Microtechnology Limited was launched on 25 Jun 2013 and issued an NZ business identifier of 9429030168169. The registered LTD company has been supervised by 2 directors: Samanthe Udayalumara Jayathilake - an active director whose contract began on 25 Jun 2013,
Duminda Amal Thirimanne - an inactive director whose contract began on 25 Jun 2013 and was terminated on 11 Jul 2013.
As stated in BizDb's data (last updated on 20 Mar 2024), the company filed 1 address: 1081 New North Road, Mount Albert, Auckland, 1025 (category: registered, physical).
Until 10 Nov 2016, Microtechnology Limited had been using 22 Mt Lebanon Crescent, The Gardens, Auckland as their registered address.
BizDb identified previous names used by the company: from 24 Jun 2013 to 11 Jul 2013 they were named Asia Pacific Produce Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Jayathilake, Samanthe Udayalumara (a director) located at Mt Eden, Auckland postcode 1041. Microtechnology Limited was classified as "Repairing household electronic equipment" (business classification S942140).
Previous address
Address: 22 Mt Lebanon Crescent, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 25 Jun 2013 to 10 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jayathilake, Samanthe Udayalumara |
Mt Eden Auckland 1041 New Zealand |
25 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thirimanne, Duminda Amal |
Manurewa Auckland 2105 New Zealand |
25 Jun 2013 - 11 Jul 2013 |
Director | Duminda Amal Thirimanne |
Manurewa Auckland 2105 New Zealand |
25 Jun 2013 - 11 Jul 2013 |
Samanthe Udayalumara Jayathilake - Director
Appointment date: 25 Jun 2013
Address: Mt Eden, Auckland, 1041 New Zealand
Address used since 03 Mar 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 25 Jun 2013
Duminda Amal Thirimanne - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 11 Jul 2013
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 25 Jun 2013
Kumar Ministries Trust
1085 New North Road
New Zealand Epoch Times Limited
Flat 2, 7 Richardson Road
Cns Developments International Limited
6 Jersey Avenue
Best Education Trust
1 Mclean St
Hebron Fundraising Trust
1 Mclean Street
Wellware Collections Limited
9a Newcastle Terrace
Banga Enterprises Limited
2/1103 New North Road
Canaan Distribution Limited
3133a Great North Road
Corr Systems Limited
24 Veronica Street
Jaytronics Limited
14a Portage Road
Platinum Electronics Limited
63 Surrey Crescent
Supersonic Service Limited
Flat 2, 214 Carrington Road