Tech 360 Limited, a registered company, was started on 09 Apr 1998. 9429037867836 is the business number it was issued. This company has been run by 2 directors: Frank Cheng - an active director whose contract started on 09 Apr 1998,
David Chen - an inactive director whose contract started on 09 Apr 1998 and was terminated on 13 Apr 2000.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 103 Carlton Gore Road, Auckland, 1140 (type: registered, physical).
Tech 360 Limited had been using Level 10, 203 Queen Street, Auckland as their physical address up to 10 Sep 2020.
Previous names used by this company, as we identified at BizDb, included: from 03 Nov 1999 to 10 Oct 2001 they were named B-Tech It Solutions Limited, from 09 Apr 1998 to 03 Nov 1999 they were named Bastec Electronics Resources Limited.
A single entity owns all company shares (exactly 100 shares) - Cheng, Frank - located at 1140, Waiake, Auckland.
Principal place of activity
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 20 Sep 2018 to 10 Sep 2020
Address: 38 Sharon Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 30 Sep 2013 to 20 Sep 2018
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 30 Sep 2013 to 10 Sep 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 14 Feb 2012 to 30 Sep 2013
Address: Level 10, 203 Queen Street, Auckland City New Zealand
Registered address used from 29 Aug 2008 to 14 Feb 2012
Address: 29 Northcroft Street, Takapuna
Registered address used from 01 Oct 2007 to 29 Aug 2008
Address: 38 Sharon Road, Browns Bay, Auckland New Zealand
Physical address used from 22 Sep 2006 to 30 Sep 2013
Address: 38 Sharon Road, Browns Bay, Auckland
Registered address used from 22 Sep 2006 to 01 Oct 2007
Address: Unit 1, 13 Beatrice Tinsely Cresent, Albany
Physical address used from 05 Sep 2006 to 22 Sep 2006
Address: Unit 1, 13 Beatrice Tinsely Crescent, Albany
Registered address used from 05 Sep 2006 to 22 Sep 2006
Address: 38 Sharon Road, Browns Bay, Auckland
Physical address used from 10 Jul 2003 to 05 Sep 2006
Address: 38 Sharon Road, Browns Bay, Auckland
Registered address used from 30 Aug 2002 to 05 Sep 2006
Address: Unit 1, 13 Beatrice Tinsely Crescent, Albany, Auckland
Physical address used from 05 May 2000 to 10 Jul 2003
Address: 45 Fitzwilliam Drive, Torbay, Auckland
Physical address used from 05 May 2000 to 05 May 2000
Address: 45 Fitzwilliam Drive, Torbay, Auckland
Registered address used from 05 May 2000 to 30 Aug 2002
Address: 45 Fitzwilliam Drive, Torbay, Auckland
Registered address used from 12 Apr 2000 to 05 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cheng, Frank |
Waiake Auckland 0630 New Zealand |
09 Apr 1998 - |
Frank Cheng - Director
Appointment date: 09 Apr 1998
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 21 Sep 2009
David Chen - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 13 Apr 2000
Address: Torbay, Auckland,
Address used since 09 Apr 1998
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg