Tech Global Limited, a registered company, was launched on 22 Jan 2003. 9429036160891 is the NZ business number it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company has been classified. The company has been run by 1 director, named Jayson Alexander Herewini - an active director whose contract started on 22 Jan 2003.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 16A Carlton Ave, Gonville, Whanganui, 4500 (type: office, physical).
Tech Global Limited had been using 16A Carlton Avenue, Gonville, Whanganui as their physical address up to 26 Aug 2021.
Previous aliases for the company, as we established at BizDb, included: from 17 Mar 2022 to 15 Jun 2022 they were called Mana Marketing Academy Limited, from 09 Oct 2020 to 17 Mar 2022 they were called International Training Academy Limited and from 01 May 2017 to 09 Oct 2020 they were called Employment Academy Limited.
A single entity controls all company shares (exactly 100 shares) - Herewini, Jayson Alexander - located at 4500, Gonville, Whanganui.
Principal place of activity
16a Carlton Ave, Gonville, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 16a Carlton Avenue, Gonville, Whanganui, 4501 New Zealand
Physical address used from 17 Jun 2021 to 26 Aug 2021
Address #2: 1a Cumbrae Place, Aramoho, Whanganui, 4500 New Zealand
Physical address used from 28 Jun 2018 to 17 Jun 2021
Address #3: 1a Cumbrae Place, Aramoho, Whanganui, 4500 New Zealand
Physical address used from 27 Jun 2018 to 28 Jun 2018
Address #4: Level 6, 135 Broadway, New Market, Auckland, 9501 New Zealand
Registered address used from 31 May 2017 to 26 Aug 2021
Address #5: 395 Somme Parade, Aramoho, Whanganui, 4500 New Zealand
Physical address used from 31 May 2017 to 27 Jun 2018
Address #6: 395 Somme Parade, Aramoho, Whanganui, 4500 New Zealand
Physical & registered address used from 03 Jun 2016 to 31 May 2017
Address #7: 9 May Street, Gonville, Wanganui, 4501 New Zealand
Registered & physical address used from 09 Aug 2013 to 03 Jun 2016
Address #8: 395 Somme Parade, Aramoho, Wanganui, 4500 New Zealand
Physical & registered address used from 22 Jan 2013 to 09 Aug 2013
Address #9: 27 Puma Drive, Botany, Manukau, 2016 New Zealand
Physical & registered address used from 05 Jun 2012 to 22 Jan 2013
Address #10: 4 Killeen Place, East Tamaki, Manukau, 2016 New Zealand
Registered address used from 17 Jun 2011 to 05 Jun 2012
Address #11: 4 Killeen Place, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 17 Jun 2011 to 05 Jun 2012
Address #12: 39 Bennett Street, Castlecliff, , Whanganui New Zealand
Registered address used from 05 Jun 2009 to 17 Jun 2011
Address #13: 39 Bennett Street, Wanganui New Zealand
Physical address used from 06 Jul 2006 to 17 Jun 2011
Address #14: 16 Bell Street, Wanganui
Physical address used from 01 Oct 2004 to 06 Jul 2006
Address #15: 16 Bell Street, Wanganui
Registered address used from 01 Oct 2004 to 05 Jun 2009
Address #16: 284 St Hill Street, Wanganui
Registered & physical address used from 22 Jan 2003 to 01 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Herewini, Jayson Alexander |
Gonville Whanganui 4501 New Zealand |
10 May 2004 - |
Jayson Alexander Herewini - Director
Appointment date: 22 Jan 2003
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 09 Oct 2020
Address: Aramoho, Wanganui, 4501 New Zealand
Address used since 26 May 2016
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 27 May 2018
Sarah G Personal Training Limited
9 Delhi Avenue
Espresso Recovery Limited
429 Somme Parade
Respite Wanganui Trust
16 Lucknow Street
Te Ora Tinana Limited
13 Madras Street
Rightfirsttime Limited
346 Somme Parade
River Of Tyme Trust
2 Willow Place
Henry Schein One New Zealand
-
Infinity Ventures Limited
16 Chittick Place,
Nuwave Software Limited
30 Atmore Avenue
Radio Computing Services (nz) Limited
-
Robotic Labs Limited
79 Renown Road
Software Vision Limited
33 Knowles Street