Technet Micro Limited was started on 28 Mar 1967 and issued a New Zealand Business Number of 9429040629919. This registered LTD company has been supervised by 4 directors: Laurence Raymond Dee - an active director whose contract began on 01 Jul 2013,
Laurence Raymond Dee - an inactive director whose contract began on 20 Jun 2013 and was terminated on 18 Mar 2015,
Raymond Daniel Dee - an inactive director whose contract began on 16 Jun 1986 and was terminated on 22 Jul 2013,
Marion Helen Dee - an inactive director whose contract began on 16 Jun 1986 and was terminated on 20 Jun 2013.
According to our data (updated on 30 May 2025), this company registered 1 address: 2 Hampton Drive, St Heliers, Auckland, 1071 (types include: postal, office).
Until 26 Mar 2015, Technet Micro Limited had been using 37 Benbow Street, St Heliers, Auckland as their registered address.
BizDb found former names for this company: from 27 Apr 1981 to 08 Apr 2015 they were called Euro-Products Limited, from 13 Sep 1978 to 27 Apr 1981 they were called Quiltaire Products Limited and from 28 Mar 1967 to 13 Sep 1978 they were called Dennis Carew (Mt. Albert) Limited.
A total of 4000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 4000 shares are held by 1 entity, namely:
Dee, Laurence Raymond (an individual) located at St Heliers, Auckland postcode 1071. Technet Micro Limited has been categorised as "Furniture retailing" (ANZSIC G421150).
Principal place of activity
2 Hampton Drive, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 37 Benbow Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 09 Jul 2013 to 26 Mar 2015
Address #2: 86 Shakespeare Rd, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 22 Jun 2012 to 09 Jul 2013
Address #3: 201 Archers Rd, Takapuna New Zealand
Registered address used from 11 Apr 1997 to 11 Apr 1997
Address #4: 201 Archers Road, Glenfield New Zealand
Physical address used from 10 Apr 1997 to 22 Jun 2012
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4000 | |||
| Individual | Dee, Laurence Raymond |
St Heliers Auckland 1071 New Zealand |
01 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dee, Raymond Daniel |
Milford Auckland |
28 Mar 1967 - 01 Jul 2013 |
| Individual | Dee, Marion Helen |
Milford Auckland |
28 Mar 1967 - 01 Jul 2013 |
Laurence Raymond Dee - Director
Appointment date: 01 Jul 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2013
Laurence Raymond Dee - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 18 Mar 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jun 2013
Raymond Daniel Dee - Director (Inactive)
Appointment date: 16 Jun 1986
Termination date: 22 Jul 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jun 1986
Marion Helen Dee - Director (Inactive)
Appointment date: 16 Jun 1986
Termination date: 20 Jun 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jun 1986
Fat To Fit Limited
2 William Fraser Crescent
Tou Fu Enterprises Limited
17 William Fraser Crescent
Specialist Auckland Vascular And Endovascular Services Limited
8 Hampton Drive
Sera Lilly Limited
2 William Fraser Crescent
Shine School Of Confidence Limited
2/2 William Fraser Cresent
Sports Car World Limited
310 Kohimarama Road
A&l Living Limited
123 Pilkington Road
Brayco Australasia Limited
271 St Heliers Bay Road
Furniture Fox Limited
21 Thorp Street
Hunters Furniture Barn Limited
42 Nihill Crescent
Mimisa Limited
Flat 1, 286 St Johns Road
Nzmade.com Limited
191 Morrin Road