Techtonics Group Limited was started on 08 Sep 1987 and issued a New Zealand Business Number of 9429039573674. This registered LTD company has been supervised by 14 directors: Paul Mctaggart - an active director whose contract began on 03 Apr 2017,
Stephen Walter Kowal - an active director whose contract began on 29 Sep 2023,
Kunal Shah - an active director whose contract began on 29 Sep 2023,
Alan Ross Bidmead - an inactive director whose contract began on 08 Sep 1987 and was terminated on 29 Sep 2023,
John Antony Fletcher - an inactive director whose contract began on 20 Nov 2006 and was terminated on 29 Sep 2023.
According to BizDb's data (updated on 20 Apr 2024), this company uses 4 addresses: 3 Hunter Street, Wellington Central, Wellington, 6011 (office address),
Level 11 Jackson Stone House, 3-11 Hunter Street, Wellington, 6011 (postal address),
Level 11 Jackson Stone House, 3-11 Hunter Street, Wellington, 6011 (delivery address),
Level 11 Jackson Stone House, 3-11 Hunter Street, Wellington, 6011 (physical address) among others.
Up to 10 Oct 2016, Techtonics Group Limited had been using Level 11 Lumley House, 3-11 Hunter Street, Wellington as their registered address.
BizDb identified previous names used by this company: from 01 Oct 1987 to 27 Feb 2002 they were called Tech-Tonics Group Limited, from 08 Sep 1987 to 01 Oct 1987 they were called Tectonic Investments Limited.
A total of 47153 shares are issued to 1 group (1 sole shareholder). In the first group, 47153 shares are held by 1 entity, namely:
Anatas Pty Ltd (an entity) located at Highbrook, Auckland postcode 2013. Techtonics Group Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Principal place of activity
3 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 11 Lumley House, 3-11 Hunter Street, Wellington, 6011 New Zealand
Registered address used from 08 Jul 2010 to 10 Oct 2016
Address #2: Level 11 Lumley House, 3-11 Hunter Street, Wellington, 6011 New Zealand
Physical address used from 08 Jul 2010 to 10 Jul 2017
Address #3: Level 11, Lumley House, 3-11 Hunter Street, Wellington New Zealand
Registered & physical address used from 17 Jun 2010 to 08 Jul 2010
Address #4: Level 31, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington
Physical address used from 06 Jun 2008 to 17 Jun 2010
Address #5: Level 31, Grand Plimmer Tower, 2/6 Gilmer Terrace, Wellington
Registered address used from 28 Jun 2000 to 17 Jun 2010
Address #6: 58-60 Oriental Parade, Wellington
Physical address used from 26 Jun 1998 to 06 Jun 2008
Address #7: Level 31, Grant Plimmer Tower, 2-6 Gilmer Terrace, Wellington
Physical address used from 26 Jun 1998 to 26 Jun 1998
Address #8: 2nd Floor, 58-60 Oriental Parade, Wellington
Registered address used from 26 Jun 1998 to 28 Jun 2000
Address #9: 2nd Floor,, 58-60 Oriental Parade, Wellington
Registered address used from 19 Jan 1994 to 26 Jun 1998
Address #10: 22 Wigam Street, Wellington
Registered address used from 23 Sep 1993 to 19 Jan 1994
Address #11: -
Physical address used from 20 Feb 1992 to 26 Jun 1998
Basic Financial info
Total number of Shares: 47153
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 47153 | |||
Entity (Overseas ASIC Company) | Anatas Pty Ltd Shareholder NZBN: 9429049227475 |
Highbrook Auckland 2013 New Zealand |
02 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastwood, Anthony Francis |
Papamoa Beach Papamoa 3118 New Zealand |
14 Feb 2022 - 02 Oct 2023 |
Individual | Mctaggart, Paul |
Stokes Valley Lower Hutt 5019 New Zealand |
03 Apr 2017 - 02 Oct 2023 |
Individual | Mcdonald, Alice Margaret |
Karori Wellington 6012 New Zealand |
21 May 2004 - 02 Oct 2023 |
Individual | Miller, Roger Holmes |
Waikanae Beach Waikanae 5036 New Zealand |
30 May 2018 - 02 Oct 2023 |
Individual | Miller, Roger Holmes |
Waikanae Beach Waikanae 5036 New Zealand |
30 May 2018 - 02 Oct 2023 |
Individual | Vanderpoel, Robertus Adrianus |
Eastbourne Lower Hutt 5013 New Zealand |
08 Sep 1987 - 02 Oct 2023 |
Individual | Vanderpoel, Robertus Adrianus |
Eastbourne Lower Hutt 5013 New Zealand |
08 Sep 1987 - 02 Oct 2023 |
Individual | Hassall, Paul Evan |
Tawa Wellington |
08 Sep 1987 - 02 Oct 2023 |
Individual | Hassall, Paul Evan |
Tawa Wellington |
08 Sep 1987 - 02 Oct 2023 |
Individual | Appleby, Kevin Joseph |
Aotea Porirua 5024 New Zealand |
08 Sep 1987 - 02 Oct 2023 |
Individual | Appleby, Kevin Joseph |
Aotea Porirua 5024 New Zealand |
08 Sep 1987 - 02 Oct 2023 |
Individual | Harris, Jon Elvins |
Northland Wellington 6012 New Zealand |
08 Sep 1987 - 02 Oct 2023 |
Individual | Harris, Jon Elvins |
Northland Wellington 6012 New Zealand |
08 Sep 1987 - 02 Oct 2023 |
Individual | Wilson, Graham |
Te Marua Upper Hutt 5018 New Zealand |
03 Apr 2017 - 02 Oct 2023 |
Individual | Eastwood, Elizabeth Dufour |
Papamoa Beach Papamoa 3118 New Zealand |
14 Feb 2022 - 02 Oct 2023 |
Individual | Clowes, Christopher Dennis |
Pukerua Bay |
08 Sep 1987 - 02 Oct 2023 |
Individual | Clowes, Christopher Dennis |
Pukerua Bay |
08 Sep 1987 - 02 Oct 2023 |
Individual | Welsh, Christine Diane |
Whitby Porirua 5024 New Zealand |
30 May 2018 - 02 Oct 2023 |
Individual | Welsh, Christine Diane |
Whitby Porirua 5024 New Zealand |
30 May 2018 - 02 Oct 2023 |
Individual | Mcdonald, Alice Margaret |
Karori Wellington 6012 New Zealand |
21 May 2004 - 02 Oct 2023 |
Individual | Miller, Alexandra Mary |
Waikanae Beach Waikanae 5036 New Zealand |
30 May 2018 - 02 Oct 2023 |
Individual | Miller, Alexandra Mary |
Waikanae Beach Waikanae 5036 New Zealand |
30 May 2018 - 02 Oct 2023 |
Other | Alan Ross Bidmead, Frances June Bidmead And Patricia Janet Hookway |
Ngaio Wellington 6035 New Zealand |
15 Oct 2012 - 02 Oct 2023 |
Other | Alan Ross Bidmead, Frances June Bidmead And Patricia Janet Hookway |
Ngaio Wellington 6035 New Zealand |
15 Oct 2012 - 02 Oct 2023 |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 08 Jun 2012 | |
Entity | Pressure Point Limited Shareholder NZBN: 9429039589347 Company Number: 349978 |
Henderson Auckland |
08 Sep 1987 - 14 Feb 2022 |
Entity | Firetruck It Limited Shareholder NZBN: 9429036954933 Company Number: 1126264 |
Wakefield House 90 The Terrace, Wellington |
08 Sep 1987 - 30 May 2018 |
Entity | Pressure Point Limited Shareholder NZBN: 9429039589347 Company Number: 349978 |
Henderson Auckland |
08 Sep 1987 - 14 Feb 2022 |
Entity | Pressure Point Limited Shareholder NZBN: 9429039589347 Company Number: 349978 |
Henderson Auckland |
08 Sep 1987 - 14 Feb 2022 |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 30 Jun 2010 | |
Entity | Firetruck It Limited Shareholder NZBN: 9429036954933 Company Number: 1126264 |
Wakefield House 90 The Terrace, Wellington |
08 Sep 1987 - 30 May 2018 |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 08 Jun 2012 | |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 30 Jun 2010 | |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 30 Jun 2010 | |
Individual | Bidmead, Alan Ross |
Ngaio Wellington New Zealand |
08 Sep 1987 - 15 Oct 2012 |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 30 Jun 2010 | |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 30 Jun 2010 | |
Entity | Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 |
30 Jun 2010 - 30 Jun 2010 | |
Individual | Tierney, Stephen Denis |
Wilton Wellington |
08 Sep 1987 - 10 Feb 2006 |
Individual | Denby, Glenn Millar |
Wilton Wellington |
08 Sep 1987 - 30 Jun 2010 |
Paul Mctaggart - Director
Appointment date: 03 Apr 2017
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 03 Apr 2017
Stephen Walter Kowal - Director
Appointment date: 29 Sep 2023
Address: Turramurra, Nsw, 2074 Australia
Address used since 29 Sep 2023
Kunal Shah - Director
Appointment date: 29 Sep 2023
Address: Surry Hills, Nsw, 2010 Australia
Address used since 29 Sep 2023
Alan Ross Bidmead - Director (Inactive)
Appointment date: 08 Sep 1987
Termination date: 29 Sep 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 08 Sep 1987
John Antony Fletcher - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 29 Sep 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 20 Nov 2006
Garth Langley Biggs - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 29 Sep 2023
Address: 7-15 Emily Place, Auckland, 1010 New Zealand
Address used since 01 Feb 2014
Roger Holmes Miller - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 29 Apr 2013
Address: Oriental Bay, Wellington,
Address used since 01 Sep 2000
Kevin Joseph Appleby - Director (Inactive)
Appointment date: 12 Apr 2005
Termination date: 02 Oct 2012
Address: Churton Park, Wellington,
Address used since 18 Jul 2009
Richard Sidney Janes - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 17 Sep 2007
Address: Thorndon, Wellington,
Address used since 20 Nov 2006
Frances June Bidmead - Director (Inactive)
Appointment date: 02 Feb 1998
Termination date: 20 Nov 2006
Address: Ngaio, Wellington,
Address used since 02 Feb 1998
Jon Elvins Harris - Director (Inactive)
Appointment date: 02 Feb 1998
Termination date: 20 Nov 2006
Address: Eastbourne, Lower Hutt,
Address used since 21 Mar 2003
Christopher Dennis Clowes - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 30 Sep 2004
Address: Pukerua Bay,
Address used since 11 Aug 1993
Bernard John Parker - Director (Inactive)
Appointment date: 14 Jul 1988
Termination date: 02 Feb 1998
Address: Paraparaumu Beach, Wellington,
Address used since 14 Jul 1988
Michael Peter Mcdermott - Director (Inactive)
Appointment date: 08 Sep 1987
Termination date: 07 Oct 1994
Address: Pukurua Bay,
Address used since 08 Sep 1987
Commerce Building Limited
3 Hunter Street
Wellington Regional Chamber Of Commerce Limited
3 Hunter Street
J.p. Morgan Securities Australia Limited
Level 13, Asb Tower
Wild Winds Australia (new Zealand) Limited
2 Hunter Street
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
New Zealand Employers Federation Incorporated
Level 6, Jacksonstone House
Agilyx Nz Limited
Level 4, Dimension Data House
C Et Al Limited
99-105 Customhouse Quay
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Dagger Consulting Limited
6th Floor, 95 Customhouse Quay
Find Professional Services Limited
Level 6
Netrix Limited
C/- Bdo Spicers, Chartered Accountants