Tech Electrical Limited, a registered company, was registered on 29 May 2017. 9429046154903 is the New Zealand Business Number it was issued. "Electrician" (ANZSIC E323225) is how the company has been classified. The company has been managed by 3 directors: Christopher Ian Davis - an active director whose contract started on 29 May 2017,
Shane Jeffrey Webster - an active director whose contract started on 29 May 2017,
Jordan Andrew - an inactive director whose contract started on 29 May 2017 and was terminated on 22 Nov 2022.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 41 Milford Road, Milford, Auckland, 0620 (physical address),
41 Milford Road, Milford, Auckland, 0620 (service address),
103 Cook Street, Cockle Bay, Auckland, 2014 (registered address).
Tech Electrical Limited had been using 26A Crummer Road, Grey Lynn, Auckland as their physical address up until 18 May 2020.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group includes 150 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (50%).
Previous addresses
Address #1: 26a Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 26 Mar 2020 to 18 May 2020
Address #2: 8a Monmouth Street, Grey Lynn, Auckland, 1144 New Zealand
Physical address used from 29 May 2017 to 26 Mar 2020
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Webster, Shane Jeffrey |
Westmere Auckland 1022 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Davis, Christopher Ian |
Milford Auckland 0620 New Zealand |
29 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew, Jordan |
Cockle Bay Auckland 2014 New Zealand |
29 May 2017 - 09 Dec 2022 |
Christopher Ian Davis - Director
Appointment date: 29 May 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 May 2020
Address: Auckland, Auckland, 0620 New Zealand
Address used since 29 May 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Jul 2019
Shane Jeffrey Webster - Director
Appointment date: 29 May 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 May 2017
Jordan Andrew - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 22 Nov 2022
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 May 2017
Forme Reclad Limited
8a Monmouth Street
Fox Jensen Limited
10 Putiki Street
Two Rooms Limited
16 Putiki Street
Songdreams Limited
Unit 13, 6 Waima Street
Procreation Limited
16a Monmouth Street
Prostitute Creative Limited
16 Monmouth Street
Aktv8a Limited
Level 2, Chamber Of Commerce Building
Boylan Technologies Limited
C/- Kevin Murphy And Assoc Limited
Dual Venture Properties Limited
2 Pompallier Terrace
Hertzke Industry Limited
156 Vincent St
Latinum Technology Limited
123 B Dominion Road
Licence To Wire Limited
1/39 Mt Eden Road