Shortcuts

Tectrax Limited

Type: NZ Limited Company (Ltd)
9429033547381
NZBN
1918252
Company Number
Registered
Company Status
097215413
GST Number
Current address
Stretton & Co
44 Heuheu Street
Taupo
Other address (Address For Share Register) used since 08 Mar 2007
1 Awatea Street
Mangawhai Heads
Mangawhai 0505
New Zealand
Other address (Address For Share Register) used since 21 Aug 2018
34 Gabador Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 12 Jul 2022

Tectrax Limited was registered on 08 Mar 2007 and issued a New Zealand Business Number of 9429033547381. The registered LTD company has been supervised by 9 directors: Derek John Slatter - an active director whose contract began on 16 Aug 2017,
Alistair James Mccourtie - an active director whose contract began on 01 Feb 2020,
Robert Butler Gower - an inactive director whose contract began on 08 Mar 2007 and was terminated on 10 Aug 2021,
Hamish John Mccourtie - an inactive director whose contract began on 16 Aug 2017 and was terminated on 10 Aug 2021,
Sean Michael Alexander - an inactive director whose contract began on 16 Aug 2017 and was terminated on 10 Aug 2021.
According to our data (last updated on 02 Apr 2024), the company uses 3 addresses: 34 Gabador Place, Mount Wellington, Auckland, 1060 (registered address),
34 Gabador Place, Mount Wellington, Auckland, 1060 (physical address),
34 Gabador Place, Mount Wellington, Auckland, 1060 (service address),
1 Awatea Street, Mangawhai Heads, Mangawhai, 0505 (other address) among others.
Up until 12 Jul 2022, Tectrax Limited had been using 36 Gabador Place, Mount Wellington, Auckland as their registered address.
BizDb found previous aliases for the company: from 17 Jul 2014 to 02 Oct 2017 they were named Sarpi Limited, from 08 Mar 2007 to 17 Jul 2014 they were named P & R Gower Holdings Limited.
A total of 3709 shares are issued to 1 group (1 sole shareholder). When considering the first group, 3709 shares are held by 1 entity, namely:
Tectrax Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060.

Addresses

Previous addresses

Address #1: 36 Gabador Place, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 04 Nov 2021 to 12 Jul 2022

Address #2: 1 Awatea Street, Mangawhai Heads, Mangawhai, 0505 New Zealand

Registered & physical address used from 29 Aug 2018 to 04 Nov 2021

Address #3: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Registered address used from 08 Mar 2007 to 29 Aug 2018

Address #4: 44 Heuheu Street, Taupo, 3330 New Zealand

Physical address used from 08 Mar 2007 to 29 Aug 2018

Contact info
Financial Data

Basic Financial info

Total number of Shares: 3709

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3709
Entity (NZ Limited Company) Tectrax Holdings Limited
Shareholder NZBN: 9429048137386
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Jeremy Gower Pakuranga
Auckland
2010
New Zealand
Individual Masfen, Anatole Guy Hanbury Parnell
Auckland
1052
New Zealand
Director Slatter, Derek John Rd 9
Whangarei
0179
New Zealand
Individual Alexander, Sean Michael Taupo
Taupo
3330
New Zealand
Entity Webster Mcneill Trustees Limited
Shareholder NZBN: 9429037919122
Company Number: 893649
Entity Pronto Cuisine Limited
Shareholder NZBN: 9429030647138
Company Number: 3858536
Individual Gower, Penelope Brewer Rd 5
Taupo
3385
New Zealand
Individual Gower, Penelope Brewer Rd 5
Taupo
3385
New Zealand
Individual Gower, Robert Butler Rd 5
Taupo
3385
New Zealand
Individual Gower, Robert Butler Rd 5
Taupo
3385
New Zealand
Individual Mccourtie, Alistair Remuera
Auckland
1050
New Zealand
Individual Masfen, Peter Parnell
Auckland
1052
New Zealand
Individual Mccourtie, Hamish John Remuera
Auckland
1050
New Zealand
Individual Mccourtie, Hamish John Remuera
Auckland
1050
New Zealand
Entity Webster Mcneill Trustees Limited
Shareholder NZBN: 9429037919122
Company Number: 893649
Ponsonby
Auckland

New Zealand
Entity Pronto Cuisine Limited
Shareholder NZBN: 9429030647138
Company Number: 3858536
Freemans Bay
Auckland
1011
New Zealand
Individual Walker, Anthony Daniel Taupo
3330
New Zealand

Ultimate Holding Company

04 Nov 2021
Effective Date
Tectrax Holdings Limited
Name
Ltd
Type
7963937
Ultimate Holding Company Number
NZ
Country of origin
36 Gabador Place
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

Derek John Slatter - Director

Appointment date: 16 Aug 2017

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 16 Aug 2017


Alistair James Mccourtie - Director

Appointment date: 01 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2020


Robert Butler Gower - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 10 Aug 2021

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 17 Apr 2015


Hamish John Mccourtie - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 10 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2017


Sean Michael Alexander - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 10 Aug 2021

Address: Taupo, Taupo, 3330 New Zealand

Address used since 16 Aug 2017


Anatole Guy Hanbury Masfen - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 10 Aug 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Aug 2017


David Matchett Alfred Cashmore - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 18 Feb 2020

Address: Big Omaha, 0985 New Zealand

Address used since 16 Aug 2017


Penelope Brewer Gower - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 01 Jun 2017

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 17 Apr 2015


Anthony Daniel Walker - Director (Inactive)

Appointment date: 25 May 2009

Termination date: 16 May 2014

Address: Taupo,

Address used since 25 May 2009

Nearby companies

Wills Way Dairies Limited
44 Heuheu Street

Stevens Electrical Limited
44 Heuheu Street

Volcanic Plateau Harvesting Limited
44 Heuheu Street

Bella Ridge Farms Limited
44 Heuheu Street

Lake Furnishings Limited
44 Heuheu Street

Stolzenberg Farms Limited
44 Heuheu Street