Shortcuts

Tekron International Limited

Type: NZ Limited Company (Ltd)
9429036556656
NZBN
1200345
Company Number
Registered
Company Status
15231677912
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
P O Box 38185
Lower Hutt 5045
New Zealand
Postal address used since 09 Jun 2020
47 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Office & delivery address used since 09 Jun 2020
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 22 Jan 2021

Tekron International Limited was incorporated on 28 Mar 2002 and issued a New Zealand Business Number of 9429036556656. This registered LTD company has been supervised by 12 directors: Edward Wilson - an active director whose contract started on 02 Oct 2020,
Randolph B. - an active director whose contract started on 02 Oct 2020,
James B. - an active director whose contract started on 02 Oct 2020,
Patrick J. - an active director whose contract started on 02 Oct 2020,
Wilhelmus Leonardus Giesbers - an active director whose contract started on 01 Feb 2021.
As stated in the BizDb data (updated on 25 Feb 2024), the company registered 3 addresses: Level 7, 36 Brandon Street, Wellington, 6011 (physical address),
Level 7, 36 Brandon Street, Wellington, 6011 (registered address),
Level 7, 36 Brandon Street, Wellington, 6011 (service address),
P O Box 38185, Lower Hutt, 5045 (postal address) among others.
Until 22 Jan 2021, Tekron International Limited had been using Level 7, Brandon Street, Wellington as their registered address.
A total of 2409600 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2409600 shares are held by 1 entity, namely:
Microsemi Frequency and Time Corporation (an other) located at Chandler, Arizona. Tekron International Limited is categorised as "Design services nec" (ANZSIC M692435).

Addresses

Principal place of activity

47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: Level 7, Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 21 Jan 2021 to 22 Jan 2021

Address #2: 47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 16 Jul 2020 to 21 Jan 2021

Address #3: 47 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 17 Jun 2020 to 21 Jan 2021

Address #4: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Registered address used from 29 May 2009 to 17 Jun 2020

Address #5: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Physical address used from 29 May 2009 to 16 Jul 2020

Address #6: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 23 May 2005 to 29 May 2009

Address #7: Kendons Chartered Accountants, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 28 Mar 2002 to 23 May 2005

Contact info
64 04 5667722
09 Jun 2020 Phone
accountspayable@tekron.com
Email
tekron.ap@microchip.com
03 May 2022 Email
karen.trotter@microchip.com
03 May 2022 nzbn-reserved-invoice-email-address-purpose
ww.tekron.com
Website
www.tekron.com
03 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2409600

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2409600
Other (Other) Microsemi Frequency And Time Corporation Chandler
Arizona

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'hara, Brenda Nellie Dairy Flat R D 2
Albany, Auckland 1311

New Zealand
Entity Brenda O'hara Trust Limited
Shareholder NZBN: 9429030943728
Company Number: 3554952
Milford
Auckland
Null 0620
New Zealand
Entity Tekron International Limited
Shareholder NZBN: 9429036556656
Company Number: 1200345
Individual Mills, Ian Edward Lowry Bay
Lower Hutt
5013
New Zealand
Entity John O'hara Limited
Shareholder NZBN: 9429037456696
Company Number: 984402
Individual Smellie, Shona May Lower Hutt 5010

New Zealand
Entity Tekron International Limited
Shareholder NZBN: 9429036556656
Company Number: 1200345
Individual Mills, Susan Joan Lowry Bay
Lower Hutt
5013
New Zealand
Individual Smellie, Shona May Lower Hutt 5010

New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Entity John O'hara Limited
Shareholder NZBN: 9429037456696
Company Number: 984402
Individual Smellie, Michael John Onehunga
Auckland
1061
New Zealand
Individual Laverty, Jared Martin Karori
Wellington
6012
New Zealand
Individual Morum, Pauline Plimmerton
Individual Mills, Ian Edward Lowry Bay
Lower Hutt
5013
New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Individual Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand
Individual Smellie, Brian Hector Lower Hutt 5010

New Zealand
Individual Smellie, Brian Hector Lower Hutt 5010

New Zealand
Individual Smellie, Brian Hector Lower Hutt 5010

New Zealand
Entity Brenda O'hara Trust Limited
Shareholder NZBN: 9429030943728
Company Number: 3554952
Milford
Auckland
Null 0620
New Zealand
Individual Morum, Norman Macleod Plimmerton
Individual O'hara, John William Dairy Flat R D 2
Albany, Auckland 1311

New Zealand
Individual Griffiths, Quentin Ian Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity Tekron International Limited
Shareholder NZBN: 9429036556656
Company Number: 1200345
Individual Morum, Norman Macleod Plimmerton
Individual Mccullough, Bruce Frederick Lower Hutt
Entity Tekron International Limited
Shareholder NZBN: 9429036556656
Company Number: 1200345
Lower Hutt
5010
New Zealand

Ultimate Holding Company

01 Oct 2020
Effective Date
Microchip Technology Incorporated
Name
Corporation
Type
2187388
Ultimate Holding Company Number
US
Country of origin
2355 W. Chandler Blvd., Chandler
85224-6199
Az United States
Address
Directors

Edward Wilson - Director

Appointment date: 02 Oct 2020

Address: Amphur Pakkret, Nonthaburi, 11120 Thailand

Address used since 02 Oct 2020


Randolph B. - Director

Appointment date: 02 Oct 2020


James B. - Director

Appointment date: 02 Oct 2020


Patrick J. - Director

Appointment date: 02 Oct 2020


Wilhelmus Leonardus Giesbers - Director

Appointment date: 01 Feb 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Feb 2021


Frank Thomas Simmons - Director (Inactive)

Appointment date: 02 Oct 2020

Termination date: 30 Jan 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 Oct 2020


Brian Hector Smellie - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 02 Oct 2020

Address: Lower Hutt, 5010 New Zealand

Address used since 09 Feb 2016


Ian Edward Mills - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 02 Oct 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 27 Apr 2017


Anthony Walter Rowland Armstrong - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 02 Oct 2020

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 01 Apr 2019


John William O'hara - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 14 Jul 2016

Address: Takapuna, Auckland, 0740 New Zealand

Address used since 28 Feb 2012


Garry Reynolds - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 14 Feb 2014

Address: Botany Downs, Manukau 2010,

Address used since 10 Feb 2010


Norman Mcleod Morum - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 31 Jul 2006

Address: Pukerua Bay,

Address used since 15 Sep 2004

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Blue Storm Design Limited
40a Cambridge Terrace

Hybrid Limited
5/5a Rutherford St

It Design Limited
7 Jenness Grove

K S Kitchens Limited
C/- Brunton Cropp & Co

Lovenote Nz Limited
8 Raroa Road

Ruby Productions Nz Limited
8 Raroa Road