Shortcuts

Techsure Limited

Type: NZ Limited Company (Ltd)
9429037790462
NZBN
919621
Company Number
Registered
Company Status
Current address
Unit 3, 77 Williams Street
Kaiapoi
Kaiapoi 7630
New Zealand
Physical address used since 09 Jan 2018
579 Old Tai Tapu Road
Rd 2
Tai Tapu 7672
New Zealand
Registered & service address used since 01 Mar 2023

Techsure Limited was started on 27 Aug 1998 and issued a number of 9429037790462. This registered LTD company has been supervised by 2 directors: Harry Charles Devonish - an active director whose contract started on 27 Aug 1998,
Edith Devonish - an inactive director whose contract started on 27 Aug 1998 and was terminated on 04 Jul 2005.
According to the BizDb database (updated on 11 May 2024), the company registered 2 addresses: 579 Old Tai Tapu Road, Rd 2, Tai Tapu, 7672 (registered address),
579 Old Tai Tapu Road, Rd 2, Tai Tapu, 7672 (service address),
Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi, 7630 (physical address).
Up to 01 Mar 2023, Techsure Limited had been using Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi as their registered address.
BizDb found previous names used by the company: from 27 Aug 1998 to 04 Jul 2005 they were called Seadrift Charters Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Devonish, Harry Charles (an individual) located at Rd 2, Tai Tapu postcode 7672.

Addresses

Previous addresses

Address #1: Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Registered & service address used from 09 Jan 2018 to 01 Mar 2023

Address #2: 123a Mackenzie Avenue, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 29 Jan 2010 to 09 Jan 2018

Address #3: David Barker & Co Ltd, 52 Cashel Street, Christchurch

Registered & physical address used from 09 Nov 2007 to 29 Jan 2010

Address #4: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011

Registered & physical address used from 08 Nov 2006 to 09 Nov 2007

Address #5: Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch

Registered address used from 12 Apr 2000 to 08 Nov 2006

Address #6: Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch

Physical address used from 28 Aug 1998 to 08 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Devonish, Harry Charles Rd 2
Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Devonish, Edith Christchurch
Directors

Harry Charles Devonish - Director

Appointment date: 27 Aug 1998

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 07 Mar 2018

Address: Christchurch, Canterbury, 8023 New Zealand

Address used since 22 Dec 2015


Edith Devonish - Director (Inactive)

Appointment date: 27 Aug 1998

Termination date: 04 Jul 2005

Address: Christchurch,

Address used since 06 Nov 2002

Nearby companies

U2byu2 Limited
Unit 3, 77 Williams Street

Ed's Plastering Limited
Unit 3, 77 Williams Street

Metro The Art Of Floors Limited
5/77 Williams Street

Stopforth Holdings Limited
Unit 3, 77 Williams Street

Gp Accounting Limited
Unit 3, 77 Williams Street

Big Beaver Investments Limited
5/77 Williams Street