Techtonics Group Limited (NZBN 9429039573674) was started on 08 Sep 1987. 5 addresess are currently in use by the company: 3 Hunter Street, Wellington Central, Wellington, 6011 (type: office, postal). Level 11 Lumley House, 3-11 Hunter Street, Wellington had been their registered address, until 10 Oct 2016. Techtonics Group Limited used other aliases, namely: Tech-Tonics Group Limited from 01 Oct 1987 to 27 Feb 2002, Tectonic Investments Limited (08 Sep 1987 to 01 Oct 1987). 47153 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 47153 shares (100% of shares), namely:
Anatas Pty Ltd (an entity) located at Highbrook, Auckland postcode 2013. "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued to Techtonics Group Limited. Businesscheck's data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Hunter Street, Wellington Central, Wellington, 6011 | Office | unknown |
Level 11 Jackson Stone House, 3-11 Hunter Street, Wellington, 6011 | Registered | 10 Oct 2016 |
Level 11 Jackson Stone House, 3-11 Hunter Street, Wellington, 6011 | Physical & service | 10 Jul 2017 |
Level 11 Jackson Stone House, 3-11 Hunter Street, Wellington, 6011 | Postal & delivery | 11 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Mctaggart
Stokes Valley, Lower Hutt, 5019
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Stephen Walter Kowal
Turramurra, Nsw, 2074
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Kunal Shah
Surry Hills, Nsw, 2010
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Alan Ross Bidmead
Ngaio, Wellington, 6035
Address used since 08 Sep 1987 |
Director | 08 Sep 1987 - 29 Sep 2023 |
John Antony Fletcher
Roseneath, Wellington, 6011
Address used since 20 Nov 2006 |
Director | 20 Nov 2006 - 29 Sep 2023 |
Garth Langley Biggs
7-15 Emily Place, Auckland, 1010
Address used since 01 Feb 2014 |
Director | 01 Feb 2014 - 29 Sep 2023 |
Roger Holmes Miller
Oriental Bay, Wellington,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 29 Apr 2013 |
Kevin Joseph Appleby
Churton Park, Wellington,
Address used since 18 Jul 2009 |
Director | 12 Apr 2005 - 02 Oct 2012 |
Richard Sidney Janes
Thorndon, Wellington,
Address used since 20 Nov 2006 |
Director | 20 Nov 2006 - 17 Sep 2007 |
Frances June Bidmead
Ngaio, Wellington,
Address used since 02 Feb 1998 |
Director | 02 Feb 1998 - 20 Nov 2006 |
Jon Elvins Harris
Eastbourne, Lower Hutt,
Address used since 21 Mar 2003 |
Director | 02 Feb 1998 - 20 Nov 2006 |
Christopher Dennis Clowes
Pukerua Bay,
Address used since 11 Aug 1993 |
Director | 11 Aug 1993 - 30 Sep 2004 |
Bernard John Parker
Paraparaumu Beach, Wellington,
Address used since 14 Jul 1988 |
Director | 14 Jul 1988 - 02 Feb 1998 |
Michael Peter Mcdermott
Pukurua Bay,
Address used since 08 Sep 1987 |
Director | 08 Sep 1987 - 07 Oct 1994 |
Type | Used since |
---|
3 Hunter Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 11 Lumley House, 3-11 Hunter Street, Wellington, 6011 | Registered | 08 Jul 2010 - 10 Oct 2016 |
Level 11 Lumley House, 3-11 Hunter Street, Wellington, 6011 | Physical | 08 Jul 2010 - 10 Jul 2017 |
Level 11, Lumley House, 3-11 Hunter Street, Wellington | Registered & physical | 17 Jun 2010 - 08 Jul 2010 |
Level 31, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington | Physical | 06 Jun 2008 - 17 Jun 2010 |
Level 31, Grand Plimmer Tower, 2/6 Gilmer Terrace, Wellington | Registered | 28 Jun 2000 - 17 Jun 2010 |
58-60 Oriental Parade, Wellington | Physical | 26 Jun 1998 - 06 Jun 2008 |
Level 31, Grant Plimmer Tower, 2-6 Gilmer Terrace, Wellington | Physical | 26 Jun 1998 - 26 Jun 1998 |
2nd Floor, 58-60 Oriental Parade, Wellington | Registered | 26 Jun 1998 - 28 Jun 2000 |
2nd Floor,, 58-60 Oriental Parade, Wellington | Registered | 19 Jan 1994 - 26 Jun 1998 |
22 Wigam Street, Wellington | Registered | 23 Sep 1993 - 19 Jan 1994 |
- | Physical | 20 Feb 1992 - 26 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Anatas Pty Ltd Shareholder NZBN: 9429049227475 Entity (Overseas ASIC Company) |
Highbrook Auckland 2013 |
02 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mctaggart, Paul Individual |
Stokes Valley Lower Hutt 5019 |
03 Apr 2017 - 02 Oct 2023 |
Mcdonald, Alice Margaret Individual |
Karori Wellington 6012 |
21 May 2004 - 02 Oct 2023 |
Miller, Roger Holmes Individual |
