Shortcuts

Techtronic Industries N.z. Limited

Type: NZ Limited Company (Ltd)
9429039761347
NZBN
297117
Company Number
Registered
Company Status
Current address
274 Church Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 14 Jun 2019

Techtronic Industries N.z. Limited, a registered company, was registered on 19 Feb 1986. 9429039761347 is the number it was issued. The company has been supervised by 24 directors: Grant William Edhouse - an active director whose contract started on 19 May 2008,
Michael Robert Brendle - an active director whose contract started on 19 May 2008,
Gregory Francis Borland - an active director whose contract started on 22 Jul 2014,
Geoffrey Reid Polkinghorne - an active director whose contract started on 02 Aug 2019,
Marc Jon Lander - an active director whose contract started on 01 Dec 2022.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 274 Church Street, Onehunga, Auckland, 1061 (types include: registered, physical).
Techtronic Industries N.z. Limited had been using 2 Landing Drive, Mangere, Auckland as their registered address until 14 Jun 2019.
More names used by the company, as we found at BizDb, included: from 14 Mar 2002 to 03 Apr 2006 they were named Ryobi Technologies (New Zealand) Limited, from 22 Apr 1986 to 14 Mar 2002 they were named Ryobi New Zealand Limited and from 19 Feb 1986 to 22 Apr 1986 they were named Topaz Investments Limited.
A total of 4165600 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4165500 shares (100 per cent).

Addresses

Previous addresses

Address: 2 Landing Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 28 Sep 2015 to 14 Jun 2019

Address: 18-26 Amelia Earhart Ave, Mangere, Auckland, 1060 New Zealand

Registered & physical address used from 26 Feb 2014 to 28 Sep 2015

Address: 27 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 06 Aug 2010 to 26 Feb 2014

Address: 27 Clemow Drive, Mt. Wellington, Auckland New Zealand

Registered & physical address used from 02 Jul 2004 to 06 Aug 2010

Address: 503 Mt Wellington Highway, Mt Wellington, Auckland

Physical address used from 11 Apr 1997 to 02 Jul 2004

Address: 5 Te Apunga Pl, Mt Wellington, Auckland

Registered address used from 11 Apr 1997 to 02 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 4165600

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) 202121731r - Tti Singapore Spv Pte Ltd #32-01, Uob Plaza
Singapore
048624
Singapore
Shares Allocation #2 Number of Shares: 4165500
Other (Other) 202121731r - Tti Singapore Spv Pte Ltd #32-01, Uob Plaza
Singapore
048624
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Techtronic Industries Co Limited 51 Kwai Cheong Road,
Kwai Chung, New Territories

Hong Kong SAR China
Other Techtronic Industries Co Limited 51 Kwai Cheong Road,
Kwai Chung, New Territories

Hong Kong SAR China
Other Techtronic Industries Co Limited 51 Kwai Cheong Road,
Kwai Chung, New Territories

Hong Kong SAR China

Ultimate Holding Company

21 Jul 1991
Effective Date
Techtronic Industries Co. Ltd.
Name
Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
29/f, Tower 2 Kowloon Commerce Centre
51 Kwai Cheong Road
Kwai Chung, New Territories, Hong Kong Hong Kong SAR China
Address
Directors

Grant William Edhouse - Director

Appointment date: 19 May 2008

ASIC Name: Techtronic Industries Australia Pty Limited

Address: Mount Waverley, Victoria, 3149 Australia

Address: Rowville, Victoria, 3178 Australia

Address: Prahran, Victoria, 3181 Australia

Address used since 29 Jun 2015

Address: Rowville, Victoria, 3178 Australia


Michael Robert Brendle - Director

Appointment date: 19 May 2008

ASIC Name: Techtronic Industries Australia Pty Limited

Address: Wonga Park, Victoria, 3115 Australia

Address used since 29 Jan 2021

Address: Mount Waverley, Victoria, 3149 Australia

Address: Rowville, Victoria, 3178 Australia

Address: Wonga Park, Victoria, 3115 Australia

Address used since 24 Jun 2014

Address: Rowville, Victoria, 3178 Australia


Gregory Francis Borland - Director

Appointment date: 22 Jul 2014

ASIC Name: Techtronic Industries Australia Pty Limited

Address: Mount Waverley, Victoria, 3149 Australia

Address: Caringbah South, New South Wales, 2229 Australia

Address used since 09 Mar 2022

Address: Caringbah / Nsw, 2229 Australia

Address used since 22 Jul 2014

Address: Rowville, Victoria, 3178 Australia

Address: Rowville, Victoria, 3178 Australia


Geoffrey Reid Polkinghorne - Director

Appointment date: 02 Aug 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Aug 2019


