General information

Cnc Machining Company Limited

Type: NZ Limited Company (Ltd)
9429039416841
New Zealand Business Number
404173
Company Number
Registered
Company Status
C211020 - Iron And Steel Mfg - Basic
Industry classification codes with description

Cnc Machining Company Limited (issued an NZBN of 9429039416841) was registered on 19 Aug 1988. 3 addresses are currently in use by the company: Level 4, Textile Centre Building, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). 23B Andromeda Crescent, East Tamaki, Auckland had been their physical address, up to 02 Feb 2022. Cnc Machining Company Limited used more names, namely: Computerised Numerical Control Machining Company Limited from 19 Aug 1988 to 04 Jun 2002. 5000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 2498 shares (49.96% of shares), namely:
Houston, Susan Mary (an individual) located at Conifer Grove, Auckland,
Houston, John (an individual) located at Conifer Grove, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (2500 shares); it includes
Houston, Albon John (an individual) - located at Pahurehure, Papakura. The third group of shareholders, share allotment (1 share, 0.02%) belongs to 1 entity, namely:
Houston, John, located at Conifer Grove (an individual). "Iron and steel mfg - basic" (business classification C211020) is the classification the Australian Bureau of Statistics issued to Cnc Machining Company Limited. The Businesscheck database was last updated on 11 Mar 2024.

Current address Type Used since
23b Andromeda Cresent, East Tamaki Other (Address For Share Register) 13 Jan 2009
Level 4, Textile Centre Building, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical & service 02 Feb 2022
Contact info
64 9 2732387
Phone (Phone)
john@cnc.co.nz
Email
www.cnc.co.nz
Website
Directors
Name and Address Role Period
John Houston
Conifer Grove, Auckland, 2112
Address used since 19 Aug 1988
Director 19 Aug 1988 - current
Susan Mary Houston
Conifer Grove, Auckland, 2112
Address used since 19 Aug 1988
Director 19 Aug 1988 - current
Albon John Houston
Pahurehure, Papakura, 2113
Address used since 26 Oct 2021
Director 26 Oct 2021 - current
Addresses
Previous address Type Period
23b Andromeda Crescent, East Tamaki, Auckland, 2013 Physical & registered 24 Dec 2003 - 02 Feb 2022
8 Newark Place, East Tamaki, Auckland Registered & physical 20 May 2003 - 24 Dec 2003
8 Newark Place, East Tamaki Registered 21 May 2002 - 20 May 2003
387 Roscommon Road, Manurewa Physical 05 Mar 2000 - 05 Mar 2000
387 Roscommon Road, Manurewa Registered 05 Mar 2000 - 21 May 2002
8 Newark Place, East Tamaki Physical 05 Mar 2000 - 20 May 2003
Financial Data
Financial info
5000
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2498
Shareholder Name Address Period
Houston, Susan Mary
Individual
Conifer Grove
Auckland
01 Sep 2008 - current
Houston, John
Individual
Conifer Grove
Auckland
01 Sep 2008 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Houston, Albon John
Individual
Pahurehure
Papakura
2113
19 Aug 1988 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Houston, John
Individual
Conifer Grove
19 Aug 1988 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Houston, Susan Mary
Individual
Conifer Grove
19 Aug 1988 - current

Historic shareholders

Shareholder Name Address Period
Bevan, Jayne Deborah Ann
Individual
Whitby
Porirua
5024
01 Sep 2008 - 18 Feb 2020
Location
Companies nearby
Signrite Limited
11c Andromeda Crescent
Mahe Glasstech Limited
21b Andromeda Crescent
No Cams Motorsport Limited
32b Andromeda Crescent
Artmore Limited
32d Andromeda Crescent
Underwood Group Limited
32d Andromeda Crescent
Ace Amusements Limited
17c Andromeda Crescent
Similar companies
Junotec Limited
Unit 7, 68a Cryers Road
Milan Heating Systems Limited
7 Reg Savory Place
Nauhria Precast 2001 Limited
39 Hobill Avenue
Nauhria Reinforcing 1991 Limited
39 Hobill Avenue
All Steel Services Limited
150 Captain Springs Road
Kintyre Meats Limited
Kpmg, 18 Viaduct Harbour Avenue