Waikanae Beach Waikanae 5036 |
30 May 2018 - 02 Oct 2023 |
Miller, Roger Holmes Individual |
Waikanae Beach Waikanae 5036 |
30 May 2018 - 02 Oct 2023 |
Vanderpoel, Robertus Adrianus Individual |
Eastbourne Lower Hutt 5013 |
08 Sep 1987 - 02 Oct 2023 |
Vanderpoel, Robertus Adrianus Individual |
Eastbourne Lower Hutt 5013 |
08 Sep 1987 - 02 Oct 2023 |
Hassall, Paul Evan Individual |
Tawa Wellington |
08 Sep 1987 - 02 Oct 2023 |
Hassall, Paul Evan Individual |
Tawa Wellington |
08 Sep 1987 - 02 Oct 2023 |
Appleby, Kevin Joseph Individual |
Aotea Porirua 5024 |
08 Sep 1987 - 02 Oct 2023 |
Appleby, Kevin Joseph Individual |
Aotea Porirua 5024 |
08 Sep 1987 - 02 Oct 2023 |
Harris, Jon Elvins Individual |
Northland Wellington 6012 |
08 Sep 1987 - 02 Oct 2023 |
Harris, Jon Elvins Individual |
Northland Wellington 6012 |
08 Sep 1987 - 02 Oct 2023 |
Wilson, Graham Individual |
Te Marua Upper Hutt 5018 |
03 Apr 2017 - 02 Oct 2023 |
Eastwood, Elizabeth Dufour Individual |
Papamoa Beach Papamoa 3118 |
14 Feb 2022 - 02 Oct 2023 |
Clowes, Christopher Dennis Individual |
Pukerua Bay |
08 Sep 1987 - 02 Oct 2023 |
Clowes, Christopher Dennis Individual |
Pukerua Bay |
08 Sep 1987 - 02 Oct 2023 |
Welsh, Christine Diane Individual |
Whitby Porirua 5024 |
30 May 2018 - 02 Oct 2023 |
Welsh, Christine Diane Individual |
Whitby Porirua 5024 |
30 May 2018 - 02 Oct 2023 |
Eastwood, Anthony Francis Individual |
Papamoa Beach Papamoa 3118 |
14 Feb 2022 - 02 Oct 2023 |
Mcdonald, Alice Margaret Individual |
Karori Wellington 6012 |
21 May 2004 - 02 Oct 2023 |
Miller, Alexandra Mary Individual |
Waikanae Beach Waikanae 5036 |
30 May 2018 - 02 Oct 2023 |
Miller, Alexandra Mary Individual |
Waikanae Beach Waikanae 5036 |
30 May 2018 - 02 Oct 2023 |
Alan Ross Bidmead, Frances June Bidmead And Patricia Janet Hookway Other |
Ngaio Wellington 6035 |
15 Oct 2012 - 02 Oct 2023 |
Alan Ross Bidmead, Frances June Bidmead And Patricia Janet Hookway Other |
Ngaio Wellington 6035 |
15 Oct 2012 - 02 Oct 2023 |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 08 Jun 2012 | |
Pressure Point Limited Shareholder NZBN: 9429039589347 Company Number: 349978 Entity |
Henderson Auckland |
08 Sep 1987 - 14 Feb 2022 |
Firetruck It Limited Shareholder NZBN: 9429036954933 Company Number: 1126264 Entity |
Wakefield House 90 The Terrace, Wellington |
08 Sep 1987 - 30 May 2018 |
Pressure Point Limited Shareholder NZBN: 9429039589347 Company Number: 349978 Entity |
Henderson Auckland |
08 Sep 1987 - 14 Feb 2022 |
Pressure Point Limited Shareholder NZBN: 9429039589347 Company Number: 349978 Entity |
Henderson Auckland |
08 Sep 1987 - 14 Feb 2022 |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 30 Jun 2010 | |
Firetruck It Limited Shareholder NZBN: 9429036954933 Company Number: 1126264 Entity |
Wakefield House 90 The Terrace, Wellington |
08 Sep 1987 - 30 May 2018 |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 08 Jun 2012 | |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 30 Jun 2010 | |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 30 Jun 2010 | |
Bidmead, Alan Ross Individual |
Ngaio Wellington |
08 Sep 1987 - 15 Oct 2012 |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 30 Jun 2010 | |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 30 Jun 2010 | |
Techtonics Group Limited Shareholder NZBN: 9429039573674 Company Number: 355286 Entity |
30 Jun 2010 - 30 Jun 2010 | |
Tierney, Stephen Denis Individual |
Wilton Wellington |
08 Sep 1987 - 10 Feb 2006 |
Denby, Glenn Millar Individual |
Wilton Wellington |
08 Sep 1987 - 30 Jun 2010 |
Commerce Building Limited 3 Hunter Street |
|
Wellington Regional Chamber Of Commerce Limited 3 Hunter Street |
|
J.p. Morgan Securities Australia Limited Level 13, Asb Tower |
|
Wild Winds Australia (new Zealand) Limited 2 Hunter Street |
|
New Zealand Association Of Bakers Incorporated Level 6, Jacksonstone House |
|
New Zealand Employers Federation Incorporated Level 6, Jacksonstone House |
Careynz Consulting Limited Deloitte House, 10 Brandon Street |
Getcorporate Limited 111 Customhouse Quay |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Optimation New Zealand Limited Level 12, Anz Tower |
Next Generation Innovation Limited L15, 215 Lambton Quay |
Karaka Hua Limited Level 1 |