Techman Nz Limited, a registered company, was started on 06 Aug 1992. 9429038949029 is the NZ business number it was issued. "General engineering" (business classification C249910) is how the company is categorised. The company has been managed by 3 directors: Alan Bruce Brown - an active director whose contract started on 06 Aug 1992,
Mason Grant Weymouth Lockhart - an active director whose contract started on 27 Jan 2023,
Douglas John Rankin - an inactive director whose contract started on 28 Jan 2004 and was terminated on 27 Jan 2023.
Last updated on 31 Mar 2024, our database contains detailed information about 5 addresses this company registered, specifically: 8C Walls Road, Penrose, Auckland, 1061 (registered address),
8C Walls Road, Penrose, Auckland, 1061 (physical address),
8C Walls Road, Penrose, Auckland, 1061 (service address),
8C Walls Road,, Penrose, Auckland, 1061 (other address) among others.
Techman Nz Limited had been using 8 Walls Road,, Penrose,, Auckland as their registered address up to 17 Sep 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 8c Walls Road,, Penrose, Auckland, 1061 New Zealand
Other (Address for Records) & records address (Address for Records) used from 09 Sep 2020
Address #5: 8c Walls Road, Penrose, Auckland, 1061 New Zealand
Registered & physical & service address used from 17 Sep 2020
Principal place of activity
8c Walls Rd, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 8 Walls Road,, Penrose,, Auckland New Zealand
Registered address used from 11 Aug 2004 to 17 Sep 2020
Address #2: 70 Ruawai Road, Mt Wellington, Auckland
Registered address used from 10 Sep 2001 to 11 Aug 2004
Address #3: 70 Ruawai Road, Mt Wellington, Auckland
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #4: 8 Walls Rd, Penrose, Auckland New Zealand
Physical address used from 10 Sep 2001 to 17 Sep 2020
Address #5: 1st Floor, 264 Great North Rd, Auckland
Registered & physical address used from 02 Oct 2000 to 10 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lockhart, Mason Grant Weymouth |
Remuera Auckland 1050 New Zealand |
31 Jan 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Brown, Alan Bruce |
Mount Wellington Auckland 1060 New Zealand |
06 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rankin, John Douglas |
Rd 1 Pokeno 2471 New Zealand |
06 Aug 1992 - 31 Jan 2023 |
Alan Bruce Brown - Director
Appointment date: 06 Aug 1992
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 11 Aug 2022
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 24 Aug 2015
Mason Grant Weymouth Lockhart - Director
Appointment date: 27 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jan 2023
Douglas John Rankin - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 27 Jan 2023
Address: Pukekawa, 0181 New Zealand
Address used since 24 Aug 2015
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 28 Aug 2019
The Cosy Lab Limited
39 Olive Road
Robey@nz Limited
10 Walls Road
Blackhawk Tracking Systems Limited
12 Walls Road
Akino Property Investments Limited
12 Walls Road
12 Walls Road Limited
12 Walls Road
Webslice 2017 Limited
12 Walls Road
G T R Engineering Limited
8/10 Olive Road
J Engineering And Maintenance Limited
3-704 Great South Road
Maxted Engineering Limited
43 Station Rd
Norgren Limited
3-5 Walls Road
Ugl (nz) Limited
Level 4, 8 Rockridge Avenue
Welco Fabrication Limited
192a Rockfield Road