Shortcuts

Tech Six Limited

Type: NZ Limited Company (Ltd)
9429040792460
NZBN
36689
Company Number
Registered
Company Status
Current address
Devon Road
Waiwhakaiho
New Plymouth New Zealand
Service address used since 02 Mar 1998

Tech Six Limited was launched on 01 Jul 1980 and issued a New Zealand Business Number of 9429040792460. This registered LTD company has been supervised by 10 directors: John Brodie Matthews - an active director whose contract began on 14 Jul 1992,
James Henry Johnson - an inactive director whose contract began on 04 Aug 1999 and was terminated on 01 Oct 1999,
Graeme Stephen Yager - an inactive director whose contract began on 21 Feb 1995 and was terminated on 11 Aug 1999,
Nicholas Charles Florio - an inactive director whose contract began on 27 Nov 1998 and was terminated on 11 Aug 1999,
James Frank Champin - an inactive director whose contract began on 01 Nov 1996 and was terminated on 26 Nov 1998.
According to BizDb's data (updated on 24 Apr 2024), the company registered 1 address: Devon Road, Waiwhakaiho, New Plymouth (types include: service.
Until 02 Mar 1998, Tech Six Limited had been using Devon Road, New Plymouth, New Plymouth as their physical address.
BizDb found more names for the company: from 22 Aug 1996 to 17 Aug 1999 they were called Technic Auckland Limited, from 21 Dec 1990 to 22 Aug 1996 they were called Auckland Asphalts Limited and from 01 Jul 1980 to 21 Dec 1990 they were called Farmer Construction Ltd.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 500000 shares are held by 1 entity, namely:
Tech One Limited (an entity) located at Waiwhakaiho, New Plymouth.

Addresses

Previous addresses

Address: Devon Road, New Plymouth, New Plymouth New Zealand

Physical address used from 02 Mar 1998 to 02 Mar 1998

Address: Devon Road, Waiwhakaiho, New Plymouth New Zealand

Registered address used from 02 Mar 1998 to 02 Mar 1998

Address: C/- Technic Group, Devon Road, Private Bag, New Plymouth

Registered address used from 22 Mar 1995 to 02 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Tech One Limited
Shareholder NZBN: 9429040176772
Waiwhakaiho
New Plymouth

Ultimate Holding Company

21 Jul 1991
Effective Date
Tech One Limited
Name
Ltd
Type
170240
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Brodie Matthews - Director

Appointment date: 14 Jul 1992

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 18 Feb 2023

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 02 Feb 2010


James Henry Johnson - Director (Inactive)

Appointment date: 04 Aug 1999

Termination date: 01 Oct 1999

Address: St Aubyn Street, New Plymouth,

Address used since 04 Aug 1999


Graeme Stephen Yager - Director (Inactive)

Appointment date: 21 Feb 1995

Termination date: 11 Aug 1999

Address: Khandallah, Wellington,

Address used since 21 Feb 1995


Nicholas Charles Florio - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 11 Aug 1999

Address: Kelburn, Wellington,

Address used since 27 Nov 1998


James Frank Champin - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 26 Nov 1998

Address: Wadestown, Wellington,

Address used since 01 Nov 1996


Michael John Douglas Clentworth - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 01 May 1998

Address: New Plymouth,

Address used since 14 Jul 1992


Edward Herbert Old - Director (Inactive)

Appointment date: 05 Jul 1995

Termination date: 02 Sep 1996

Address: Wadestown, Wellington,

Address used since 05 Jul 1995


Nicholas Charles Florio - Director (Inactive)

Appointment date: 14 Jun 1994

Termination date: 04 Jul 1995

Address: Kelburn, Wellington,

Address used since 14 Jun 1994


James Frank Champin - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 20 Feb 1995

Address: Wellington,

Address used since 01 Jun 1992


Robert Christian Schwarz - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 22 Jul 1993

Address: Lower Hutt,

Address used since 14 Jul 1992

Nearby companies