General information

Techni-turn Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429032148923
New Zealand Business Number
110155
Company Number
Registered
Company Status

Techni-Turn Manufacturing Limited (issued an NZBN of 9429032148923) was started on 11 Dec 1980. 7 addresess are in use by the company: Po Box 58-496, Botany, Auckland, 2163 (type: postal, office). 51 Ben Lomond Crescent, Pakuranga, Auckland had been their physical address, up until 02 Oct 2003. Techni-Turn Manufacturing Limited used other aliases, namely: Techni Turn Manufacturing Limited from 11 Dec 1980 to 16 Feb 1992. 4500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4500 shares (100% of shares), namely:
Pakuranga Engineering Limited (an entity) located at East Tamaki, Auckland. Businesscheck's database was last updated on 29 Mar 2024.

Current address Type Used since
50 Sir William Avenue, East Tamaki, Auckland. Other (Address For Share Register) & shareregister (Address For Share Register) 25 Sep 2003
50 Sir William Avenue, East Tamaki, Auckland Physical & registered & service 02 Oct 2003
Po Box 58-496, Botany, Auckland, 2163 Postal 05 May 2020
50 Sir William Avenue, East Tamaki, Auckland, 2013 Office & delivery 05 May 2020
Contact info
64 09 2738001
Phone
64 21 667847
Phone (Phone)
dolsen@techniturn.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
imac@techniturn.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
imac@techniturn.co.nz
Email
No website
Website
www.techniturn.co.nz
Website
Directors
Name and Address Role Period
David Iain Macgregor
Howick, Auckland, 2014
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Neil Francis Macgregor
Howick, Auckland, 2014
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Darren James Olsen
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Donald Leslie Iain Macgregor
Mellons Bay, Auckland, 2014
Address used since 18 Feb 2015
Director 11 Aug 1997 - 01 Apr 2022
Margaret Anne Macgregor
Mellons Bay, Auckland, 2014
Address used since 18 Feb 2015
Director 11 Aug 1997 - 31 Mar 2021
Cornelis De Vries
Bucklands Beach,
Address used since 15 Aug 1986
Director 15 Aug 1986 - 11 Aug 1997
Ronald Royston Sanders
Pakuranga,
Address used since 15 Aug 1986
Director 15 Aug 1986 - 11 Aug 1997
John Cornelius De Groot
Pakuranga, Auckland,
Address used since 12 May 1986
Director 12 May 1986 - 15 Aug 1986
Iris De Groot
Pakuranga, Auckland,
Address used since 12 May 1986
Director 12 May 1986 - 15 Aug 1986
Addresses
Other active addresses
Type Used since
50 Sir William Avenue, East Tamaki, Auckland, 2013 Office & delivery 05 May 2020
Principal place of activity
50 Sir William Avenue , East Tamaki , Auckland , 2013
Previous address Type Period
51 Ben Lomond Crescent, Pakuranga, Auckland Physical 21 May 1998 - 02 Oct 2003
12 Arkley Ave, Pakuranga, Auckland Physical 21 May 1998 - 21 May 1998
12 Arkley Ave, Pakuranga, Auckland Registered 11 Aug 1997 - 02 Oct 2003
Financial Data
Financial info
4500
Total number of Shares
May
Annual return filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4500
Shareholder Name Address Period
Pakuranga Engineering Limited
Shareholder NZBN: 9429040459394
Entity (NZ Limited Company)
East Tamaki
Auckland
11 Dec 1980 - current

Ultimate Holding Company
Name Pakuranga Engineering Limited
Type Ltd
Ultimate Holding Company Number 98133
Country of origin NZ
Address 50 Sir William Avenue
East Tamaki
Auckland
Location
Companies nearby
Pakuranga Engineering Limited
50 Sir William Avenue
Chemtest Laboratories Limited
58 Sir William Avenue
Bioforce Limited
58 Sir William Avenue
Textile Bonding Limited
42 Sir William Avenue
Johnson International Trading Limited
3d Smales Road
The Sign Formula (2016) Limited
7a Smales Road