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 |
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 |
Type | Used since | |
---|---|---|
81 Carlton Gore Road, Newmarket, Auckland, 1023 | Delivery | 17 Jul 2019 |
1429 Omahu Road , Rd 5 , Hastings , 4175 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Frost Fans Limited Shareholder NZBN: 9429033364452 Entity (NZ Limited Company) |
Hastings 4175 |
28 Oct 2014 - current |
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 |
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 |
Omahu Ventures Limited 1429 Omahu Road |
|
Cerbere Investments Limited 1429 Omahu Road |
|
New Zealand Frost Fans Limited 1429 Omahu Road |
|
Everest Kool Solutionz Limited 1478 Omahu Road |
|
Angels Removals Limited 1409 Omahu Road |
|
Profruit (2006) Limited 1462 Omahu Road |
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 |