr 2023 - current
Parker, Jennie Marie
Individual
Mangere Bridge
Auckland
2022
12 Apr 2023 - current
Ibrahim, Sherif Owen Zaki Emad Marshall
Individual
Mangere Bridge
Auckland
2022
12 Apr 2023 - current
Shares Allocation #3 Number of Shares: 159600
Shareholder Name Address Period
Mcteigue Holyoake Trustee Limited
Shareholder NZBN: 9429031490399
Entity (NZ Limited Company)
Beach Haven
Auckland
0626
12 Sep 2014 - current

Historic shareholders

Shareholder Name Address Period
Kotze, Linda
Individual
Highlands Park
New Plymouth
4312
16 Jul 2010 - 03 Dec 2013
Janata, Wolfgang Robert
Individual
New Plymouth
19 Jun 1981 - 25 Aug 2004
Bangma, Maarten Roeland
Individual
Murrays Bay
Auckland
0630
19 Jun 1981 - 23 Sep 2016
Browne, Denis Wakefield
Individual
Westmere
Auckland
1022
29 Aug 2012 - 23 Sep 2016
Kotze, Kevin Victor
Individual
Highlands Park
New Plymouth
4312
19 Jun 1981 - 03 Dec 2013
Bangma, Anne Christine
Individual
Murrays Bay
Auckland
0630
29 Aug 2012 - 23 Sep 2016
Location
Companies nearby
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street