Tekron International Limited was incorporated on 28 Mar 2002 and issued a New Zealand Business Number of 9429036556656. This registered LTD company has been supervised by 12 directors: Edward Wilson - an active director whose contract started on 02 Oct 2020,
Randolph B. - an active director whose contract started on 02 Oct 2020,
James 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.
As stated in the BizDb data (updated on 05 Apr 2024), the company registered 3 addresses: Level 7, 36 Brandon Street, Wellington, 6011 (physical address),
Level 7, 36 Brandon Street, Wellington, 6011 (registered address),
Level 7, 36 Brandon Street, Wellington, 6011 (service address),
P O Box 38185, Lower Hutt, 5045 (postal address) among others.
Until 22 Jan 2021, Tekron International Limited had been using Level 7, Brandon Street, Wellington as their registered address.
A total of 2409600 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2409600 shares are held by 1 entity, namely:
Microsemi Frequency and Time Corporation (an other) located at Chandler, Arizona. Tekron International Limited is categorised as "Design services nec" (ANZSIC M692435).
Principal place of activity
47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Level 7, Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Jan 2021 to 22 Jan 2021
Address #2: 47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 16 Jul 2020 to 21 Jan 2021
Address #3: 47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand
Registered address used from 17 Jun 2020 to 21 Jan 2021
Address #4: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered address used from 29 May 2009 to 17 Jun 2020
Address #5: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Physical address used from 29 May 2009 to 16 Jul 2020
Address #6: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 23 May 2005 to 29 May 2009
Address #7: Kendons Chartered Accountants, Kendon House, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 28 Mar 2002 to 23 May 2005
Basic Financial info
Total number of Shares: 2409600
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2409600 | |||
Other (Other) | Microsemi Frequency And Time Corporation |
Chandler Arizona United States |
02 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'hara, Brenda Nellie |
Dairy Flat R D 2 Albany, Auckland 1311 New Zealand |
01 Jun 2006 - 01 Mar 2012 |
Entity | Brenda O'hara Trust Limited Shareholder NZBN: 9429030943728 Company Number: 3554952 |
Milford Auckland Null 0620 New Zealand |
01 Mar 2012 - 02 Oct 2020 |
Entity | Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 |
07 Sep 2018 - 14 May 2019 | |
Individual | Mills, Ian Edward |
Lowry Bay Lower Hutt 5013 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Entity | John O'hara Limited Shareholder NZBN: 9429037456696 Company Number: 984402 |
18 May 2005 - 18 May 2005 | |
Individual | Smellie, Shona May |
Lower Hutt 5010 New Zealand |
25 May 2004 - 02 Oct 2020 |
Entity | Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 |
07 Nov 2017 - 13 Nov 2017 | |
Individual | Mills, Susan Joan |
Lowry Bay Lower Hutt 5013 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Individual | Smellie, Shona May |
Lower Hutt 5010 New Zealand |
25 May 2004 - 02 Oct 2020 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
25 May 2004 - 02 Oct 2020 |
Entity | John O'hara Limited Shareholder NZBN: 9429037456696 Company Number: 984402 |
18 May 2005 - 18 May 2005 | |
Individual | Smellie, Michael John |
Onehunga Auckland 1061 New Zealand |
18 Dec 2015 - 07 Nov 2017 |
Individual | Laverty, Jared Martin |
Karori Wellington 6012 New Zealand |
18 Dec 2015 - 07 Nov 2017 |
Individual | Morum, Pauline |
Plimmerton |
28 Mar 2002 - 01 Jun 2006 |
Individual | Mills, Ian Edward |
Lowry Bay Lower Hutt 5013 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
25 May 2004 - 02 Oct 2020 |
Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Individual | Smellie, Brian Hector |
Lower Hutt 5010 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Individual | Smellie, Brian Hector |
Lower Hutt 5010 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Individual | Smellie, Brian Hector |
Lower Hutt 5010 New Zealand |
28 Mar 2002 - 02 Oct 2020 |
Entity | Brenda O'hara Trust Limited Shareholder NZBN: 9429030943728 Company Number: 3554952 |
Milford Auckland Null 0620 New Zealand |
01 Mar 2012 - 02 Oct 2020 |
Individual | Morum, Norman Macleod |
Plimmerton |
25 May 2004 - 25 May 2004 |
Individual | O'hara, John William |
Dairy Flat R D 2 Albany, Auckland 1311 New Zealand |
01 Jun 2006 - 01 Mar 2012 |
Individual | Griffiths, Quentin Ian |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Nov 2016 - 07 Nov 2017 |
Entity | Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 |
07 Nov 2017 - 13 Nov 2017 | |
Individual | Morum, Norman Macleod |
Plimmerton |
28 Mar 2002 - 01 Jun 2006 |
Individual | Mccullough, Bruce Frederick |
Lower Hutt |
28 Mar 2002 - 01 Jun 2006 |
Entity | Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 |
Lower Hutt 5010 New Zealand |
07 Sep 2018 - 14 May 2019 |
Ultimate Holding Company
Edward Wilson - Director
Appointment date: 02 Oct 2020
Address: Amphur Pakkret, Nonthaburi, 11120 Thailand
Address used since 02 Oct 2020
Randolph B. - Director
Appointment date: 02 Oct 2020
James 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: 28 Mar 2002
Termination date: 02 Oct 2020
Address: Lower Hutt, 5010 New Zealand
Address used since 09 Feb 2016
Ian Edward Mills - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 02 Oct 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Apr 2017
Anthony Walter Rowland Armstrong - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 02 Oct 2020
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Apr 2019
John William O'hara - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 14 Jul 2016
Address: Takapuna, Auckland, 0740 New Zealand
Address used since 28 Feb 2012
Garry Reynolds - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 14 Feb 2014
Address: Botany Downs, Manukau 2010,
Address used since 10 Feb 2010
Norman Mcleod Morum - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 31 Jul 2006
Address: Pukerua Bay,
Address used since 15 Sep 2004
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
Blue Storm Design Limited
40a Cambridge Terrace
Hybrid Limited
5/5a Rutherford St
It Design Limited
7 Jenness Grove
K S Kitchens Limited
C/- Brunton Cropp & Co
Lovenote Nz Limited
8 Raroa Road
Ruby Productions Nz Limited
8 Raroa Road