Shortcuts

Techdesign & Consultancy Limited

Type: NZ Limited Company (Ltd)
9429034272145
NZBN
1776796
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 30 Jun 2021

Techdesign & Consultancy Limited, a registered company, was incorporated on 22 Mar 2006. 9429034272145 is the business number it was issued. The company has been supervised by 2 directors: Harrie Wilhelmus Stevens - an active director whose contract began on 22 Mar 2006,
David Bruce Early - an inactive director whose contract began on 22 Mar 2006 and was terminated on 30 Sep 2014.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Techdesign & Consultancy Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 118 shares (98.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (1.67 per cent).

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 01 May 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Jun 2011 to 01 May 2019

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Physical & registered address used from 23 Jun 2010 to 23 Jun 2011

Address: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 22 Mar 2006 to 23 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Individual Stevens, Harrie Wilhelmus Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Stevens, Anna Maria Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Early, David Bruce Springston7616
Christchurch

New Zealand
Individual Early, Catherine Joan Springston 7616
Christchurch

New Zealand
Directors

Harrie Wilhelmus Stevens - Director

Appointment date: 22 Mar 2006

Address: Motueka, Motueka, 7120 New Zealand

Address used since 13 Jun 2016


David Bruce Early - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 30 Sep 2014

Address: Springston, Springston, 7616 New Zealand

Address used since 16 Jun 2010

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street