Shortcuts

N-tech Limited

Type: NZ Limited Company (Ltd)
9429038593437
NZBN
651221
Company Number
Registered
Company Status
Current address
17/30 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 14 Mar 2019

N-Tech Limited, a registered company, was started on 22 Mar 1995. 9429038593437 is the number it was issued. This company has been supervised by 8 directors: Kerry Bryan Dobson - an active director whose contract began on 14 May 2013,
John Anthony Reid - an active director whose contract began on 14 Jul 2023,
Samuel John Anton Reid - an active director whose contract began on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract began on 22 Mar 1995 and was terminated on 10 Oct 2013,
Hugh Milloy - an inactive director whose contract began on 22 Mar 1995 and was terminated on 14 Dec 2011.
Last updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (types include: physical, registered).
N-Tech Limited had been using 302/100 Parnell Rd, Parnell, Auckland as their physical address until 14 Mar 2019.
A total of 62802999 shares are issued to 3 shareholders (3 groups). The first group is comprised of 17286217 shares (27.52 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 16350516 shares (26.03 per cent). Finally we have the third share allotment (29166266 shares 46.44 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 302/100 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 05 Dec 2012 to 14 Mar 2019

Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jan 2012 to 05 Dec 2012

Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 10 Nov 2010 to 17 Jan 2012

Address: Level 15, B N Z Tower, 125 Queen Street, Auckland

Physical address used from 30 Oct 2001 to 30 Oct 2001

Address: Level 3, 33 Bath St, Parnell, Auckland New Zealand

Physical & registered address used from 30 Oct 2001 to 10 Nov 2010

Address: Level 15, Bnz Tower, 125 Queen Streeet, Auckland

Registered address used from 30 Oct 2001 to 30 Oct 2001

Address: Level 17, B N Z Tower, 125 Queen Street, Auckland

Registered address used from 20 Mar 1999 to 30 Oct 2001

Address: Level 17, B N Z Tower, 125 Queen Street, Auckland

Physical address used from 22 Mar 1995 to 30 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 62802999

Annual return filing month: November

Annual return last filed: 23 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17286217
Entity (NZ Limited Company) Googol Amore Limited
Shareholder NZBN: 9429038224133
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 16350516
Entity (NZ Limited Company) Melby & Company Limited
Shareholder NZBN: 9429038223983
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 29166266
Entity (NZ Limited Company) Clusevau Holdings Limited
Shareholder NZBN: 9429038505393
Parnell
Auckland
1052
New Zealand
Directors

Kerry Bryan Dobson - Director

Appointment date: 14 May 2013

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 23 Jan 2024

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 25 Nov 2016


John Anthony Reid - Director

Appointment date: 14 Jul 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 Jul 2023


Samuel John Anton Reid - Director

Appointment date: 14 Jul 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 Jul 2023


John Anthony Reid - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 10 Oct 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Nov 2012


Hugh Milloy - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 14 Dec 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2011


Jilnaught Wong - Director (Inactive)

Appointment date: 09 Apr 1999

Termination date: 23 Oct 2001

Address: Remuera, Auckland,

Address used since 09 Apr 1999


Peter David Atkins - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 18 Nov 1999

Address: Seatoun, Wellington,

Address used since 22 Mar 1995


Dennis Vernon Rowe - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 04 Jun 1999

Address: Oriental Bay, Wellington,

Address used since 22 Mar 1995

Nearby companies

E2e Ss Limited
205/100 Parnell Road

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

The Exercise Space Limited
Flat G05, 100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1