Tek Services Limited was launched on 02 Nov 2011 and issued an NZBN of 9429030899810. The in liquidation LTD company has been supervised by 4 directors: Nigel Noel Reardon - an active director whose contract began on 21 Sep 2015,
Mark Bishop - an inactive director whose contract began on 02 Nov 2011 and was terminated on 31 Mar 2017,
William Roy Geoffrey Wear - an inactive director whose contract began on 02 Nov 2011 and was terminated on 23 May 2014,
Bruce Porter - an inactive director whose contract began on 02 Nov 2011 and was terminated on 01 Jun 2012.
As stated in BizDb's information (last updated on 19 Apr 2024), this company filed 1 address: 1 Parkhead Place, Rosedale, Auckland, 0632 (type: registered, physical).
Up until 25 Aug 2021, Tek Services Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their physical address.
A total of 300 shares are issued to 2 groups (2 shareholders in total). In the first group, 76 shares are held by 1 entity, namely:
Smith, Mike (an individual) located at Warkworth, Warkworth postcode 0910.
The second group consists of 1 shareholder, holds 74.67 per cent shares (exactly 224 shares) and includes
Allan Wendelborn and Nigel Reardon - located at Takapuna, Auckland. Tek Services Limited was categorised as "Road construction, repair or sealing" (business classification E310170).
Previous addresses
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 20 May 2016 to 25 Aug 2021
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 28 Aug 2014 to 20 May 2016
Address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 16 Nov 2011 to 28 Aug 2014
Address: 106 Te Wharau Drive, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 02 Nov 2011 to 16 Nov 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Individual | Smith, Mike |
Warkworth Warkworth 0910 New Zealand |
22 Aug 2014 - |
Shares Allocation #2 Number of Shares: 224 | |||
Other (Other) | Allan Wendelborn And Nigel Reardon |
Takapuna Auckland 0622 New Zealand |
22 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Jill Sara |
Greenhithe Auckland 0632 New Zealand |
02 Nov 2011 - 09 Nov 2012 |
Individual | Bishop, Emma Patricia |
Warkworth Warkworth 0910 New Zealand |
02 Nov 2011 - 27 Jun 2017 |
Individual | Bishop, Mark |
Warkworth Warkworth 0910 New Zealand |
02 Nov 2011 - 27 Jun 2017 |
Director | Bruce Porter |
Greenhithe Auckland 0632 New Zealand |
02 Nov 2011 - 09 Nov 2012 |
Director | William Roy Geoffrey Wear |
Rd 2 Albany 0792 New Zealand |
02 Nov 2011 - 22 Aug 2014 |
Director | Mark Bishop |
Warkworth Warkworth 0910 New Zealand |
02 Nov 2011 - 27 Jun 2017 |
Individual | Porter, Bruce |
Greenhithe Auckland 0632 New Zealand |
02 Nov 2011 - 09 Nov 2012 |
Individual | Wear, William Roy Geoffrey |
Rd 2 Albany 0792 New Zealand |
02 Nov 2011 - 22 Aug 2014 |
Nigel Noel Reardon - Director
Appointment date: 21 Sep 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 21 Sep 2015
Mark Bishop - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 31 Mar 2017
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 02 Nov 2011
William Roy Geoffrey Wear - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 23 May 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 02 Nov 2011
Bruce Porter - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 01 Jun 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Nov 2011
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Act Project Management Limited
179 Hibiscus Coast Highway
Econ Products Limited
Elan House
Hiway Geotechnical Limited
79 Foundry Road
Hiway Group Limited
79 Foundry Road
Hiway Holdings Limited
79 Foundry Road
Hiway Stabilizers New Zealand Limited
79 Foundry Road