Techniek Limited was started on 20 Jun 2012 and issued an NZBN of 9429030620803. This registered LTD company has been supervised by 2 directors: Nieko Martyn Paulson - an active director whose contract started on 20 Jun 2012,
Natasja Paulson - an active director whose contract started on 01 Apr 2023.
As stated in our information (updated on 13 Mar 2024), this company uses 1 address: 1406 Matawai Road, Rd1, Gisborne, 4071 (category: registered, service).
Until 21 Feb 2022, Techniek Limited had been using 68 Chalmers Road, Elgin, Gisborne as their registered address.
BizDb found previous names used by this company: from 18 Jun 2012 to 01 Dec 2012 they were called Npc Computers Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Paulson, Nieko Martyn (a director) located at Maroochydore, Australia postcode 4558. Techniek Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
39b Tasman Street, Mount Cook, Wellington, 6021 New Zealand
Previous addresses
Address #1: 68 Chalmers Road, Elgin, Gisborne, 4010 New Zealand
Registered & physical address used from 22 May 2020 to 21 Feb 2022
Address #2: 79 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 13 Nov 2018 to 22 May 2020
Address #3: 1406 Matawai Road, Rd 1, Gisborne, 4071 New Zealand
Physical address used from 10 Nov 2017 to 13 Nov 2018
Address #4: 1406 Matawai Road, Rd 1, Gisborne, 4071 New Zealand
Registered address used from 08 Nov 2017 to 13 Nov 2018
Address #5: 1406 Matawai Road, Rd 1, Gisborne, 4071 New Zealand
Registered address used from 06 Nov 2017 to 08 Nov 2017
Address #6: 1406 Matawai Road, Rd 1, Gisborne, 4071 New Zealand
Physical address used from 06 Nov 2017 to 10 Nov 2017
Address #7: 2/335 The Terrace, Te Aro, Wellington, 6021 New Zealand
Registered & physical address used from 01 Jun 2017 to 06 Nov 2017
Address #8: 39b Tasman Street, Mount Cook, Wellington, 6021 New Zealand
Physical & registered address used from 09 Apr 2015 to 01 Jun 2017
Address #9: Suite 2b, 125 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 14 Oct 2014 to 09 Apr 2015
Address #10: 53 Bloomfield Road, Rd1, Gisborne, 4071 New Zealand
Physical & registered address used from 09 Oct 2013 to 14 Oct 2014
Address #11: Flat 26, 1 Tasman Street, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 20 Jun 2012 to 09 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Paulson, Nieko Martyn |
Maroochydore Australia 4558 Australia |
20 Jun 2012 - |
Nieko Martyn Paulson - Director
Appointment date: 20 Jun 2012
Address: Maroochydore, Australia, 4558 Australia
Address used since 17 Jan 2023
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 06 Jan 2020
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 06 Jan 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 30 Mar 2015
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 28 Oct 2017
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 05 Nov 2018
Natasja Paulson - Director
Appointment date: 01 Apr 2023
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Apr 2023
Greenovations Limited
333 The Terrace
Community Youth Services Trust
348 The Terrace
The Organic Traders Association Of New Zealand Incorporated
348 The Terrace
Rugby Road Limited
8/26 Buller St
Jubilee Jewellers Limited
14 Chews Lane
The Community Bike Workshop Charitable Trust
1-20 Buller St
Cliente Limited
271-277 Willis Street
Kotuku Systems Limited
Ground Floor 271-277 Willis Street
Simply Privacy Limited
32/254 Willis Street
Tin Town Consulting Limited
216 Willis Street
Yemo Limited
4/324 The Terrace
Yourhomeloan.co.nz Limited
27 Buller Street