Servotech Instrumentation Limited (issued an NZBN of 9429040575759) was registered on 10 May 1971. 8 addresess are in use by the company: Po Box 302561, North Harbour, Auckland, 0751 (type: postal, office). C/- Nobilo & Co, Unit 5/36 William Pickering Drive, Albany had been their registered address, up to 07 Jul 2001. 10000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4900 shares (49% of shares), namely:
Vasan, Kamlesh (an individual) located at Rothesay Bay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 100 shares); it includes
Vasan, Priticsha (an individual) - located at Rothesay Bay, Auckland. The 3rd group of shareholders, share allotment (5000 shares, 50%) belongs to 1 entity, namely:
Lonsdale, William Phillip, located at Kingsgrove, New South Wales (an individual). "Manufacturing nec" (business classification C259907) is the category the ABS issued to Servotech Instrumentation Limited. Businesscheck's database was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
No 6, William Pickering Drive, Albany | Registered | 07 Jul 2001 |
89 Kaitangata Crescent, Kelson, Lower Hutt, 5010 | Other (Address for Records) | 01 Jul 2014 |
No 6, William Pickering Drive, Albany, Northshore, 0632 | Service & physical | 09 Jul 2014 |
Flat 1, 112 Browns Bay Road, Rothesay Bay, Auckland, 0630 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Kamlesh Vasan
Rothesay Bay, Auckland, 0630
Address used since 13 Jul 2018 |
Director | 13 Jul 2018 - current |
William Phillip Lonsdale
Kingsgrove, New South Wales, 2208
Address used since 13 Jul 2018 |
Director | 13 Jul 2018 - current |
Maurice Horner
Karori, Wellington, 6012
Address used since 24 Jul 2013 |
Director | 11 Aug 2000 - 13 Jul 2018 |
Upulasiri Wickremasinghe
Kelson, Lower Hutt, 5010
Address used since 12 Aug 2009 |
Director | 11 Aug 2000 - 13 Jul 2018 |
William James Davis
Waiake,
Address used since 30 Jun 1989 |
Director | 30 Jun 1989 - 11 Aug 2000 |
Patricia Anne Davis
Waikake,
Address used since 18 Jul 2000 |
Director | 18 Jul 2000 - 11 Aug 2000 |
Type | Used since | |
---|---|---|
Flat 1, 112 Browns Bay Road, Rothesay Bay, Auckland, 0630 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Mar 2019 |
Po Box 302561, North Harbour, Auckland, 0751 | Postal | 03 Jul 2019 |
No 6, William Pickering Drive, Albany, Northshore, 0632 | Office & delivery | 03 Jul 2019 |
No 6, William Pickering Drive , Albany , Northshore , 0632 |
Previous address | Type | Period |
---|---|---|
C/- Nobilo & Co, Unit 5/36 William Pickering Drive, Albany | Registered & physical | 07 Jul 2001 - 07 Jul 2001 |
No 6, William Pickering Drive, Albany | Physical | 07 Jul 2001 - 09 Jul 2014 |
C/- Nobilo & Co, 37 Schnapper Rock Road, Albany | Physical & registered | 26 Jul 2000 - 07 Jul 2001 |
Level 1 North City Centre, 129-155 Hurstmere Road, Takapuna, Auckland | Registered & physical | 02 Aug 1999 - 26 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Vasan, Kamlesh Individual |
Rothesay Bay Auckland 0630 |
18 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vasan, Priticsha Individual |
Rothesay Bay Auckland 0630 |
18 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lonsdale, William Phillip Individual |
Kingsgrove New South Wales |
18 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Horner, Jennifer Carole Individual |
Karori Wellington 6012 |
28 Jul 2015 - 30 Jul 2015 |
Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 Entity |
Kelson Lower Hutt 5011 |
30 Jul 2015 - 18 Jul 2018 |
Horner, Maurice Individual |
Karori Wellington 6012 |
28 Jul 2015 - 30 Jul 2015 |
Wickremasinghe, Upulasiri Asoka Individual |
Kelson Lower Hutt 5010 |
28 Jul 2015 - 30 Jul 2015 |
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
10 May 1971 - 28 Jul 2015 | |
Null - Flint Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
Null - Sampath Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
Maurice Horner Director |
Karori Wellington 6012 |
28 Jul 2015 - 30 Jul 2015 |
Wickremasinghe, Kalyani Individual |
Kelson Lower Hutt 5010 |
28 Jul 2015 - 30 Jul 2015 |
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
10 May 1971 - 28 Jul 2015 | |
Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 Entity |
Kelson Lower Hutt 5011 |
30 Jul 2015 - 18 Jul 2018 |
Flint Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
Sampath Trust Other |
28 Jul 2015 - 30 Jul 2015 |
Effective Date | 10 Jul 2016 |
Name | Ceyline New Zealand (stbbcl) Limited |
Type | Ltd |
Ultimate Holding Company Number | 4445769 |
Country of origin | NZ |
Address |
89 Kaitangata Crescent Kelson Lower Hutt 5010 |
Candor 87a Kaitangata Crescent |
|
Drahohs Investments Limited 90 Kaitangata Crescent |
|
Bethlehem Homes Limited 34a Kaitangata Crescent |
|
Hutt Community Radio And Audio Archives Charitable Trust 280 Major Drive |
|
Bunny Street Pharmacy Limited 199 Liverton Road |
|
Jumping Gypsy Limited 2 Drummond Crescent |
Leviathan Industries Limited Level 2/330 High Street Lower Hutt |
Kizan Marketing Limited 88a Pretoria Street |
Randah Properties Limited Jtl Pike |
Clorogene Supplies Limited 294 Jackson Street |
Formway Components 43b Seaview Road |
Routercut (2007) Limited 44 Nelson Crescent |