Shortcuts

Technology Training Centre Limited

Type: NZ Limited Company (Ltd)
9429033352275
NZBN
1950015
Company Number
Registered
Company Status
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
187 Peachgrove Road
Claudlands
Hamilton 3214
New Zealand
Registered & physical & service address used since 14 Apr 2016

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.

Addresses

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

Contact info
64 27 4497402
Phone
admin@technologytraining.co.nz
Email
info@nzmpta.co.nz
Email
No website
Website
www.technologytraining.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity New Zealand Milking & Pumping Trade Assn Incorporated 5th Floor, Wel House
Cnr London & Victoria Streets, Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Community Water Association Incorporated
Company Number: 1911223
Entity Community Water Association Incorporated
Company Number: 1911223

Ultimate Holding Company

New Zealand Milking & Pumping Trade Association Incorporated
Name
Incorp_society
Type
223497
Ultimate Holding Company Number
NZ
Country of origin
187 Peachgrove Road
Claudelands
Hamilton 3214
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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