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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Houston, Albon John Individual |
Pahurehure Papakura 2113 |
19 Aug 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Houston, John Individual |
Conifer Grove |
19 Aug 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Houston, Susan Mary Individual |
Conifer Grove |
19 Aug 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Bevan, Jayne Deborah Ann Individual |
Whitby Porirua 5024 |
01 Sep 2008 - 18 Feb 2020 |
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 |
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 |