Modern Technology Nz Limited, a registered company, was incorporated on 06 May 1992. 9429038988998 is the NZ business identifier it was issued. "Computer and business machine mfg" (ANZSIC C242110) is how the company is classified. This company has been run by 6 directors: Tin Nam Chan - an active director whose contract started on 06 May 1992,
Grace Lee - an inactive director whose contract started on 06 May 1992 and was terminated on 27 Jul 2008,
Margaret Chan - an inactive director whose contract started on 06 May 1992 and was terminated on 27 Jul 2008,
Eliza Tak-Ching Leung Ng - an inactive director whose contract started on 06 May 1992 and was terminated on 18 Oct 2002,
Ka-Lai Lam Ng - an inactive director whose contract started on 06 May 1992 and was terminated on 18 Oct 2002.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 234A Bush Rd, Albany, Auckland, 0632 (types include: service, registered).
Modern Technology Nz Limited had been using 234 Bush Rd, Albany, Auckland as their registered address up to 13 May 2020.
A total of 500000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 75000 shares (15%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 275000 shares (55%). Finally the third share allocation (75000 shares 15%) made up of 1 entity.
Other active addresses
Address #4: 234a Bush Rd, Albany, Auckland, 0632 New Zealand
Registered address used from 13 May 2020
Address #5: 234a Bush Rd, Albany, Auckland, 0632 New Zealand
Service address used from 10 May 2023
Principal place of activity
234a Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 234 Bush Rd, Albany, Auckland New Zealand
Registered address used from 26 Mar 1997 to 13 May 2020
Address #2: 75/6 Ellice Road, Takapuna, Auckland
Registered address used from 26 Mar 1997 to 26 Mar 1997
Address #3: 6/75 Ellice Road, Takapuna, Auckland
Registered address used from 26 Mar 1997 to 26 Mar 1997
Basic Financial info
Total number of Shares: 500000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | Lee, Grace |
Auckland 0000 New Zealand |
06 May 1992 - |
Shares Allocation #2 Number of Shares: 275000 | |||
Individual | Chan, Tin Nam |
Glenfield Auckland |
06 May 1992 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Individual | Chan, Margaret |
West Harbour Waitakere 0618 New Zealand |
06 May 1992 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Individual | Chan, Edmond Yik Man |
West Harbour Waitakere 0618 New Zealand |
01 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Montarsa Investments Limited | 06 May 1992 - 01 Apr 2011 | |
Other | Null - Montarsa Investments Limited | 06 May 1992 - 01 Apr 2011 |
Tin Nam Chan - Director
Appointment date: 06 May 1992
Address: Hillcrest, North Shore City, 0629 New Zealand
Address used since 13 Apr 2010
Grace Lee - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 27 Jul 2008
Address: 3 Shortland Street, Auckland,
Address used since 20 May 2005
Margaret Chan - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 27 Jul 2008
Address: Hobsonville, Auckland,
Address used since 20 May 2005
Eliza Tak-ching Leung Ng - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 18 Oct 2002
Address: St Ives 2075, Sydney, Australia,
Address used since 06 May 1992
Ka-lai Lam Ng - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 18 Oct 2002
Address: Turramurra 2074, Sydney, Australia,
Address used since 06 May 1992
Tak-mui Chou - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 29 Feb 2000
Address: Turramurra 2074, Sydney, Australia,
Address used since 06 May 1992
Exceeding International Limited
234c Bush Road
Compucon New Zealand Limited
234 Bush Road
Computers New Zealand Limited
234 Bush Rd
Overflow Limited
232 Bush Road
Accent Tools Limited
232 Bush Road
Veloce Project Management Limited
106a Bush Road
Anken Technology Limited
12 Atanga Avenue
Bms 2013 Limited
9 Bentinck Street
Circuit City Computers Limited
4b Fairmont Terrace
Ehome Limited
108 Michaels Avenue
Express Management Services (ni) Limited
2 Claymore Street
Solution Tech Limited
34a Constellation Drive