Shortcuts

Techni-turn Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429032148923
NZBN
110155
Company Number
Registered
Company Status
Current address
50 Sir William Avenue
East Tamaki
Auckland.
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Sep 2003
50 Sir William Avenue
East Tamaki
Auckland New Zealand
Physical & registered & service address used since 02 Oct 2003
Po Box 58-496
Botany
Auckland 2163
New Zealand
Postal address used since 05 May 2020

Techni-Turn Manufacturing Limited, a registered company, was registered on 11 Dec 1980. 9429032148923 is the NZ business number it was issued. The company has been supervised by 9 directors: David Iain Macgregor - an active director whose contract began on 01 Apr 2022,
Neil Francis Macgregor - an active director whose contract began on 01 Apr 2022,
Darren James Olsen - an active director whose contract began on 01 Apr 2022,
Donald Leslie Iain Macgregor - an inactive director whose contract began on 11 Aug 1997 and was terminated on 01 Apr 2022,
Margaret Anne Macgregor - an inactive director whose contract began on 11 Aug 1997 and was terminated on 31 Mar 2021.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Po Box 58-496, Botany, Auckland, 2163 (types include: postal, office).
Techni-Turn Manufacturing Limited had been using 51 Ben Lomond Crescent, Pakuranga, Auckland as their physical address until 02 Oct 2003.
Previous names for this company, as we found at BizDb, included: from 11 Dec 1980 to 16 Feb 1992 they were called Techni Turn Manufacturing Limited.
One entity controls all company shares (exactly 4500 shares) - Pakuranga Engineering Limited - located at 2163, East Tamaki, Auckland.

Addresses

Other active addresses

Address #4: 50 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 05 May 2020

Principal place of activity

50 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 51 Ben Lomond Crescent, Pakuranga, Auckland

Physical address used from 21 May 1998 to 02 Oct 2003

Address #2: 12 Arkley Ave, Pakuranga, Auckland

Physical address used from 21 May 1998 to 21 May 1998

Address #3: 12 Arkley Ave, Pakuranga, Auckland

Registered address used from 11 Aug 1997 to 02 Oct 2003

Contact info
64 09 2738001
05 May 2023
64 21 667847
05 May 2020 Phone
dolsen@techniturn.co.nz
05 May 2023 nzbn-reserved-invoice-email-address-purpose
imac@techniturn.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
imac@techniturn.co.nz
05 May 2020 Email
No website
Website
www.techniturn.co.nz
05 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 4500

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4500
Entity (NZ Limited Company) Pakuranga Engineering Limited
Shareholder NZBN: 9429040459394
East Tamaki
Auckland

Ultimate Holding Company

Pakuranga Engineering Limited
Name
Ltd
Type
98133
Ultimate Holding Company Number
NZ
Country of origin
50 Sir William Avenue
East Tamaki
Auckland New Zealand
Address
Directors

David Iain Macgregor - Director

Appointment date: 01 Apr 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Apr 2022


Neil Francis Macgregor - Director

Appointment date: 01 Apr 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Apr 2022


Darren James Olsen - Director

Appointment date: 01 Apr 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Apr 2022


Donald Leslie Iain Macgregor - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 01 Apr 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 18 Feb 2015


Margaret Anne Macgregor - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 31 Mar 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 18 Feb 2015


Cornelis De Vries - Director (Inactive)

Appointment date: 15 Aug 1986

Termination date: 11 Aug 1997

Address: Bucklands Beach,

Address used since 15 Aug 1986


Ronald Royston Sanders - Director (Inactive)

Appointment date: 15 Aug 1986

Termination date: 11 Aug 1997

Address: Pakuranga,

Address used since 15 Aug 1986


John Cornelius De Groot - Director (Inactive)

Appointment date: 12 May 1986

Termination date: 15 Aug 1986

Address: Pakuranga, Auckland,

Address used since 12 May 1986


Iris De Groot - Director (Inactive)

Appointment date: 12 May 1986

Termination date: 15 Aug 1986

Address: Pakuranga, Auckland,

Address used since 12 May 1986

Nearby companies

Pakuranga Engineering Limited
50 Sir William Avenue

Chemtest Laboratories Limited
58 Sir William Avenue

Bioforce Limited
58 Sir William Avenue

Textile Bonding Limited
42 Sir William Avenue

Johnson International Trading Limited
3d Smales Road

The Sign Formula (2016) Limited
7a Smales Road