Tech Engine Limited, a registered company, was started on 10 Feb 2010. 9429031685160 is the NZ business identifier it was issued. "Computer programming service" (ANZSIC M700020) is how the company was classified. The company has been supervised by 5 directors: Sharon Annette Davies - an active director whose contract began on 26 May 2011,
Michael Scott Ballantyne - an inactive director whose contract began on 10 Feb 2010 and was terminated on 17 Dec 2013,
Susan Elizabeth Neale - an inactive director whose contract began on 10 Feb 2010 and was terminated on 11 Sep 2012,
Markus Von Nagy - an inactive director whose contract began on 01 Dec 2011 and was terminated on 11 Sep 2012,
Paul Stuart Ballantyne - an inactive director whose contract began on 10 Feb 2010 and was terminated on 10 Jan 2011.
Updated on 15 Mar 2023, BizDb's data contains detailed information about 5 addresses this company uses, namely: Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 (office address),
Suite A, Level 7, 2 Kitchener Street, Auckland Central, 2 Kitchener Street, Auckland Central, Auckland, 1010 (delivery address),
Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 (physical address),
Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 (registered address) among others.
Tech Engine Limited had been using 12 Liverpool Street, Auckland Central, Auckland as their physical address until 01 Jul 2021.
Old names used by this company, as we identified at BizDb, included: from 23 Dec 2010 to 01 Oct 2012 they were called Software Republic Limited, from 10 Feb 2010 to 23 Dec 2010 they were called Imall Holidays Limited.
A total of 40000 shares are issued to 7 shareholders (3 groups). The first group includes 4000 shares (10%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 34000 shares (85%). Finally we have the third share allocation (2000 shares 5%) made up of 2 entities.
Other active addresses
Address #4: Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 23 Mar 2022
Address #5: Suite A, Level 7, 2 Kitchener Street, Auckland Central, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 23 Mar 2022
Principal place of activity
Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 12 Liverpool Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Sep 2013 to 01 Jul 2021
Address #2: Level 4, 6 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 08 Apr 2011 to 06 Sep 2013
Address #3: Level 10, Ballantyne House, 101 Customs Street East, Auckland New Zealand
Physical & registered address used from 10 Feb 2010 to 08 Apr 2011
Basic Financial info
Total number of Shares: 40000
Annual return filing month: March
Annual return last filed: 23 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Harbour Trustee Services (ballantyne) Limited Shareholder NZBN: 9429030301122 |
10 Viaduct Harbour Avenue Auckland 1010 New Zealand |
07 May 2013 - |
Individual | Ballantyne, Jennifer Helen |
Herne Bay Auckland 1011 New Zealand |
10 Feb 2010 - |
Individual | Ballantyne, Michael Scott |
Herne Bay Auckland 1011 New Zealand |
10 Feb 2010 - |
Shares Allocation #2 Number of Shares: 34000 | |||
Individual | Davies, Sharon Annette |
Parnell Auckland 1054 New Zealand |
26 May 2011 - |
Entity (NZ Limited Company) | Sts 06 Limited Shareholder NZBN: 9429034298237 |
Auckland 1010 New Zealand |
10 Feb 2010 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Bow, Dianne |
Mt Eden Auckland 1024 New Zealand |
02 Jul 2013 - |
Individual | Bow, Anthony Peter |
Mt Eden Auckland 1024 New Zealand |
02 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holland Beckett Trustee No.7 Limited Shareholder NZBN: 9429033644523 Company Number: 1903444 |
10 Feb 2010 - 07 May 2013 | |
Individual | Neale, Susan Elizabeth |
Whangaparaoa 0943 New Zealand |
10 Feb 2010 - 01 Oct 2012 |
Individual | Boyd, Robert |
Glenfield North Shore City 0629 New Zealand |
26 May 2011 - 02 Jul 2013 |
Individual | Ballantyne, Paul Stuart |
2 Beach Road Auckland City New Zealand |
10 Feb 2010 - 26 May 2011 |
Individual | Ruban, Dmitry |
Auckland City New Zealand |
10 Feb 2010 - 01 Oct 2012 |
Individual | Drobnic, Matej |
Auckland Central Auckland 1010 New Zealand |
26 May 2011 - 01 Oct 2012 |
Individual | Matveeva, Aleksandra |
Auckland City New Zealand |
10 Feb 2010 - 01 Oct 2012 |
Entity | Holland Beckett Trustee No.7 Limited Shareholder NZBN: 9429033644523 Company Number: 1903444 |
10 Feb 2010 - 07 May 2013 | |
Individual | Von Nagy, Markus |
Auckland City New Zealand |
10 Feb 2010 - 01 Oct 2012 |
Individual | Mcvinnie, David William |
Whangaparaoa 0943 New Zealand |
10 Feb 2010 - 01 Oct 2012 |
Sharon Annette Davies - Director
Appointment date: 26 May 2011
Address: Parnell, Auckland, 1054 New Zealand
Address used since 06 May 2013
Michael Scott Ballantyne - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 17 Dec 2013
Address: Herne Bay, Auckland 1011, New Zealand
Address used since 10 Feb 2010
Susan Elizabeth Neale - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 11 Sep 2012
Address: Whangaparaoa 0943, New Zealand
Address used since 10 Feb 2010
Markus Von Nagy - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 11 Sep 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2011
Paul Stuart Ballantyne - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 10 Jan 2011
Address: 2 Beach Road, Auckland City, New Zealand
Address used since 10 Feb 2010
Archidea Limited
Flat 10k, 508 Queen Street
Closet Artists Trust
520 Queen Street
Equippers Auckland Trust
Level 4
Equippers Palmerston North
Level 4
Joly Limited
3/c 16 Liverpool
Zaa Workshop Limited
Suite 1c, 16 Liverpool Street
Devaldi Limited
Suite 205, Ironbank
Extreme Technology Limited
520 Queen Street
Lksoft Limited
Unit 6f, 363 Queen Street
Production Robots Engineering New Zealand Limited
Unit B6, 1 Beresford Square
Recourse Design Limited
Level 6
Sustainable Solutions (nz) Limited
111 Karangahape Road