Shortcuts

Chris Dunn Technologies Limited

Type: NZ Limited Company (Ltd)
9429038019814
NZBN
871324
Company Number
Registered
Company Status
Current address
432 Pakura Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 10 Apr 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 750
Individual Dunn, Christopher Norman Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Dunn, Heather Anne Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fensham, Robert Frank Te Awamutu
Te Awamutu
3800
New Zealand
Individual Fensham, Natalie Clare Te Awamutu
Te Awamutu
3800
New Zealand
Directors

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

Nearby companies

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