Shortcuts

Tech Barn Limited

Type: NZ Limited Company (Ltd)
9429030599192
NZBN
3908820
Company Number
Registered
Company Status
F349210
Industry classification code
Computer Wholesaling - Including Peripherals
Industry classification description
Current address
30c Alfred Street
Onehunga
Auckland 1061
New Zealand
Physical & service address used since 02 Jul 2018
5 Southpark Place
Penrose
Auckland 1061
New Zealand
Registered address used since 10 Aug 2021
5 Southpark Place
Penrose
Auckland 1061
New Zealand
Service address used since 18 Apr 2023

Tech Barn Limited was registered on 04 Jul 2012 and issued an NZBN of 9429030599192. The registered LTD company has been run by 4 directors: Patrick Kenneth Moynahan - an active director whose contract started on 23 May 2018,
Anna Margaret Edwards - an inactive director whose contract started on 23 May 2018 and was terminated on 01 Jul 2019,
Emma Torckler - an inactive director whose contract started on 04 Jul 2012 and was terminated on 22 Jun 2018,
Peter Graeme Torckler - an inactive director whose contract started on 04 Jul 2012 and was terminated on 22 Jun 2018.
According to BizDb's information (last updated on 25 Mar 2024), the company uses 1 address: 5 Southpark Place, Penrose, Auckland, 1061 (types include: service, registered).
Up until 10 Aug 2021, Tech Barn Limited had been using 30C Alfred Street, Onehunga, Auckland as their registered address.
BizDb found other names for the company: from 02 Mar 2013 to 11 Aug 2015 they were called Zerolandfill Limited, from 04 Jul 2012 to 02 Mar 2013 they were called Dars Nz Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 85 shares are held by 1 entity, namely:
Moynahan, Patrick Kenneth (a director) located at Sandringham, Auckland postcode 1041.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Moynahan, Michael Patrick - located at Newtown, Wellington. Tech Barn Limited has been categorised as "Computer wholesaling - including peripherals" (business classification F349210).

Addresses

Previous addresses

Address #1: 30c Alfred Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 02 Jul 2018 to 10 Aug 2021

Address #2: Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 04 Aug 2015 to 02 Jul 2018

Address #3: 1339 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 04 Jul 2012 to 04 Aug 2015

Address #4: 1339 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 04 Jul 2012 to 02 Jul 2018

Contact info
64 9 5255518
05 Mar 2019 Phone
anna@computerrecycling.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 85
Director Moynahan, Patrick Kenneth Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Moynahan, Michael Patrick Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Anna Margaret Browns Bay
Auckland
0630
New Zealand
Individual Torckler, Peter Graeme Mount Roskill
Auckland
1041
New Zealand
Directors

Patrick Kenneth Moynahan - Director

Appointment date: 23 May 2018

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 23 May 2018


Anna Margaret Edwards - Director (Inactive)

Appointment date: 23 May 2018

Termination date: 01 Jul 2019

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 23 May 2018


Emma Torckler - Director (Inactive)

Appointment date: 04 Jul 2012

Termination date: 22 Jun 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 04 Jul 2012


Peter Graeme Torckler - Director (Inactive)

Appointment date: 04 Jul 2012

Termination date: 22 Jun 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 04 Jul 2012

Nearby companies

Persian Limited
1285b Dominion Road

Foodsecure Nz Limited
1355a Dominion Road

J.m Ideas Limited
2/1301

Mk & Sm Limited
1556a Dominion Road

Fairlands Investments Limited
1520c Dominion Road

Frenazpar Limited
1556 Dominion Road

Similar companies

J D I Limited
6 Fairway Drive

Lasertronics Services Limited
7 Bloomfield Place

Pacific Quality Lounges Warehouse Limited
1a, Marshall Laing Avenue

Seamark International Limited
282a Whitney Street

Tech Resale Nz Limited
Unit 1, 85 Owairaka Ave

Zoween Group Limited
2/84 St Georges Road