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 04 May 2025.
| 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 |
| 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
Beachlands, Auckland, 2018
Address used since 04 Mar 2024
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 |
| Type | Used since | |
|---|---|---|
| 50 Sir William Avenue, East Tamaki, Auckland, 2013 | Office & delivery | 05 May 2020 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pakuranga Engineering Limited Shareholder NZBN: 9429040459394 Entity (NZ Limited Company) |
East Tamaki Auckland |
11 Dec 1980 - current |
| Name | Pakuranga Engineering Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 98133 |
| Country of origin | NZ |
| Address |
50 Sir William Avenue East Tamaki Auckland |
![]() |
Pakuranga Engineering Limited 50 Sir William Avenue |
![]() |
Chemtest Laboratories Limited 58 Sir William Avenue |
![]() |
Bioforce Limited 58 Sir William Avenue |
![]() |
Johnson International Trading Limited 3d Smales Road |
![]() |
The Sign Formula (2016) Limited 7a Smales Road |
![]() |
Ab Autos Limited 7 Smales Road |