Marc Jon Lander - Director

Appointment date: 01 Dec 2022

Address: Pukekohe, 2120 New Zealand

Address used since 19 Jun 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Dec 2022


David Lyle Butts - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 24 Mar 2022

Address: 45 Sassoon Rd, Pok Fu Lam, Hong Kong SAR China

Address used since 27 Jun 2014


Chi Chung Chan - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 24 Mar 2022

Address: 18 Broadwood Rd, Happy Valley, Hong Kong SAR China

Address used since 27 Jun 2014


Robert Michael Deed - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 02 Aug 2019

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 12 Jul 2016


Horst Julius Pudwill - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 06 Nov 2013

Address: 42 Island Road, Hong Kong,

Address used since 01 Jun 2007


Chi Ping, Roy Chung - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 28 Jun 2011

Address: Evelyn Towers, 29th Floor, 38 Cloudview Rd, North Point, Hong Kong,

Address used since 01 Mar 2002


Eddy Baroni - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 04 Jul 2008

Address: West Australia 6059, Australia,

Address used since 29 May 2006


Praveen Kumar Prasad - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 07 Mar 2008

Address: Bella Vista, New South Wales 2153, Sydney, Australia,

Address used since 29 May 2006


Herbert Gerard Joseph Hermens - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 23 Oct 2007

Address: Yarramundi, Nsw 2753, Australia,

Address used since 16 Nov 2005


Stephen Edward Hardy - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 19 Oct 2005

Address: Kirrawee, Nsw 2232, Australia,

Address used since 21 Jan 2004


Gary John Mcduff - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 21 Jan 2004

Address: Bangor, New South Wales, Australia,

Address used since 01 Mar 2002


Kevin Brian Boxhall - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 31 Dec 2002

Address: Sydney, Nsw, Australia,

Address used since 03 Apr 1990


Ian Lindsay Cannon Dalziel - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 16 Jul 2002

Address: Newport, N S W 2106, Australia,

Address used since 18 Feb 1998


Susumu Yoshikawa - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 01 Mar 2002

Address: Bunkyou-ku, Tokyo, 113-0033, Japan,

Address used since 29 Jun 1999


Ronald Charles Hannan - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 31 Dec 2001

Address: Bangor, Sydney Nsw, Australia,

Address used since 03 Apr 1990


Hiroshi Imai - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 29 Jun 1999

Address: Setagaya-ku, Tokyo, Japan,

Address used since 16 Jun 1997


Rex Harold Martin - Director (Inactive)

Appointment date: 26 Feb 1990

Termination date: 28 Feb 1999

Address: Albany, Auckland,

Address used since 26 Feb 1990


Masami Arai - Director (Inactive)

Appointment date: 21 Jun 1993

Termination date: 16 Jun 1997

Address: Meguro-ku, Tokyo, Japan,

Address used since 21 Jun 1993


Akio Urakami - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 31 Aug 1994

Address: Minato-ku, Tokyo, Japan,

Address used since 03 Apr 1990


Yukio Hotta - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 25 Jun 1993

Address: Kanagawa-ken, Japan,

Address used since 03 Apr 1990

Nearby companies

Bdtc Limited
2 Landing Drive

Baderdrive Doctors Limited
48 Mangere Town Centre

Matakiore Ta Moko Limited
6 The Concourse

Woo's Company Limited
41a Mangere Towncentre

John Hogg Pharmacy 2015 Limited
Shop 19 A Mangere Town Center

Fesoasoani Trust
17 Bader Drive