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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other | Microsemi Frequency And Time Corporation |
Chandler Arizona United States |
02 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | John O'hara Limited Shareholder NZBN: 9429037456696 Company Number: 984402 |
Milford Auckland 0620 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Susan Joan Mills |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Shona May Smellie |
Lower Hutt 5011 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Shona May Smellie |
Lower Hutt 5011 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
31 Aug 2005 - 02 Oct 2020 |
Individual | Ian Stewart Avison |
Eastbourne Lower Hutt 5013 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Ian Edward Mills |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Ian Edward Mills |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Brian Hector Smellie |
Lower Hutt 5011 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Brian Hector Smellie |
Lower Hutt 5011 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Brian Hector Smellie |
Lower Hutt 5011 New Zealand |
31 Aug 2005 - 02 Oct 2020 |
Individual | Pauline Morum |
Pukerua Bay |
31 Aug 2005 - 27 Jun 2010 |
Individual | Norman Mac Leod Morum |
Pukerua Bay |
31 Aug 2005 - 27 Jun 2010 |
Individual | Bruce Frederick Mccullough |
Lower Hutt |
31 Aug 2005 - 27 Jun 2010 |
Ultimate Holding Company
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
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
Airport Equipment J & D Mclennan Holdings Limited
69 Rutherford Street
Flexible Packaging Holdings Limited
69 Rutherford Street
Onroad Holdings Limited
69 Rutherford Street
Park St Holdings Limited
69 Rutherford Street
Skilton Trust Limited
69 Rutherford Street