Technical Perspective Limited was registered on 12 Mar 2010 and issued an NZBN of 9429031696807. The registered LTD company has been supervised by 2 directors: Andrew Ross Cowie - an active director whose contract started on 12 Mar 2010,
Sarah Jessie Marr - an inactive director whose contract started on 12 Mar 2010 and was terminated on 29 Nov 2011.
As stated in BizDb's information (last updated on 01 Apr 2024), the company filed 1 address: 70 Forfar Street, Mosgiel, 9024 (type: registered, service).
Up until 19 Nov 2018, Technical Perspective Limited had been using 165 Kukutauaki Road, Rd 5, Levin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cowie, Andrew Ross (an individual) located at Rd 1, Outram postcode 9073. Technical Perspective Limited has been categorised as "Document preparation services nec" (business classification N729215).
Other active addresses
Address #4: 70 Forfar Street, Mosgiel, Dunedin, 9024 New Zealand
Postal & office & delivery address used from 12 Apr 2023
Address #5: 70 Forfar Street, Mosgiel, 9024 New Zealand
Registered & service address used from 20 Apr 2023
Principal place of activity
129 Grainger Road, Rd 1, Outram, 9073 New Zealand
Previous addresses
Address #1: 165 Kukutauaki Road, Rd 5, Levin, 5575 New Zealand
Physical & registered address used from 16 Apr 2018 to 19 Nov 2018
Address #2: 207 Flightys Road, Rd 1, Porirua, 5381 New Zealand
Registered & physical address used from 21 Apr 2017 to 16 Apr 2018
Address #3: 99 Pomare Road, Tirohanga, Lower Hutt, 5010 New Zealand
Registered & physical address used from 30 Mar 2016 to 21 Apr 2017
Address #4: 99 Blue Mountains Road, Rd 1, Upper Hutt, 5371 New Zealand
Registered & physical address used from 16 Apr 2015 to 30 Mar 2016
Address #5: 303 Maungaraki Road, Maungaraki, Lower Hutt, 5010 New Zealand
Physical & registered address used from 17 Apr 2013 to 16 Apr 2015
Address #6: 66 Waite Street, Featherston New Zealand
Physical & registered address used from 12 Mar 2010 to 17 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cowie, Andrew Ross |
Rd 1 Outram 9073 New Zealand |
12 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marr, Sarah Jessie |
Rd 1 Outram 9073 New Zealand |
12 Mar 2010 - 31 Mar 2021 |
Andrew Ross Cowie - Director
Appointment date: 12 Mar 2010
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 12 Apr 2023
Address: Rd5, Levin, 5575 New Zealand
Address used since 06 Apr 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 11 Apr 2017
Address: Rd 1, Outram, 9073 New Zealand
Address used since 09 Nov 2018
Sarah Jessie Marr - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 29 Nov 2011
Address: Featherston, New Zealand
Address used since 12 Mar 2010
Constructaplan Limited
38 Geneva Terrace
Proofreading And Copy Editing Services Limited
20 Grand Poppa Way
Proofred Limited
14 Hayward Street
Shearwater Associates Limited
-
Stellarcvs Limited
41 Moana Road