Tec Distributors Limited, a registered company, was started on 09 Mar 2001. 9429036987290 is the NZBN it was issued. "Motor vehicle restoration nec" (ANZSIC S941955) is how the company was categorised. The company has been managed by 2 directors: Anthony Robert Turner - an active director whose contract began on 09 Mar 2001,
Diona Kaye Turner - an active director whose contract began on 09 Mar 2001.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 16 St Georges Road, Mahora, Karamu, 4172 (registered address),
16 St Georges Road, Mahora, Karamu, 4172 (physical address),
16 St Georges Road, Mahora, Karamu, 4172 (service address),
16 St Georges Road, Mahora, Hastings, 4120 (postal address) among others.
Tec Distributors Limited had been using 22A Tomoana Road, Mahora, Hastings as their physical address up until 10 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
16 St Georges Road, Mahora, Hastings, 4172 New Zealand
Previous addresses
Address #1: 22a Tomoana Road, Mahora, Hastings, 4120 New Zealand
Physical & registered address used from 21 Sep 2016 to 10 Jun 2021
Address #2: 1010 Heretaunga Street, Parkvale, Hastings, 4122 New Zealand
Physical & registered address used from 16 Jun 2015 to 21 Sep 2016
Address #3: 4 Emerald Hill, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 25 Nov 2010 to 16 Jun 2015
Address #4: Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 19 Jul 2006 to 25 Nov 2010
Address #5: Dent Robertson & Partners, Chartered Accountants, 301 E Queen Street, Hastings
Registered & physical address used from 04 Aug 2003 to 19 Jul 2006
Address #6: 413 Nottingley Road, Frimley, Hastings
Physical & registered address used from 09 Mar 2001 to 04 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Turner, Anthony Robert |
Karamu Hastings 4172 New Zealand |
09 Mar 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Turner, Diona Kaye |
Karamu Hastings 4172 New Zealand |
09 Mar 2001 - |
Anthony Robert Turner - Director
Appointment date: 09 Mar 2001
Address: Karamu, Hastings, 4172 New Zealand
Address used since 01 Jun 2021
Address: Mahora, Hastings, 4120 New Zealand
Address used since 24 Jun 2019
Address: Hastings, 4120 New Zealand
Address used since 13 Sep 2016
Diona Kaye Turner - Director
Appointment date: 09 Mar 2001
Address: Karamu, Karamu, 4172 New Zealand
Address used since 01 Jun 2021
Address: Mahora, Hastings, 4120 New Zealand
Address used since 24 Jun 2019
Address: Hastings, 4120 New Zealand
Address used since 13 Sep 2016
Tomoana Gospel Trust
55 Northwood Avenue
Taurapa Forestry Limited
499 Coventry Road
Gesl Investments Limited
499 Coventry Road
Ocean Beach Land Holdings Limited
499 Coventry Road
Agl Finance Limited
499 Coventry Road
Commercial Food Ingredients Limited
499 Coventry Road
Alexander Autobody Limited
4 Motu Road
In The Barn Limited
126 Waihakeke Road
Kennerleys Limited
37c Carlyle Street
Normanby Custom Fabrications Limited
23 Wallscourt Place
Nz Muscle Cars Limited
350a Norfolk Road
The Healey Shop Limited
49c Hastings Road