Tekron International Limited (issued an NZ business identifier of 9429036556656) was started on 28 Mar 2002. 5 addresess are currently in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: physical, registered). Level 7, Brandon Street, Wellington had been their registered address, until 22 Jan 2021. 2409600 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2409600 shares (100 per cent of shares), namely:
Microsemi Frequency and Time Corporation (an other) located at Chandler, Arizona. "Design services nec" (business classification M692435) is the category the ABS issued Tekron International Limited. Businesscheck's information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
P O Box 38185, Lower Hutt, 5045 | Postal | 09 Jun 2020 |
47 The Esplanade, Petone, Lower Hutt, 5012 | Office & delivery | 09 Jun 2020 |
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered & service | 22 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Edward Wilson
Amphur Pakkret, Nonthaburi, 11120
Address used since 02 Oct 2020 |
Director | 02 Oct 2020 - current |
Randolph Jan Brudzinski | Director | 02 Oct 2020 - current |
James Eric Bjornholt | Director | 02 Oct 2020 - current |
Patrick Francis Johnson | Director | 02 Oct 2020 - current |
Wilhelmus Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Frank Thomas Simmons
Whitby, Porirua, 5024
Address used since 02 Oct 2020 |
Director | 02 Oct 2020 - 30 Jan 2021 |
Brian Hector Smellie
Lower Hutt, 5010
Address used since 09 Feb 2016 |
Director | 28 Mar 2002 - 02 Oct 2020 |
Ian Edward Mills
Lowry Bay, Lower Hutt, 5013
Address used since 27 Apr 2017 |
Director | 28 Mar 2002 - 02 Oct 2020 |
Anthony Walter Rowland Armstrong
Plimmerton, Porirua, 5026
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 02 Oct 2020 |
John William O'hara
Takapuna, Auckland, 0740
Address used since 28 Feb 2012 |
Director | 30 Mar 2005 - 14 Jul 2016 |
Garry Reynolds
Botany Downs, Manukau 2010,
Address used since 10 Feb 2010 |
Director | 10 Feb 2010 - 14 Feb 2014 |
Norman Mcleod Morum
Pukerua Bay,
Address used since 15 Sep 2004 |
Director | 28 Mar 2002 - 31 Jul 2006 |
47 The Esplanade , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Level 7, Brandon Street, Wellington, 6011 | Registered & physical | 21 Jan 2021 - 22 Jan 2021 |
47 The Esplanade, Petone, Lower Hutt, 5012 | Physical | 16 Jul 2020 - 21 Jan 2021 |
47 The Esplanade, Petone, Lower Hutt, 5012 | Registered | 17 Jun 2020 - 21 Jan 2021 |
69 Rutherford Street, Lower Hutt, 5010 | Registered | 29 May 2009 - 17 Jun 2020 |
69 Rutherford Street, Lower Hutt, 5010 | Physical | 29 May 2009 - 16 Jul 2020 |
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt | Physical & registered | 23 May 2005 - 29 May 2009 |
Kendons Chartered Accountants, Kendon House, 69 Rutherford Street, Lower Hutt | Registered & physical | 28 Mar 2002 - 23 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Microsemi Frequency And Time Corporation Other (Other) |
Chandler Arizona |
02 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
O'hara, Brenda Nellie Individual |
Dairy Flat R D 2 Albany, Auckland 1311 |
01 Jun 2006 - 01 Mar 2012 |
Brenda O'hara Trust Limited Shareholder NZBN: 9429030943728 Company Number: 3554952 Entity |
Milford Auckland Null 0620 |
01 Mar 2012 - 02 Oct 2020 |
Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 Entity |
07 Sep 2018 - 14 May 2019 | |
Mills, Ian Edward Individual |
Lowry Bay Lower Hutt 5013 |
28 Mar 2002 - 02 Oct 2020 |
John O'hara Limited Shareholder NZBN: 9429037456696 Company Number: 984402 Entity |
18 May 2005 - 18 May 2005 | |
Smellie, Shona May Individual |
Lower Hutt 5010 |
25 May 2004 - 02 Oct 2020 |
Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 Entity |
07 Nov 2017 - 13 Nov 2017 | |
Mills, Susan Joan Individual |
Lowry Bay Lower Hutt 5013 |
28 Mar 2002 - 02 Oct 2020 |
Smellie, Shona May Individual |
Lower Hutt 5010 |
25 May 2004 - 02 Oct 2020 |
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
25 May 2004 - 02 Oct 2020 |
John O'hara Limited Shareholder NZBN: 9429037456696 Company Number: 984402 Entity |
18 May 2005 - 18 May 2005 | |
Smellie, Michael John Individual |
Onehunga Auckland 1061 |
18 Dec 2015 - 07 Nov 2017 |
Laverty, Jared Martin Individual |
Karori Wellington 6012 |
18 Dec 2015 - 07 Nov 2017 |
Morum, Pauline Individual |
Plimmerton |
28 Mar 2002 - 01 Jun 2006 |
Mills, Ian Edward Individual |
Lowry Bay Lower Hutt 5013 |
28 Mar 2002 - 02 Oct 2020 |
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
25 May 2004 - 02 Oct 2020 |
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
28 Mar 2002 - 02 Oct 2020 |
Smellie, Brian Hector Individual |
Lower Hutt 5010 |
28 Mar 2002 - 02 Oct 2020 |
Smellie, Brian Hector Individual |
Lower Hutt 5010 |
28 Mar 2002 - 02 Oct 2020 |
Smellie, Brian Hector Individual |
Lower Hutt 5010 |
28 Mar 2002 - 02 Oct 2020 |
Brenda O'hara Trust Limited Shareholder NZBN: 9429030943728 Company Number: 3554952 Entity |
Milford Auckland Null 0620 |
01 Mar 2012 - 02 Oct 2020 |
Morum, Norman Macleod Individual |
Plimmerton |
25 May 2004 - 25 May 2004 |
O'hara, John William Individual |
Dairy Flat R D 2 Albany, Auckland 1311 |
01 Jun 2006 - 01 Mar 2012 |
Griffiths, Quentin Ian Individual |
Paraparaumu Beach Paraparaumu 5032 |
01 Nov 2016 - 07 Nov 2017 |
Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 Entity |
07 Nov 2017 - 13 Nov 2017 | |
Morum, Norman Macleod Individual |
Plimmerton |
28 Mar 2002 - 01 Jun 2006 |
Mccullough, Bruce Frederick Individual |
Lower Hutt |
28 Mar 2002 - 01 Jun 2006 |
Tekron International Limited Shareholder NZBN: 9429036556656 Company Number: 1200345 Entity |
Lower Hutt 5010 |
07 Sep 2018 - 14 May 2019 |
Effective Date | 01 Oct 2020 |
Name | Microchip Technology Incorporated |
Type | Corporation |
Ultimate Holding Company Number | 2187388 |
Country of origin | US |
Address |
2355 W. Chandler Blvd., Chandler 85224-6199 Az |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |
Lovenote NZ Limited 8 Raroa Road |
It Design Limited 7 Jenness Grove |
Ay2 Limited 135 Randwick Road |
Cad For Industry Limited 392 Stokes Valley Road |
Thinkup Limited 87 Ruskin Road |
Linney Designs Limited 10 Fitzpatrick Street |