Shortcuts

Technology Group Limited

Type: NZ Limited Company (Ltd)
9429030320062
NZBN
4342181
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Equitable House, 60 Airedale Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Apr 2022

Technology Group Limited was registered on 11 Mar 2013 and issued an NZ business number of 9429030320062. This registered LTD company has been run by 5 directors: Mark Povey - an active director whose contract began on 11 Mar 2013,
Nigel Dung Trung Nguyen - an inactive director whose contract began on 01 Jun 2020 and was terminated on 16 May 2023,
Nicholas Povey - an inactive director whose contract began on 26 Sep 2019 and was terminated on 05 Apr 2023,
Simon Riley - an inactive director whose contract began on 11 Mar 2013 and was terminated on 12 Jun 2017,
Brendon Duck - an inactive director whose contract began on 11 Mar 2013 and was terminated on 01 Jun 2017.
As stated in BizDb's database (updated on 02 Apr 2024), this company filed 1 address: Equitable House, 60 Airedale Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 07 Apr 2022, Technology Group Limited had been using 52C Sackville St, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Pov Limited (an entity) located at Eden Tce, Auckland postcode 1021. Technology Group Limited is categorised as "Software development service nec" (ANZSIC M700050).

Addresses

Principal place of activity

52c Sackville Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address: 52c Sackville St, Auckland, 1021 New Zealand

Physical & registered address used from 16 Apr 2019 to 07 Apr 2022

Address: 48 Emily Place, Auckland, 1010 New Zealand

Physical & registered address used from 09 Jun 2017 to 16 Apr 2019

Address: 43 Pohutukawa Avenue, Shelly Park, Auckland, 2014 New Zealand

Registered & physical address used from 11 Mar 2013 to 09 Jun 2017

Contact info
64 272 836562
Phone
61 426 686558
Phone
mark@soltalabs.com
Email
soltalabs.com
08 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pov Limited
Shareholder NZBN: 9429030915725
Eden Tce
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duck, Brendon Cockle Bay
Auckland
2014
New Zealand
Individual Riley, Simon Shelly Park
Auckland
2014
New Zealand
Director Simon Riley Shelly Park
Auckland
2014
New Zealand
Directors

Mark Povey - Director

Appointment date: 11 Mar 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Dec 2015


Nigel Dung Trung Nguyen - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 16 May 2023

Address: Clyde North, Vic, 3978 Australia

Address used since 01 Jun 2020


Nicholas Povey - Director (Inactive)

Appointment date: 26 Sep 2019

Termination date: 05 Apr 2023

Address: Morrinsville, 3373 New Zealand

Address used since 26 Sep 2019


Simon Riley - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 12 Jun 2017

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2013


Brendon Duck - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 01 Jun 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 11 Mar 2013

Similar companies

7 Glyphs Limited
1 Anzac Avenue

Alyssum Apps Limited
Flat 8d, 23 Emily Place

Belong Services Limited
48 Emily Place

Oncall Systems Limited
17 Emily Place

Portland Software Limited
48 Emily Place

Saab New Zealand Limited
88 Shortland Street