Shortcuts

Techtel Training & Development Limited

Type: NZ Limited Company (Ltd)
9429037876944
NZBN
901378
Company Number
Registered
Company Status
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 14 May 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Downer New Zealand Limited
Shareholder NZBN: 9429039194114
Wiri
Auckland
Null 2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, David George Bucklands Beach
Auckland
2012
New Zealand
Individual Weatherall, Bruce Douglas Waterloo
Lower Hutt, Wellington
Other Downer Edi Engineering
Individual Wannop, Noreen Elizabeth Glenfield
Auckland
Individual Steer, John Malcolm Mairangi Bay
Auckland
Individual Cox, Claudia Margaret Torbay
Auckland
Individual Cox, David James Orewa
1071
New Zealand
Entity Downer Edi Engineering Group Limited
Shareholder NZBN: 9429037215637
Company Number: 1044786
Entity Downer Edi Engineering Limited
Shareholder NZBN: 9429039025777
Company Number: 533277
Other Null - Downer Edi Engineering
Entity Downer Edi Engineering Group Limited
Shareholder NZBN: 9429037215637
Company Number: 1044786
Entity Downer Edi Engineering Limited
Shareholder NZBN: 9429039025777
Company Number: 533277

Ultimate Holding Company

13 Aug 2015
Effective Date
Downer Edi Limited
Name
Listed On Asx
Type
AU
Country of origin
Directors

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