Shortcuts

Tech Global Limited

Type: NZ Limited Company (Ltd)
9429036160891
NZBN
1270355
Company Number
Registered
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
16a Carlton Avenue
Gonville
Whanganui 4501
New Zealand
Registered & physical & service address used since 26 Aug 2021
16a Carlton Ave
Gonville
Whanganui 4500
New Zealand
Office address used since 09 Jun 2022

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.

Addresses

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

Contact info
64 27 9339363
27 May 2020 Phone
jherewini@employmentacademy.co.nz
Email
jayson@techglobal.biz
17 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
http://www.employmentacademy.co.nz
Website
https://www.techglobal.biz
15 Jun 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Herewini, Jayson Alexander Gonville
Whanganui
4501
New Zealand
Directors

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

Nearby companies

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