Shortcuts

Techmark International Limited

Type: NZ Limited Company (Ltd)
9429039476012
NZBN
384952
Company Number
Registered
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 03 Feb 2021

Techmark International Limited, a registered company, was registered on 04 Mar 1988. 9429039476012 is the business number it was issued. The company has been run by 4 directors: Pamela Elizabeth Rutherford - an active director whose contract began on 17 May 1994,
Joseph Mark Rutherford - an active director whose contract began on 17 May 1994,
Mark Rutherford Family Trust Mark Rutherford Family Trust - an inactive director whose contract began on 24 Nov 1993 and was terminated on 19 Feb 1998,
Pamela Rutherford Family Trust Pamela Rutherford Family Trust - an inactive director whose contract began on 24 Nov 1993 and was terminated on 19 Feb 1998.
Updated on 10 May 2024, BizDb's data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (types include: physical, service).
Techmark International Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address up to 03 Feb 2021.
Other names for the company, as we found at BizDb, included: from 04 Mar 1988 to 21 Oct 2013 they were named Tech Mark International Limited.
A total of 5000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.02 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.02 per cent). Lastly there is the third share allocation (4998 shares 99.96 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 26 Feb 2014 to 03 Feb 2021

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 26 Feb 2014 to 01 Oct 2019

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6140 New Zealand

Physical & registered address used from 11 Oct 2013 to 26 Feb 2014

Address #4: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand

Registered & physical address used from 21 Feb 2013 to 11 Oct 2013

Address #5: 20 Kotari Road, Days Bay, Eastbourne, Wellington

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address #6: Grant Thornton, 120 Victoria Street, Wellington

Registered address used from 31 Oct 2000 to 31 Oct 2000

Address #7: Same As Registered Office Address New Zealand

Physical address used from 31 Oct 2000 to 21 Feb 2013

Address #8: C/- Grant Thornton, Level 13, Axa Centre,80 The Terrace, Wellington New Zealand

Registered address used from 31 Oct 2000 to 21 Feb 2013

Address #9: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington

Registered address used from 20 Apr 1994 to 31 Oct 2000

Address #10: 7-11 Dixon Street, Wellington

Registered address used from 24 Sep 1992 to 20 Apr 1994

Address #11: -

Physical address used from 20 Feb 1992 to 31 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rutherford, Joesph Mark Days Bay
Wellington
Shares Allocation #2 Number of Shares: 1
Individual Rutherford, Pamela Elizabeth Days Bay
Wellington
Shares Allocation #3 Number of Shares: 4998
Individual Rutherford, Joesph Mark Days Bay
Wellington
Individual Rutherford, Pamela Elizabeth Days Bay
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mark Rutherford Family Trust
Other Pamela Rutherford Family Trust
Individual Mcilroy, Donald John Days Bay
Lower Hutt
5013
New Zealand
Other Null - Pamela Rutherford Family Trust
Other Null - Mark Rutherford Family Trust
Individual Sherwin, Peter David Pauatahanui

New Zealand
Directors

Pamela Elizabeth Rutherford - Director

Appointment date: 17 May 1994

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 17 May 1994


Joseph Mark Rutherford - Director

Appointment date: 17 May 1994

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 17 May 1994


Mark Rutherford Family Trust Mark Rutherford Family Trust - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 19 Feb 1998

Address: Days Bay, Wellington,

Address used since 24 Nov 1993


Pamela Rutherford Family Trust Pamela Rutherford Family Trust - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 19 Feb 1998

Address: Days Bay, Wellington,

Address used since 24 Nov 1993

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Luminous Acuity Nz Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street