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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Pakuranga Engineering Limited Shareholder NZBN: 9429040459394 |
East Tamaki Auckland |
11 Dec 1980 - |
Ultimate Holding Company
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
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