General information

Tech Engine Limited

Type: NZ Limited Company (Ltd)
9429031685160
New Zealand Business Number
2395373
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
104056806
GST Number
M700020 - Computer Programming Service
Industry classification codes with description

Tech Engine Limited (issued an NZ business number of 9429031685160) was launched on 10 Feb 2010. 6 addresess are currently in use by the company: Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 (type: office, delivery). 12 Liverpool Street, Auckland Central, Auckland had been their physical address, until 01 Jul 2021. Tech Engine Limited used other names, namely: Software Republic Limited from 23 Dec 2010 to 01 Oct 2012, Imall Holidays Limited (10 Feb 2010 to 23 Dec 2010). 40000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 4000 shares (10% of shares), namely:
Harbour Trustee Services (Ballantyne) Limited (an entity) located at 10 Viaduct Harbour Avenue, Auckland postcode 1010,
Ballantyne, Jennifer Helen (an individual) located at Herne Bay, Auckland 1011,
Ballantyne, Michael Scott (an individual) located at Herne Bay, Auckland 1011. In the second group, a total of 2 shareholders hold 85% of all shares (exactly 34000 shares); it includes
Davies, Sharon Annette (an individual) - located at Parnell, Auckland,
Sts 06 Limited (an entity) - located at Auckland. Next there is the next group of shareholders, share allotment (2000 shares, 5%) belongs to 2 entities, namely:
Bow, Dianne, located at Mt Eden, Auckland (an individual),
Bow, Anthony Peter, located at Mt Eden, Auckland (an individual). "Computer programming service" (business classification M700020) is the category the Australian Bureau of Statistics issued to Tech Engine Limited. Businesscheck's information was updated on 15 Mar 2023.

Current address Type Used since
12 Liverpool Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) 13 Mar 2014
Po Box 68606, Victoria Street West, Auckland, 1142 Postal 05 May 2020
Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 Physical & registered & service 01 Jul 2021
Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 Office 23 Mar 2022
Contact info
64 9 3087994
Phone (Phone)
64 9 3087944
Phone (Phone)
sharon@talentpropeller.com
Email
dianne@bigsplash.co.nz
Email
dianne@bigsplash.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Sharon Annette Davies
Parnell, Auckland, 1054
Address used since 06 May 2013
Director 26 May 2011 - current
Michael Scott Ballantyne
Herne Bay, Auckland 1011,
Address used since 10 Feb 2010
Director 10 Feb 2010 - 17 Dec 2013
Susan Elizabeth Neale
Whangaparaoa 0943,
Address used since 10 Feb 2010
Director 10 Feb 2010 - 11 Sep 2012
Markus Von Nagy
Auckland Central, Auckland, 1010
Address used since 01 Dec 2011
Director 01 Dec 2011 - 11 Sep 2012
Paul Stuart Ballantyne
2 Beach Road, Auckland City,
Address used since 10 Feb 2010
Director 10 Feb 2010 - 10 Jan 2011
Addresses
Other active addresses
Type Used since
Suite A, Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 Office 23 Mar 2022
Suite A, Level 7, 2 Kitchener Street, Auckland Central, 2 Kitchener Street, Auckland Central, Auckland, 1010 Delivery 23 Mar 2022
Principal place of activity
Suite A, Level 7 , 2 Kitchener Street, Auckland Central , Auckland , 1010
Previous address Type Period
12 Liverpool Street, Auckland Central, Auckland, 1010 Physical & registered 06 Sep 2013 - 01 Jul 2021
Level 4, 6 Commerce Street, Auckland Central, Auckland, 1010 Physical & registered 08 Apr 2011 - 06 Sep 2013
Level 10, Ballantyne House, 101 Customs Street East, Auckland Physical & registered 10 Feb 2010 - 08 Apr 2011
Financial Data
Financial info
40000
Total number of Shares
March
Annual return filing month
23 Mar 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Harbour Trustee Services (ballantyne) Limited
Shareholder NZBN: 9429030301122
Entity (NZ Limited Company)
10 Viaduct Harbour Avenue
Auckland
1010
07 May 2013 - current
Ballantyne, Jennifer Helen
Individual
Herne Bay
Auckland 1011
10 Feb 2010 - current
Ballantyne, Michael Scott
Individual
Herne Bay
Auckland 1011
10 Feb 2010 - current
Shares Allocation #2 Number of Shares: 34000
Shareholder Name Address Period
Davies, Sharon Annette
Individual
Parnell
Auckland
1054
26 May 2011 - current
Sts 06 Limited
Shareholder NZBN: 9429034298237
Entity (NZ Limited Company)
Auckland
1010
10 Feb 2010 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Bow, Dianne
Individual
Mt Eden
Auckland
1024
02 Jul 2013 - current
Bow, Anthony Peter
Individual
Mt Eden
Auckland
1024
02 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
Holland Beckett Trustee No.7 Limited
Shareholder NZBN: 9429033644523
Company Number: 1903444
Entity
10 Feb 2010 - 07 May 2013
Neale, Susan Elizabeth
Individual
Whangaparaoa 0943
10 Feb 2010 - 01 Oct 2012
Boyd, Robert
Individual
Glenfield
North Shore City
0629
26 May 2011 - 02 Jul 2013
Ballantyne, Paul Stuart
Individual
2 Beach Road
Auckland City
10 Feb 2010 - 26 May 2011
Ruban, Dmitry
Individual
Auckland City
10 Feb 2010 - 01 Oct 2012
Drobnic, Matej
Individual
Auckland Central
Auckland
1010
26 May 2011 - 01 Oct 2012
Matveeva, Aleksandra
Individual
Auckland City
10 Feb 2010 - 01 Oct 2012
Holland Beckett Trustee No.7 Limited
Shareholder NZBN: 9429033644523
Company Number: 1903444
Entity
10 Feb 2010 - 07 May 2013
Von Nagy, Markus
Individual
Auckland City
10 Feb 2010 - 01 Oct 2012
Mcvinnie, David William
Individual
Whangaparaoa 0943
10 Feb 2010 - 01 Oct 2012
Location
Companies nearby
Archidea Limited
Flat 10k, 508 Queen Street
Closet Artists Trust
520 Queen Street
Equippers Auckland Trust
Level 4
Equippers Palmerston North
Level 4
Joly Limited
3/c 16 Liverpool
Zaa Workshop Limited
Suite 1c, 16 Liverpool Street
Similar companies
Somnus Software Limited
Apartment 5e, 132 Vincent Street
Sitevitals Limited
128 Symonds Street
Xtreme Productivity International Limited
52 Randolph Street
Nimbus Limited
Level 4, 4 Graham Street
Nocturnal Code Limited
Level 4
50 Fresh Limited
L4, 152 Fanshawe Street