Shortcuts

Tekron Ip Limited

Type: NZ Limited Company (Ltd)
9429034614174
NZBN
1675549
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & registered address used since 21 Jan 2021

Tekron Ip Limited, a registered company, was registered on 31 Aug 2005. 9429034614174 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been run by 10 directors: Edward Wilson - an active director whose contract started on 02 Oct 2020,
James B. - an active director whose contract started on 02 Oct 2020,
Randolph B. - an active director whose contract started on 02 Oct 2020,
Patrick J. - an active director whose contract started on 02 Oct 2020,
Wilhelmus Leonardus Giesbers - an active director whose contract started on 01 Feb 2021.
Last updated on 15 May 2022, our data contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: physical, registered).
Tekron Ip Limited had been using Level 1, 47 The Esplanade, Petone, Lower Hutt as their physical address up to 21 Jan 2021.
A single entity owns all company shares (exactly 120 shares) - Microsemi Frequency and Time Corporation - located at 6011, Chandler, Arizona.

Addresses

Principal place of activity

Level 1, 47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address: Level 1, 47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 13 Sep 2019 to 21 Jan 2021

Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 01 Oct 2008 to 13 Sep 2019

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 31 Aug 2005 to 01 Oct 2008

Contact info
64 04 5667722
Phone
karen.trotter@tekron.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 06 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other Microsemi Frequency And Time Corporation Chandler
Arizona

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity John O'hara Limited
Shareholder NZBN: 9429037456696
Company Number: 984402
Milford
Auckland
0620
New Zealand
Individual Susan Joan Mills Lowry Bay
Lower Hutt
5013
New Zealand
Individual Shona May Smellie Lower Hutt 5011

New Zealand
Individual Shona May Smellie Lower Hutt 5011

New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Individual Ian Stewart Avison Eastbourne
Lower Hutt
5013
New Zealand
Individual Ian Edward Mills Lowry Bay
Lower Hutt
5013
New Zealand
Individual Ian Edward Mills Lowry Bay
Lower Hutt
5013
New Zealand
Individual Brian Hector Smellie Lower Hutt 5011

New Zealand
Individual Brian Hector Smellie Lower Hutt 5011

New Zealand
Individual Brian Hector Smellie Lower Hutt 5011

New Zealand
Individual Pauline Morum Pukerua Bay
Individual Norman Mac Leod Morum Pukerua Bay
Individual Bruce Frederick Mccullough Lower Hutt

Ultimate Holding Company

01 Oct 2020
Effective Date
Microchip Technology Incorporated
Name
Corporation
Type
2187388
Ultimate Holding Company Number
US
Country of origin
2355 W. Chandler Blvd., Chandler
85224-6199
Az United States
Address
Directors

Edward Wilson - Director

Appointment date: 02 Oct 2020

Address: Amphur Pakkret, Nonthaburi, 11120 Thailand

Address used since 02 Oct 2020


James B. - Director

Appointment date: 02 Oct 2020


Randolph B. - Director

Appointment date: 02 Oct 2020


Patrick J. - Director

Appointment date: 02 Oct 2020


Wilhelmus Leonardus Giesbers - Director

Appointment date: 01 Feb 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Feb 2021


Frank Thomas Simmons - Director (Inactive)

Appointment date: 02 Oct 2020

Termination date: 30 Jan 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 Oct 2020


Brian Hector Smellie - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 02 Oct 2020

Address: Lower Hutt, 5011 New Zealand

Address used since 12 Aug 2015


Ian Edward Mills - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 02 Oct 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 27 Apr 2017


John William O'hara - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 Aug 2016

Address: Takapuna, Auckland, 0740 New Zealand

Address used since 28 Feb 2012


Norman Mac Leod Morum - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 31 Jul 2006

Address: Pukerua Bay,

Address used since 31 Aug 2005

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies