Shortcuts

Techtonics Group Limited

Type: NZ Limited Company (Ltd)
9429039573674
NZBN
355286
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 11 Jackson Stone House
3-11 Hunter Street
Wellington 6011
New Zealand
Registered address used since 10 Oct 2016
Level 11 Jackson Stone House
3-11 Hunter Street
Wellington 6011
New Zealand
Physical & service address used since 10 Jul 2017
Level 11 Jackson Stone House
3-11 Hunter Street
Wellington 6011
New Zealand
Postal & delivery address used since 11 Jun 2019

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).

Addresses

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

Contact info
64 4 3852628
01 Nov 2018 Phone
accounts@techtonics.co.nz
15 Jun 2020 nzbn-reserved-invoice-email-address-purpose
accounts@techtonics.co.nz
11 Jun 2019 Email
www.techtonics.co.nz
01 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 47153
Entity (Overseas ASIC Company) Anatas Pty Ltd
Shareholder NZBN: 9429049227475
Highbrook
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eastwood, Anthony Francis Papamoa Beach
Papamoa
3118
New Zealand
Individual Mctaggart, Paul Stokes Valley
Lower Hutt
5019
New Zealand
Individual Mcdonald, Alice Margaret Karori
Wellington
6012
New Zealand
Individual Miller, Roger Holmes Waikanae Beach
Waikanae
5036
New Zealand
Individual Miller, Roger Holmes Waikanae Beach
Waikanae
5036
New Zealand
Individual Vanderpoel, Robertus Adrianus Eastbourne
Lower Hutt
5013
New Zealand
Individual Vanderpoel, Robertus Adrianus Eastbourne
Lower Hutt
5013
New Zealand
Individual Hassall, Paul Evan Tawa
Wellington
Individual Hassall, Paul Evan Tawa
Wellington
Individual Appleby, Kevin Joseph Aotea
Porirua
5024
New Zealand
Individual Appleby, Kevin Joseph Aotea
Porirua
5024
New Zealand
Individual Harris, Jon Elvins Northland
Wellington
6012
New Zealand
Individual Harris, Jon Elvins Northland
Wellington
6012
New Zealand
Individual Wilson, Graham Te Marua
Upper Hutt
5018
New Zealand
Individual Eastwood, Elizabeth Dufour Papamoa Beach
Papamoa
3118
New Zealand
Individual Clowes, Christopher Dennis Pukerua Bay
Individual Clowes, Christopher Dennis Pukerua Bay
Individual Welsh, Christine Diane Whitby
Porirua
5024
New Zealand
Individual Welsh, Christine Diane Whitby
Porirua
5024
New Zealand
Individual Mcdonald, Alice Margaret Karori
Wellington
6012
New Zealand
Individual Miller, Alexandra Mary Waikanae Beach
Waikanae
5036
New Zealand
Individual Miller, Alexandra Mary Waikanae Beach
Waikanae
5036
New Zealand
Other Alan Ross Bidmead, Frances June Bidmead And Patricia Janet Hookway Ngaio
Wellington
6035
New Zealand
Other Alan Ross Bidmead, Frances June Bidmead And Patricia Janet Hookway Ngaio
Wellington
6035
New Zealand
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Entity Pressure Point Limited
Shareholder NZBN: 9429039589347
Company Number: 349978
Henderson
Auckland
Entity Firetruck It Limited
Shareholder NZBN: 9429036954933
Company Number: 1126264
Wakefield House
90 The Terrace, Wellington
Entity Pressure Point Limited
Shareholder NZBN: 9429039589347
Company Number: 349978
Henderson
Auckland
Entity Pressure Point Limited
Shareholder NZBN: 9429039589347
Company Number: 349978
Henderson
Auckland
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Entity Firetruck It Limited
Shareholder NZBN: 9429036954933
Company Number: 1126264
Wakefield House
90 The Terrace, Wellington
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Individual Bidmead, Alan Ross Ngaio
Wellington

New Zealand
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Entity Techtonics Group Limited
Shareholder NZBN: 9429039573674
Company Number: 355286
Individual Tierney, Stephen Denis Wilton
Wellington
Individual Denby, Glenn Millar Wilton
Wellington
Directors

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

Similar companies

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