Precision Technology Limited, a registered company, was started on 19 Sep 1984. 9429039911476 is the number it was issued. "Electrical engineering service - consulting" (ANZSIC M692335) is how the company is categorised. This company has been managed by 3 directors: Ivo Walter Tisch - an active director whose contract began on 07 Dec 1995,
John Percival Conyers-Brown - an inactive director whose contract began on 03 Apr 1989 and was terminated on 28 Jun 2002,
Alan Bond - an inactive director whose contract began on 03 Apr 1989 and was terminated on 22 Oct 1997.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: Po Box 22-170, Khandallah, Wellington, 2035 (category: postal, physical).
Precision Technology Limited had been using L15, 215 Lambton Quay, Wellington as their physical address up until 04 Apr 2016.
One entity owns all company shares (exactly 31000 shares) - Tisch, Ivo Walter - located at 2035, Ngaio, Wellington.
Principal place of activity
46 Gaya Grove, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address #1: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 13 Oct 2015 to 04 Apr 2016
Address #2: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 24 Apr 2014 to 13 Oct 2015
Address #3: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 24 Apr 2014
Address #4: Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered address used from 29 Apr 2001 to 21 Feb 2013
Address #5: Level 3, 89 Courtenay Pl, Wellington
Registered address used from 29 Apr 2001 to 29 Apr 2001
Address #6: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand
Physical address used from 06 Nov 2000 to 21 Feb 2013
Address #7: 3rd Floor C M C Building, 89 Courtenay Place, Wellington
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #8: 4th Floor, Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 08 May 1999 to 29 Apr 2001
Basic Financial info
Total number of Shares: 31000
Annual return filing month: September
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 31000 | |||
Individual | Tisch, Ivo Walter |
Ngaio Wellington 6035 New Zealand |
19 Sep 1984 - |
Ivo Walter Tisch - Director
Appointment date: 07 Dec 1995
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 07 Dec 1995
John Percival Conyers-brown - Director (Inactive)
Appointment date: 03 Apr 1989
Termination date: 28 Jun 2002
Address: Wellington,
Address used since 03 Apr 1989
Alan Bond - Director (Inactive)
Appointment date: 03 Apr 1989
Termination date: 22 Oct 1997
Address: Wellington,
Address used since 03 Apr 1989
Bohemein Limited
9 B Gavaskar Place
Jma Trustee Company Limited
7 Kapil Grove
Vwm Trustee Company Limited
7 Kapil Grove
Cassia Holdings Limited
21a Satara Crescent
Spoon Residential Limited
21a Satara Crescent
Osborne Investments Limited
85 Fox Street
Ajynk Limited
18 Imran Terrace
Ampere Power Consultants Limited
Level 2, 21-33, Andrews Ave, Lower Hutt
Caudwell Energy Innovations Limited
48 Chelmsford St
Harrow Analytics Limited
Level 1, 2 Broderick Road
Kahu Enterprises Limited
42m Tinakori Road
Southern Cross Consulting Limited
34 Clutha Avenue