Production Techniques Limited was started on 01 Mar 1990 and issued a New Zealand Business Number of 9429039255051. This registered LTD company has been managed by 3 directors: Nicholas James Halliday - an active director whose contract started on 04 Jun 2009,
James Halliday - an inactive director whose contract started on 01 Mar 1990 and was terminated on 28 Mar 2022,
Mary Halliday - an inactive director whose contract started on 01 Mar 1990 and was terminated on 26 Mar 2019.
According to our data (updated on 20 Feb 2024), this company registered 1 address: 106B Bush Road, Albany, Auckland, 0632 (type: physical, registered).
Up to 06 Dec 2019, Production Techniques Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 700 shares are held by 1 entity, namely:
Ptl Trustee Company Limited (an entity) located at Glendowie, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Halliday, Nicholas James - located at Glendowie, Auckland.
Previous addresses
Address: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Aug 2012 to 06 Dec 2019
Address: A3, 14-22 Triton Drive, Albany, Auckland, 0757 New Zealand
Physical & registered address used from 17 Mar 2011 to 03 Aug 2012
Address: A3, 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand
Physical & registered address used from 08 Apr 2009 to 17 Mar 2011
Address: A3 14-22 Triton Drive, Albany, Auckland
Physical & registered address used from 07 Nov 2005 to 08 Apr 2009
Address: Level 1, 303 Parnell Rd, Parnell, Auckland
Physical address used from 17 Sep 2001 to 07 Nov 2005
Address: 3/39 Sir William Avenue, East Tamaki, Auckland
Registered address used from 17 Sep 2001 to 07 Nov 2005
Address: 3/39 Sir William Avenue, East Tamaki, Auckland
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: Level 2, 90 Symonds St, Auckland 1
Registered address used from 01 Jun 1995 to 17 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Ptl Trustee Company Limited Shareholder NZBN: 9429050158195 |
Glendowie Auckland 1071 New Zealand |
29 Mar 2022 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Halliday, Nicholas James |
Glendowie Auckland 1071 New Zealand |
29 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamberg, Lloyd Warren |
Orakei Auckland 1071 New Zealand |
02 Mar 2006 - 29 Mar 2022 |
Individual | Halliday, Mary |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Halliday, Mary |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Halliday, James |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Lamberg, Lloyd Warren |
Orakei Auckland 1071 New Zealand |
02 Mar 2006 - 29 Mar 2022 |
Individual | Halliday, Mary |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Halliday, Mary |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Lamberg, Lloyd Warren |
Orakei Auckland 1071 New Zealand |
02 Mar 2006 - 29 Mar 2022 |
Individual | Halliday, James |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Halliday, James |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Individual | Halliday, James |
Parnell Auckland 1052 New Zealand |
01 Mar 1990 - 29 Mar 2022 |
Nicholas James Halliday - Director
Appointment date: 04 Jun 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Mar 2018
Address: Whitefish Bay, Wi, 53217 United States
Address used since 25 Nov 2014
James Halliday - Director (Inactive)
Appointment date: 01 Mar 1990
Termination date: 28 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Mar 2012
Mary Halliday - Director (Inactive)
Appointment date: 01 Mar 1990
Termination date: 26 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Mar 2012
Finxs Limited
27-29 William Pickering Drive
Jk Group Nz Limited
2a, 27-29 William Pickering Drive Albany
Maximum Availability Limited
Building G, 1st Floor
Debhart Trustee Limited
D2, 27-29 William Pickering Drive
Inotec Limited
31 William Pickering Drive
Property Opportunities Limited
27-29 William Pickering Drive