Technology Holdings Limited, a registered company, was registered on 30 May 2000. 9429037270988 is the New Zealand Business Number it was issued. "Office machinery or equipment hiring" (ANZSIC L663937) is how the company has been categorised. This company has been managed by 10 directors: Anthony Micheal Guy - an active director whose contract began on 30 May 2000,
Richard Alan Guy - an active director whose contract began on 30 Jun 2005,
Helen Michelle Guy - an active director whose contract began on 21 Mar 2013,
Lindsay John Brown - an inactive director whose contract began on 26 Aug 2005 and was terminated on 17 Dec 2014,
Paul Wickham - an inactive director whose contract began on 30 Jun 2005 and was terminated on 01 Jan 2013.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Business Support House, 205 Castle Street, Dunedin, 9016 (type: physical, service).
Technology Holdings Limited had been using Level 2, Consultancy House, 7 Bond St, Dunedin as their registered address up until 27 Jan 2014.
A total of 3757168 shares are issued to 34 shareholders (20 groups). The first group consists of 37500 shares (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 37500 shares (1 per cent). Lastly the next share allotment (37500 shares 1 per cent) made up of 1 entity.
Principal place of activity
205 Castle Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address: Level 2, Consultancy House, 7 Bond St, Dunedin New Zealand
Registered & physical address used from 13 Aug 2007 to 27 Jan 2014
Address: Fund Manager Holdings, Level 2, Consultancy House, 7 Bond Street, Dunedin
Registered & physical address used from 30 May 2000 to 13 Aug 2007
Basic Financial info
Total number of Shares: 3757168
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Individual | Morkane, Susan | 24 Apr 2023 - | |
Shares Allocation #2 Number of Shares: 37500 | |||
Individual | Cox, Jane |
Dunedin 9077 New Zealand |
18 Mar 2008 - |
Shares Allocation #3 Number of Shares: 37500 | |||
Individual | Pomeroy, Ann |
Roseneath Wellington 6011 New Zealand |
24 Apr 2023 - |
Shares Allocation #4 Number of Shares: 63097 | |||
Director | Guy, Helen Michelle |
Kensington Whangarei 0112 New Zealand |
23 Feb 2018 - |
Shares Allocation #5 Number of Shares: 126195 | |||
Individual | Guy, Mark Richard |
Rd 2 Maungaturoto 0587 New Zealand |
04 Feb 2014 - |
Director | Guy, Helen Michelle |
Kensington Whangarei 0112 New Zealand |
23 Feb 2018 - |
Individual | Guy, Richard Alan |
Waipu 0582 New Zealand |
18 Mar 2008 - |
Shares Allocation #6 Number of Shares: 250000 | |||
Individual | Guy, Mark Richard |
Rd 2 Maungaturoto 0587 New Zealand |
04 Feb 2014 - |
Shares Allocation #7 Number of Shares: 750000 | |||
Individual | Wickham, Paul |
Rd 2 Waipu 0582 New Zealand |
01 Mar 2023 - |
Entity (NZ Limited Company) | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 |
Whangarei Whangarei Null 0110 New Zealand |
01 Jul 2014 - |
Individual | Guy, Richard Alan |
Waipu 0582 New Zealand |
18 Mar 2008 - |
Shares Allocation #8 Number of Shares: 150000 | |||
Individual | Guy, Richard Alan |
Waipu 0582 New Zealand |
18 Mar 2008 - |
Individual | Guy, Mark Richard |
Rd 2 Maungaturoto 0587 New Zealand |
04 Feb 2014 - |
Director | Guy, Helen Michelle |
Kensington Whangarei 0112 New Zealand |
23 Feb 2018 - |
Shares Allocation #9 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Ra Guy Limited Shareholder NZBN: 9429036156092 |
R D 2 Waipu |
18 Mar 2008 - |
Shares Allocation #10 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Ra Guy Limited Shareholder NZBN: 9429036156092 |
R D 2 Waipu |
18 Mar 2008 - |
Shares Allocation #11 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Saramar Trustee Limited Shareholder NZBN: 9429030314573 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
04 Feb 2019 - |
Shares Allocation #12 Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Guy Property Holdings Limited Shareholder NZBN: 9429039036803 |
Level 7, 265 Princes Street Dunedin 9054 New Zealand |
30 May 2000 - |
Shares Allocation #13 Number of Shares: 2 | |||
Individual | Guy, Anthony Micheal |
Dunedin 9010 New Zealand |
18 Mar 2008 - |
Shares Allocation #14 Number of Shares: 73500 | |||
Individual | Guy, Judith Christine |
Waipu 0582 New Zealand |
18 Mar 2008 - |
Shares Allocation #15 Number of Shares: 112500 | |||
Individual | Cox, Jane |
Dunedin 9077 New Zealand |
18 Mar 2008 - |
Individual | Harvie, Douglas James |
Dunedin 9013 New Zealand |
18 Mar 2008 - |
Individual | Cox, Peter John |
Dunedin 9077 New Zealand |
15 Sep 2009 - |
Shares Allocation #16 Number of Shares: 189290 | |||
Entity (NZ Limited Company) | Guy Property Holdings Limited Shareholder NZBN: 9429039036803 |
Level 7, 265 Princes Street Dunedin 9054 New Zealand |
30 May 2000 - |
Shares Allocation #17 Number of Shares: 378584 | |||
Entity (NZ Limited Company) | Nasico Limited Shareholder NZBN: 9429034746981 |
R D 2 Waipu |
29 Jul 2005 - |
Shares Allocation #18 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2007 Limited Shareholder NZBN: 9429033719337 |
Dunedin 9016 New Zealand |
15 Sep 2009 - |
Individual | Cox, Peter John |
Dunedin 9077 New Zealand |
15 Sep 2009 - |
Individual | Wong, Malcolm Ashley |
Dunedin 9012 New Zealand |
15 Sep 2009 - |
Individual | Harvie, Douglas James |
Dunedin 9013 New Zealand |
18 Mar 2008 - |
Individual | Yelavich, Patricia Margaret |
Dunedin 9014 New Zealand |
18 Mar 2008 - |
Individual | Yelavich, Antony Ivan |
Dunedin 9014 New Zealand |
18 Mar 2008 - |
Individual | Cox, Jane |
Dunedin 9077 New Zealand |
18 Mar 2008 - |
Shares Allocation #19 Number of Shares: 150000 | |||
Director | Guy, Helen Michelle |
Kensington Whangarei 0112 New Zealand |
23 Feb 2018 - |
Shares Allocation #20 Number of Shares: 250000 | |||
Director | Guy, Helen Michelle |
Kensington Whangarei 0112 New Zealand |
23 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wickham, Paul |
Waipu 0582 New Zealand |
18 Mar 2008 - 09 May 2018 |
Individual | Van Blommestein, Helen |
Kensington Whangarei 0112 New Zealand |
18 Mar 2008 - 23 Feb 2018 |
Individual | Cox, Philip James |
Dunedin |
18 Mar 2008 - 18 Mar 2008 |
Individual | Cox, Philip James |
Dunedin |
18 Mar 2008 - 18 Mar 2008 |
Individual | Guy, Anthony Micheal |
Dunedin 9010 New Zealand |
30 May 2000 - 01 Mar 2023 |
Individual | Gillies, Archibald John |
Dunedin 9011 New Zealand |
18 Mar 2008 - 24 Apr 2023 |
Individual | Dick, Timothy Russell |
Andersons Bay Dunedin |
30 Jun 2005 - 25 Jul 2005 |
Entity | Yhpj Trustees (2010) Limited Shareholder NZBN: 9429031534703 Company Number: 2488268 |
Whangarei 0110 New Zealand |
09 Jul 2018 - 01 Mar 2023 |
Entity | Yhpj Trustees (2005) Limited Shareholder NZBN: 9429034728628 Company Number: 1641965 |
Whangarei New Zealand |
04 Feb 2014 - 01 Mar 2023 |
Individual | Guy, Anthony Micheal |
Dunedin 9010 New Zealand |
30 May 2000 - 01 Mar 2023 |
Individual | Guy, Anthony Micheal |
Dunedin 9010 New Zealand |
30 May 2000 - 01 Mar 2023 |
Individual | Mirkin, Geoffrey |
Dunedin 9010 New Zealand |
18 Mar 2008 - 04 Feb 2019 |
Individual | Fields, Sarah Lee |
Dunedin 9011 New Zealand |
18 Mar 2008 - 04 Feb 2019 |
Other | Fund Managers Holdings Limited |
Cnr Princes St & Moray Place, Dunedin 9016 New Zealand |
30 May 2000 - 09 Jul 2018 |
Individual | Mitchell, Maurice Morgan |
Dunedin |
18 Mar 2008 - 18 Mar 2008 |
Individual | Wilkes, Martin Jeremy |
Dunedin |
30 May 2000 - 11 Apr 2005 |
Individual | Wilkes, Barbara Elizabeth |
Andersons Bay Dunedin |
30 Jun 2005 - 25 Jul 2005 |
Individual | Fields, Martyn John |
Roslyn Dunedin 9010 New Zealand |
18 Mar 2008 - 04 Feb 2019 |
Individual | Hayward, Ian |
Whangarei Whangarei 0110 New Zealand |
02 Aug 2010 - 01 Jul 2014 |
Individual | Van Blommestein, Helen |
Kensington Whangarei 0112 New Zealand |
18 Mar 2008 - 23 Feb 2018 |
Individual | Wilkes, Martin Jeremy |
Dunedin |
30 Jun 2005 - 25 Jul 2005 |
Anthony Micheal Guy - Director
Appointment date: 30 May 2000
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 19 Feb 2010
Richard Alan Guy - Director
Appointment date: 30 Jun 2005
Address: Waipu, Waipu, 0582 New Zealand
Address used since 02 Feb 2016
Helen Michelle Guy - Director
Appointment date: 21 Mar 2013
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 21 Mar 2013
Lindsay John Brown - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 17 Dec 2014
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 26 Aug 2005
Paul Wickham - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 01 Jan 2013
Address: Waipu,
Address used since 30 Jun 2005
Philip James Cox - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 31 Mar 2009
Address: The Cove, Dunedin, (alternate),
Address used since 30 Jun 2005
Geoffrey Read Thomas - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 31 Mar 2008
Address: Dunedin,
Address used since 30 May 2000
Peter James Hutchison - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 31 Mar 2008
Address: Dunedin, Alternate To Geoffrey Read Thomas,
Address used since 23 Jun 2004
John Edward Farry - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 26 Aug 2005
Address: Dunedin,
Address used since 30 May 2000
Martin Jeremy Wilkes - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 01 Apr 2005
Address: Dunedin,
Address used since 30 May 2000
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House
Basecamp Cinemas Limited
229 Moray Place
Beaton Contracting Limited
17c Frederick Street, Wanaka 9305
Highgate Pabco Limited
6 Lothian Street
Steeltec Limited
35a Crawford Street
Trusthire Limited
35a Crawford Street
Tsg Nz Limited
35 Gebbies Pass Road