Shortcuts

Technicorp Limited

Type: NZ Limited Company (Ltd)
9429038852039
NZBN
587178
Company Number
Registered
Company Status
Current address
Baillieu House
23 Waring Taylor
Wellington New Zealand
Physical & service address used since 01 Jul 1997
C/- Macalister Mazengarb Perry Castle
Baillieu House
23 Waring Taylor, Wellington
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
9 Plantagenet Grove
Upper Hutt 6007 New Zealand
Registered address used since 14 Oct 1997

Technicorp Limited, a registered company, was incorporated on 24 Jun 1993. 9429038852039 is the NZ business identifier it was issued. This company has been managed by 2 directors: Martin Pierre De Jong - an active director whose contract started on 24 Jun 1993,
Natasha Maria De Jong - an active director whose contract started on 17 Jun 2015.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 9 Plantagenet Grove, Upper Hutt 6007 (registered address),
C/- Macalister Mazengarb Perry Castle, Baillieu House, 23 Waring Taylor, Wellington (other address),
Baillieu House, 23 Waring Taylor, Wellington (physical address),
Baillieu House, 23 Waring Taylor, Wellington (service address) among others.
Technicorp Limited had been using C/- Macalister Mazengarb Perry Castle, Baillieu House, 23 Waring Taylor, Wellington as their registered address until 14 Oct 1997.
Previous names used by the company, as we established at BizDb, included: from 24 Jun 1993 to 21 Jul 1997 they were called Matrix International Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous address

Address #1: C/- Macalister Mazengarb Perry Castle, Baillieu House, 23 Waring Taylor, Wellington

Registered address used from 14 Oct 1997 to 14 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual De Jong, Martin Pierre Kingsley Heights
Upper Hutt
Shares Allocation #2 Number of Shares: 50
Individual De Jong, Jacqueline Ann Kingsley Heights
Upper Hutt
Directors

Martin Pierre De Jong - Director

Appointment date: 24 Jun 1993

Address: Kingsley Heights, Upper Hutt, 5018 New Zealand

Address used since 24 Jun 1993


Natasha Maria De Jong - Director

Appointment date: 17 Jun 2015

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 17 Jun 2015

Nearby companies

Samson Building Services 2014 Limited
11 Plantagenet Grove

Housegate Limited
12 Plantagenet Grove

Hot & Frozen Limited
26 King Charles Drive

Strainrite Limited
75-81 Montgomery Crescent

Gurpal Singh Logistics Limited
25 King Charles Drive

Capital Shuttle & Tours 2000 Limited
King Charles Dr