Technology Training Centre Limited, a registered company, was started on 28 Jun 2007. 9429033352275 is the NZBN it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company was categorised. The company has been run by 11 directors: David Hugh Gallagher - an active director whose contract started on 04 Sep 2008,
Karl Benjamin Rossiter - an active director whose contract started on 04 Sep 2008,
Gary Francis Reilly - an active director whose contract started on 27 Mar 2013,
Ross Alan Muggeridge - an active director whose contract started on 20 Mar 2019,
Brett James Stuart Macdougall - an inactive director whose contract started on 27 Mar 2018 and was terminated on 20 Mar 2019.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 187 Peachgrove Road, Claudlands, Hamilton, 3214 (type: registered, physical).
Technology Training Centre Limited had been using Staples Rodway, 4Th Floor, Bnz Building, 354 Victoria Street, Hamilton as their registered address up to 14 Apr 2016.
One entity controls all company shares (exactly 100 shares) - New Zealand Milking & Pumping Trade Assn Incorporated - located at 3214, 5Th Floor, Wel House, Cnr London & Victoria Streets, Hamilton.
Principal place of activity
187 Peachgrove Road, Claudlands, Hamilton, 3214 New Zealand
Previous addresses
Address: Staples Rodway, 4th Floor, Bnz Building, 354 Victoria Street, Hamilton, 3200 New Zealand
Registered & physical address used from 20 Apr 2012 to 14 Apr 2016
Address: Staples Rodway Waikato Ltd & Co, Cnr London & Victoria Streets, Hamilton New Zealand
Registered address used from 15 Apr 2010 to 20 Apr 2012
Address: Staples Rodway Waikato Ltd & Co, Cnr London & Victoria Streets, Hamilton New Zealand
Physical address used from 14 Aug 2008 to 20 Apr 2012
Address: Staples Rodway Taranaki Ltd Chartered Ac, Level 3 109-113 Powderham Street, New Plymouth
Registered address used from 28 Jun 2007 to 15 Apr 2010
Address: Staples Rodway Taranaki Ltd Chartered Ac, Level 3 109-113 Powderham Street, New Plymouth
Physical address used from 28 Jun 2007 to 14 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | New Zealand Milking & Pumping Trade Assn Incorporated |
5th Floor, Wel House Cnr London & Victoria Streets, Hamilton |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Community Water Association Incorporated Company Number: 1911223 |
28 Jun 2007 - 27 Jun 2010 | |
Entity | Community Water Association Incorporated Company Number: 1911223 |
28 Jun 2007 - 27 Jun 2010 |
Ultimate Holding Company
David Hugh Gallagher - Director
Appointment date: 04 Sep 2008
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 06 Apr 2016
Karl Benjamin Rossiter - Director
Appointment date: 04 Sep 2008
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 04 Sep 2008
Gary Francis Reilly - Director
Appointment date: 27 Mar 2013
Address: Upper Moutere, 7173 New Zealand
Address used since 11 May 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Feb 2017
Ross Alan Muggeridge - Director
Appointment date: 20 Mar 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 20 Mar 2019
Brett James Stuart Macdougall - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 20 Mar 2019
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 27 Mar 2018
Barry Richard Miller - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 05 Mar 2018
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 06 Apr 2016
Steve Lewis Bromley - Director (Inactive)
Appointment date: 04 Sep 2008
Termination date: 27 Mar 2013
Address: Rd 7, Feilding 4777,
Address used since 04 Sep 2008
Tim Scott - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 02 May 2011
Address: Geraldine, 7930 New Zealand
Address used since 28 Jun 2007
Trevor Howard Hill - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 04 Sep 2008
Address: New Plymouth 4341,
Address used since 28 Jun 2007
Dean Ernest Moore - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 04 Sep 2008
Address: Palmerston North,
Address used since 28 Jun 2007
Len Clapham - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 04 Sep 2008
Address: Whitby, Wellington,
Address used since 28 Jun 2007
Horticultural Development Nursery Limited
Tax Link
Mould Patrol Limited
187 Peachgrove Road
Jefferies Nock & Associates Limited
187 Peachgrove Road
Pistons Promotions Limited
187 Peachgrove Rd
Stokes Communications Limited
187 Peachgrove Rd
Tumana Research Services Limited
187 Peachgrove Road
Communis Entheos Limited
28 O'neill Street
Document Designers Limited
50 Alderson Road
Fusion English Limited
50 Alderson Road
Inspiration Junkies Limited
1b St Winifreds Avenue
Progressive Freedom Limited
26 Oxford Street
Sinoqualitynz Limited
4 Ashgrove Court