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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Director | Moynahan, Patrick Kenneth |
Sandringham Auckland 1041 New Zealand |
22 Jun 2018 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Moynahan, Michael Patrick |
Newtown Wellington 6021 New Zealand |
22 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Anna Margaret |
Browns Bay Auckland 0630 New Zealand |
22 Jun 2018 - 20 Jul 2019 |
Individual | Torckler, Peter Graeme |
Mount Roskill Auckland 1041 New Zealand |
04 Jul 2012 - 22 Jun 2018 |
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
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
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