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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Teknique Group Limited Shareholder NZBN: 9429047276741 |
Albany Auckland 0632 New Zealand |
11 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Pearce |
Woolston Christchurch 8023 New Zealand |
01 Apr 2011 - 26 Mar 2018 |
Individual | Ben Bodley |
Parapara Collingwood 7182 New Zealand |
24 Mar 2004 - 11 Apr 2019 |
Individual | Lisa Bodley |
Parapara Collingwood 7182 New Zealand |
24 Mar 2004 - 11 Apr 2019 |
Individual | Peter Bodley |
Rd 4 Dairy Flat 0794 New Zealand |
26 Mar 2018 - 11 Apr 2019 |
Individual | Ben Bodley |
Parapara Collingwood 7182 New Zealand |
24 Mar 2004 - 11 Apr 2019 |
Individual | Ben Bodley |
Silverdale Rodney 0931 New Zealand |
24 Mar 2004 - 11 Apr 2019 |
Individual | Lisa Bodley |
Parapara Collingwood 7182 New Zealand |
24 Mar 2004 - 11 Apr 2019 |
Individual | Lisa Bodley |
Silverdale Rodney 0931 New Zealand |
24 Mar 2004 - 11 Apr 2019 |
Ultimate Holding Company
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
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,
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