Chris Dunn Technologies Limited, a registered company, was started on 22 Aug 1997. 9429038019814 is the business number it was issued. This company has been managed by 2 directors: Christopher Norman Dunn - an active director whose contract started on 22 Aug 1997,
Robert Frank Fensham - an inactive director whose contract started on 17 May 2017 and was terminated on 19 Jun 2017.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 432 Pakura Street, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Chris Dunn Technologies Limited had been using 12 Jocelyn Street, Katikati, Katikati as their physical address up until 10 Apr 2019.
Former names for the company, as we identified at BizDb, included: from 27 Feb 2002 to 27 Sep 2017 they were named Professional Comms Limited, from 22 Aug 1997 to 27 Feb 2002 they were named Professional Communication Systems Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 750 shares (75%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%).
Previous addresses
Address: 12 Jocelyn Street, Katikati, Katikati, 3129 New Zealand
Physical & registered address used from 25 Aug 2015 to 10 Apr 2019
Address: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 06 May 2014 to 25 Aug 2015
Address: 23 Myres Street, Tauranga New Zealand
Physical & registered address used from 16 Mar 2006 to 06 May 2014
Address: 5 Clyde Street, Epsom, Auckland 3
Registered address used from 19 May 2004 to 16 Mar 2006
Address: C/- Campbell Tyson, 17 Stadium Drive, Pukekohe
Registered address used from 11 Apr 2000 to 19 May 2004
Address: C/- Campbell Tyson, 17 Stadium Drive, Pukekohe
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address: 5 Clyde Street, Epsom, Auckland
Physical address used from 06 Mar 2000 to 16 Mar 2006
Address: C/- Campbell Tyson, 17 Stadium Drive, Pukekohe
Registered address used from 06 Mar 2000 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Dunn, Christopher Norman |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Aug 1997 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Dunn, Heather Anne |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fensham, Robert Frank |
Te Awamutu Te Awamutu 3800 New Zealand |
17 May 2017 - 19 Jun 2017 |
Individual | Fensham, Natalie Clare |
Te Awamutu Te Awamutu 3800 New Zealand |
17 May 2017 - 19 Jun 2017 |
Christopher Norman Dunn - Director
Appointment date: 22 Aug 1997
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 09 Jun 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 17 Aug 2015
Robert Frank Fensham - Director (Inactive)
Appointment date: 17 May 2017
Termination date: 19 Jun 2017
Address: Te Awamutu, 3800 New Zealand
Address used since 17 May 2017
1st Signs Limited
12 Jocelyn Strret
Alibar Investments Limited
12 Jocelyn Street
Kati Kati Open-air Art Incorporated
12 Jocelyn Street
Mural Town Twilight Concerts Incorporated
12 Jocelyn Street
Apollos Charitable Foundation
12 Jocelyn Street
Tommy Lp
C/o Bruce W Warden Limited