Techtel Training & Development Limited was registered on 20 Apr 1998 and issued an NZ business identifier of 9429037876944. This registered LTD company has been supervised by 22 directors: Evan Charles Jensen - an active director whose contract started on 14 Dec 2018,
Robert John Regan - an active director whose contract started on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract started on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract started on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract started on 09 Aug 2016 and was terminated on 15 Jun 2023.
According to BizDb's data (updated on 28 Apr 2024), this company uses 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (types include: physical, registered).
Until 14 May 2014, Techtel Training & Development Limited had been using 357 East Tamaki Road, East Tamaki, Auckland as their physical address.
BizDb found past names for this company: from 20 Apr 1998 to 01 Jul 2011 they were named Djc & Associates Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Downer New Zealand Limited (an entity) located at Wiri, Auckland, Null postcode 2104.
Previous addresses
Address: 357 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 26 Jul 2012 to 14 May 2014
Address: 1/59 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 09 Sep 2011 to 26 Jul 2012
Address: 1/53 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 16 Aug 2011 to 09 Sep 2011
Address: 1/53 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 07 Feb 2011 to 09 Sep 2011
Address: 34 William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 15 Oct 2010 to 07 Feb 2011
Address: 34 William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 15 Oct 2010 to 16 Aug 2011
Address: Suite 7/128 Hurstmere Road, Takapuna New Zealand
Registered & physical address used from 07 Jul 2003 to 15 Oct 2010
Address: 4 Oruamo Place, Beachhaven, Auckland
Registered address used from 12 Apr 2000 to 07 Jul 2003
Address: 4 Oruamo Place, Beachhaven, Auckland
Registered address used from 22 Jun 1999 to 12 Apr 2000
Address: 11 Huron Street, Level 1, Takapuna, Auckland
Physical address used from 22 Jun 1999 to 07 Jul 2003
Address: 4 Oruamo Place, Beachhaven, Auckland
Physical address used from 22 Jun 1999 to 22 Jun 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Downer New Zealand Limited Shareholder NZBN: 9429039194114 |
Wiri Auckland Null 2104 New Zealand |
14 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, David George |
Bucklands Beach Auckland 2012 New Zealand |
20 Apr 1998 - 17 Sep 2014 |
Individual | Weatherall, Bruce Douglas |
Waterloo Lower Hutt, Wellington |
20 Apr 1998 - 15 Oct 2010 |
Other | Downer Edi Engineering | 05 Nov 2008 - 01 Apr 2011 | |
Individual | Wannop, Noreen Elizabeth |
Glenfield Auckland |
20 Apr 1998 - 03 Mar 2006 |
Individual | Steer, John Malcolm |
Mairangi Bay Auckland |
20 Apr 1998 - 03 Mar 2006 |
Individual | Cox, Claudia Margaret |
Torbay Auckland |
20 Apr 1998 - 03 Mar 2006 |
Individual | Cox, David James |
Orewa 1071 New Zealand |
20 Apr 1998 - 01 Apr 2011 |
Entity | Downer Edi Engineering Group Limited Shareholder NZBN: 9429037215637 Company Number: 1044786 |
01 Apr 2011 - 14 Nov 2013 | |
Entity | Downer Edi Engineering Limited Shareholder NZBN: 9429039025777 Company Number: 533277 |
14 Nov 2013 - 14 Aug 2015 | |
Other | Null - Downer Edi Engineering | 05 Nov 2008 - 01 Apr 2011 | |
Entity | Downer Edi Engineering Group Limited Shareholder NZBN: 9429037215637 Company Number: 1044786 |
01 Apr 2011 - 14 Nov 2013 | |
Entity | Downer Edi Engineering Limited Shareholder NZBN: 9429039025777 Company Number: 533277 |
14 Nov 2013 - 14 Aug 2015 |
Ultimate Holding Company
Evan Charles Jensen - Director
Appointment date: 14 Dec 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Dec 2018
Robert John Regan - Director
Appointment date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: Rose Bay, Nsw, 2029 Australia
Address used since 04 Mar 2019
Murray Edward Robertson - Director
Appointment date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2022
Malcolm Robert Ashcroft - Director
Appointment date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 15 Jun 2023
Michael James Ferguson - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: Maroubra, Nsw, 2035 Australia
Address used since 09 Aug 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 01 Dec 2022
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 04 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 26 Jan 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Jul 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Mar 2017
Peter John Tompkins - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 09 Aug 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Janie Elizabeth Elrick - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 10 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2018
Janice Christine Johnson - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 29 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Oct 2017
Roger William Jarrold - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 27 Oct 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 27 Apr 2016
Cornelus Wilhelmus Bruyn - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 16 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Aug 2016
Mark John Allan - Director (Inactive)
Appointment date: 16 Feb 2012
Termination date: 09 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Feb 2012
Steven Paul Copley - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 27 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Dec 2010
Christine Meade - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 19 Dec 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Jan 2012
David George Clark - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 01 Sep 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 21 Aug 2012
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 30 Jan 2012
Address: Whitford, Auckland, New Zealand
Address used since 08 Dec 2010
Cornelus Wihelmus Bruyn - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 27 Jan 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2010
Romi Lalbhai Patel - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 08 Dec 2010
Address: Patumahoe 2679,
Address used since 16 Nov 2009
David James Cox - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 03 Dec 2010
Address: Orewa, 1071 New Zealand
Address used since 07 Oct 2010
Timothy John Harding - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 26 Mar 2010
Address: Glenfield, North Shore City 0629,
Address used since 16 Nov 2009
Sheridan Broadbent - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 16 Nov 2009
Address: Mt Wellington, Auckland,
Address used since 18 Sep 2008
Claudia Margaret Cox - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 07 Sep 2006
Address: Torbay, Auckland,
Address used since 03 Mar 2006
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road
Works Finance (nz) Limited
130 Kerrs Road
Downer Utilities New Zealand Limited
130 Kerrs Road
Downer New Zealand Projects 2 Limited
130 Kerrs Road
Dgl Investments Limited
130 Kerrs Road