Techcertain Group Limited was started on 25 Feb 2000 and issued a business number of 9429037348786. The in liquidation LTD company has been run by 4 directors: Craig Edgeworth Horrocks - an active director whose contract started on 25 Feb 2000,
Guy Raymond Burgess - an inactive director whose contract started on 10 Feb 2006 and was terminated on 07 May 2008,
Brian James Joyce - an inactive director whose contract started on 25 Feb 2000 and was terminated on 21 Jan 2006,
Paula Joy France - an inactive director whose contract started on 25 Feb 2000 and was terminated on 22 Jan 2003.
As stated in our information (last updated on 03 Apr 2024), the company filed 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (types include: registered, service).
Up until 03 Mar 2022, Techcertain Group Limited had been using 30 Norwich Street, Eden Terrace, Auckland as their registered address.
BizDb found previous aliases used by the company: from 25 Feb 2000 to 13 Nov 2003 they were named Projectserv Limited.
A total of 312100 shares are issued to 0 groups (0 shareholders in total). Techcertain Group Limited is classified as "Software development service nec" (business classification M700050).
Principal place of activity
30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 18 Mar 2015 to 03 Mar 2022
Address #2: S16, 160 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Mar 2012 to 18 Mar 2015
Address #3: Level 8, 3 Shortland Street, Auckland New Zealand
Registered address used from 21 Jan 2009 to 20 Mar 2012
Address #4: Level 8, 3 Shortland Street, Auckland New Zealand
Physical address used from 21 Jan 2009 to 20 Mar 2012
Address #5: Level 1, 3 Shortland Street, Auckland
Registered & physical address used from 06 Mar 2003 to 21 Jan 2009
Address #6: Level Ten, Price Waterhouse Building, 66 Wyndham Street, Auckland
Registered address used from 12 Apr 2000 to 06 Mar 2003
Address #7: Level Ten, Price Waterhouse Building, 66 Wyndham Street, Auckland
Physical address used from 25 Feb 2000 to 06 Mar 2003
Basic Financial info
Total number of Shares: 312100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Guy Raymond |
Auckland Central Auckland 1010 |
10 Apr 2005 - 01 Apr 2008 |
Individual | Joyce, Brian James |
Browns Bay Auckland |
25 Feb 2000 - 10 Apr 2005 |
Individual | Horrocks, Craig Edgeworth |
Beach Haven Auckland 0626 New Zealand |
25 Feb 2000 - 10 Apr 2005 |
Individual | Horrocks, Craig Edgeworth |
Remuera Auckland |
25 Feb 2000 - 10 Apr 2005 |
Individual | Joyce, Brian James |
Browns Bay Auckland |
25 Feb 2000 - 10 Apr 2005 |
Craig Edgeworth Horrocks - Director
Appointment date: 25 Feb 2000
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jan 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Mar 2012
Guy Raymond Burgess - Director (Inactive)
Appointment date: 10 Feb 2006
Termination date: 07 May 2008
Address: Auckland City,
Address used since 10 Feb 2006
Brian James Joyce - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 21 Jan 2006
Address: Browns Bay, Auckland, New Zealand,
Address used since 25 Feb 2000
Paula Joy France - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 22 Jan 2003
Address: Northcote Point, Auckland, New Zealand,
Address used since 25 Feb 2000
Shun-da Construction Limited
3e Exmouth Street
Arawa Panelbeaters Limited
8 Exmouth Street
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Citroen Car Club (auckland) Incorporated
8/9 Basque Road
Auckland Dragon Boat Association Incorporated
2d Diamond Street
Pacific Airways Limited
135 Newton Road
Appoffim Limited
111 Newton Road
Exhibbit Limited
2/221 Symonds Street
Exhibbit Trading Limited
2-221 Symonds Street
Idiom Limited
Level 1
Pattern Limited
Suite 4c, 14 Exmouth Street
Pixlzz Limited
111 Newton Rd