Shortcuts

Teknique Limited

Type: NZ Limited Company (Ltd)
9429035466390
NZBN
1495468
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
6 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered address used since 29 Aug 2019

Teknique Limited, a registered company, was incorporated on 24 Mar 2004. 9429035466390 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. The company has been run by 4 directors: Benjamin Peter Bodley - an active director whose contract began on 24 Mar 2004,
Benedict Damian Reid - an inactive director whose contract began on 01 Jul 2017 and was terminated on 26 Jun 2019,
Lisa Menary - an inactive director whose contract began on 24 Mar 2004 and was terminated on 22 Mar 2011,
Lisa Menare - an inactive director whose contract began on 24 Mar 2004 and was terminated on 24 Mar 2004.
Updated on 29 Oct 2020, our database contains detailed information about 1 address: 6 Apollo Drive, Rosedale, Auckland, 0632 (category: physical, registered).
Teknique Limited had been using Level 1, 104 Rosedale Road, Albany, Auckland as their physical address up to 29 Aug 2019.
One entity controls all company shares (exactly 100 shares) - Teknique Group Limited - located at 0632, Albany, Auckland.

Addresses

Principal place of activity

6 Apollo Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address: Level 1, 104 Rosedale Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 17 Aug 2016 to 29 Aug 2019

Address: Unit 5d, 331 Rosedale Road, Albany 0632, Auckland, 0632 New Zealand

Registered & physical address used from 02 Sep 2013 to 17 Aug 2016

Address: 8/43 Apollo Drive, Mirangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 19 Sep 2012 to 02 Sep 2013

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 01 Aug 2011 to 19 Sep 2012

Address: Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch New Zealand

Registered & physical address used from 01 Nov 2006 to 01 Aug 2011

Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch

Physical & registered address used from 24 Mar 2004 to 01 Nov 2006

Contact info
64 9 2823132
Phone
ben@teknique.com
Email
www.teknique.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Teknique Group Limited
Shareholder NZBN: 9429047276741
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alan Pearce Woolston
Christchurch
8023
New Zealand
Individual Ben Bodley Parapara
Collingwood
7182
New Zealand
Individual Lisa Bodley Parapara
Collingwood
7182
New Zealand
Individual Peter Bodley Rd 4
Dairy Flat
0794
New Zealand
Individual Ben Bodley Parapara
Collingwood
7182
New Zealand
Individual Ben Bodley Silverdale
Rodney
0931
New Zealand
Individual Lisa Bodley Parapara
Collingwood
7182
New Zealand
Individual Lisa Bodley Silverdale
Rodney
0931
New Zealand

Ultimate Holding Company

20 Aug 2019
Effective Date
Teknique Group Limited
Name
Ltd
Type
7274476
Ultimate Holding Company Number
NZ
Country of origin
6 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Address
Directors

Benjamin Peter Bodley - Director

Appointment date: 24 Mar 2004

Address: Parapara, Collingwood, 7182 New Zealand

Address used since 20 Aug 2018

Address: R D 3, Dairy Flat, Silverdale, 0993 New Zealand

Address used since 03 Aug 2016

Address: Silverdale, Rodney, 0931 New Zealand

Address used since 07 Sep 2017


Benedict Damian Reid - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 26 Jun 2019

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Jul 2017


Lisa Menary - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 22 Mar 2011

Address: Christchurch, 8081 New Zealand

Address used since 24 Mar 2004


Lisa Menare - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 24 Mar 2004

Address: Christchurch,

Address used since 24 Mar 2004

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,

Similar companies

Binary Star Limited
222 State Highway 17

Greenhithe Software Productions Limited
Level 1, 5 William Laurie Place

Simplent Technologies Limited
B1 210 Dairy Flat Highway

Tj Nalder Limited
222 Dairy Flat Highway

Tracman Holdings Limited
C/-4a 65 Paul Matthews Road

Tradee Limited
B1 210 Dairy Flat Highway