Technology Led Training Limited, a registered company, was registered on 29 Apr 1988. 9429039539892 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. This company has been supervised by 6 directors: Joshua Simeon Wong - an active director whose contract began on 16 Mar 2006,
Colin Dawson - an active director whose contract began on 01 Jun 2021,
Robyn-Leigh Viljoen - an inactive director whose contract began on 25 Jul 2011 and was terminated on 10 Sep 2019,
Colin Tasman Dawson - an inactive director whose contract began on 19 Feb 1992 and was terminated on 04 Sep 2019,
Cheryl Roxanne Holland - an inactive director whose contract began on 22 Feb 1994 and was terminated on 31 Mar 2005.
Updated on 03 Mar 2024, our data contains detailed information about 1 address: Harts, P O Box 58442, Botany, Auckland, 2163 (type: postal, office).
Technology Led Training Limited had been using Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland as their registered address until 06 Jan 2003.
More names used by the company, as we found at BizDb, included: from 29 Apr 1988 to 21 Mar 2006 they were named The College Of Retailing New Zealand Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 29 Mar 2000 to 06 Jan 2003
Address #2: Level 11, Kpmg Centre, 9 Princess Street, Auckland
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address #3: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical address used from 29 Mar 2000 to 06 Jan 2003
Address #4: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1
Registered address used from 20 Feb 1992 to 29 Mar 2000
Address #5: -
Physical address used from 20 Feb 1992 to 29 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wong, Joshua Simeon |
Pakuranga Auckland 2010 New Zealand |
05 Aug 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Dawson, Colin Tasman |
Rd 1 Kaiapoi 7691 New Zealand |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Viljoen, Robyn-leigh |
Cockle Bay Auckland 2014 New Zealand |
14 Dec 2011 - 12 May 2021 |
Individual | Viljoen, Robyn-leigh |
Cockle Bay Auckland 2014 New Zealand |
14 Dec 2011 - 12 May 2021 |
Individual | Dawson, Robyn Anne |
Ostend Waiheke Island 1081 New Zealand |
05 Aug 2008 - 01 Mar 2016 |
Entity | Business Brains Asia Pacific Limited Shareholder NZBN: 9429035397939 Company Number: 1512734 |
05 Apr 2005 - 05 Apr 2005 | |
Entity | Corprl Group Limited Shareholder NZBN: 9429039395092 Company Number: 411412 |
29 Apr 1988 - 05 Apr 2005 | |
Entity | Business Brains Asia Pacific Limited Shareholder NZBN: 9429035397939 Company Number: 1512734 |
05 Apr 2005 - 05 Apr 2005 | |
Entity | Corprl Group Limited Shareholder NZBN: 9429039395092 Company Number: 411412 |
29 Apr 1988 - 05 Apr 2005 | |
Individual | Ivarsson, James |
Stonefields Auckland 1072 New Zealand |
13 Jun 2012 - 01 Mar 2016 |
Joshua Simeon Wong - Director
Appointment date: 16 Mar 2006
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Feb 2017
Colin Dawson - Director
Appointment date: 01 Jun 2021
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 09 Feb 2024
Address: Kaiapoi, 7691 New Zealand
Address used since 01 Jun 2021
Robyn-leigh Viljoen - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 10 Sep 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 25 Jul 2011
Colin Tasman Dawson - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 04 Sep 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 26 Feb 2014
Cheryl Roxanne Holland - Director (Inactive)
Appointment date: 22 Feb 1994
Termination date: 31 Mar 2005
Address: Auckland,
Address used since 22 Feb 1994
Richard Audrey Martin - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 22 Feb 1994
Address: St Heliers,
Address used since 19 Feb 1992
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Construction Software Limited
116 Harris Road
Ezystream Limited
103b Harris Road
Lower Decks Limited
Level 1, 320 Ti Rakau Drive
Magic Turtle Limited
Level 1, 320 Ti Rakau Drive
Media Owl Limited
Level 1, 320 Ti Rakau Drive
Skypepop Limited
Level 1, 320 Ti Rakau Drive