Crescendo Science Lab Supplies Limited (NZBN 9429031899208) was incorporated on 29 Sep 1969. 5 addresess are in use by the company: 12 Haultain Street, Mount Eden, Auckland, 1024 (type: registered, service). Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 had been their physical address, up to 14 Oct 2010. Crescendo Science Lab Supplies Limited used more aliases, namely: Crescendo Lab Supplies Limited from 21 Nov 2017 to 23 Nov 2017, Raromaunga Services Limited (13 Apr 1994 to 21 Nov 2017) and Raromaunga Farms Limited (29 Sep 1969 - 13 Apr 1994). 4000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2530 shares (63.25 per cent of shares), namely:
D N & A Tunnicliffe Trustees Limited (an entity) located at Mount Eden, Auckland postcode 1024. As far as the second group is concerned, a total of 1 shareholder holds 36.75 per cent of all shares (exactly 1470 shares); it includes
Poff, Michael Vincent (an individual) - located at Papanui, Christchurch. The Businesscheck database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Auckland, 0612 | Registered & physical & service | 14 Oct 2010 |
12 Haultain Street, Mount Eden, Auckland, 1024 | Records | 01 Mar 2024 |
12 Haultain Street, Mount Eden, Auckland, 1024 | Registered & service | 12 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Janeen Tunnicliffe
Grey Lynn, Auckland, 1021
Address used since 19 Sep 2021 |
Director | 19 Sep 2021 - current |
David Noel Tunnicliffe
Mount Eden, Auckland, 1024
Address used since 01 Oct 2009 |
Director | 01 Oct 2007 - 19 Sep 2021 |
Anne Tunnicliffe
Mount Eden, Auckland, 1024
Address used since 01 Oct 2009 |
Director | 20 Mar 2008 - 09 Jun 2010 |
Michael Vincent Poff
Merivale, Christchurch,
Address used since 29 Sep 1969 |
Director | 29 Sep 1969 - 01 Oct 2007 |
Virginia Louise Robinson
Christchurch 8,
Address used since 29 Mar 1996 |
Director | 29 Mar 1996 - 01 Oct 2007 |
Graham Samuel Robinson
Christchurch 8,
Address used since 29 Mar 1996 |
Director | 29 Mar 1996 - 01 Oct 2007 |
Previous address | Type | Period |
---|---|---|
Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 | Physical & registered | 08 Oct 2009 - 14 Oct 2010 |
Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 | Registered & physical | 01 Oct 2008 - 01 Oct 2008 |
Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland | Physical & registered | 07 Apr 2008 - 01 Oct 2008 |
Polson Higgs, Level 6, Clarendon Tower, Cnr. Worcester St & Oxford Tce, Christchurch | Registered | 25 Sep 2005 - 07 Apr 2008 |
Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch | Physical | 25 Sep 2005 - 07 Apr 2008 |
Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 10 Sep 2001 - 25 Sep 2005 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 10 Sep 2001 |
Price Waterhouse, Level 11, 119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
Level 11, 119 Armagh Street, Christchurch | Registered | 02 Jul 1997 - 04 Nov 1998 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 27 Jun 1997 - 27 Jun 1997 |
Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 27 Jun 1997 - 27 Jun 1997 |
Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch | Physical | 27 Jun 1997 - 25 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
D N & A Tunnicliffe Trustees Limited Shareholder NZBN: 9429045931390 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
04 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Poff, Michael Vincent Individual |
Papanui Christchurch 8052 |
29 Sep 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballard, John Kenneth Individual |
Sandringham Auckland 1025 |
04 Nov 2022 - 04 Nov 2022 |
Tunnicliffe, Janeen Director |
Grey Lynn Auckland 1021 |
04 Nov 2022 - 04 Nov 2022 |
Tunnicliffe, Anne Individual |
Mt Eden Auckland |
31 Mar 2008 - 21 Sep 2010 |
Poff, Mathew Arnold James Individual |
Merivale Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Tunnicliffe, David Noel Individual |
Mt Eden Auckland 1024 |
31 Mar 2008 - 04 Nov 2022 |
Walker, Michael Clarence Individual |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Poff, Michael Jeremy Individual |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Robinson, Graham Samuel Individual |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Robinson, Virginia Individual |
Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Poff, Patricia Anne Individual |
Merivale Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Poff, Jonathan David Michael Individual |
Beckenham Christchurch |
29 Sep 1969 - 31 Mar 2008 |
Norwest Wholesale Limited 22 Catherine Street |
|
West City Motor Sport Limited 22 Catherine Street |
|
Riddell Developments Limited 22 Catherine Street |
|
Railedge Developments Limited 22 Catherine Street |
|
Howe Singh Investments Limited 22 Catherine Street |
|
On2it Builders Limited 22 Catherine Street |