Shortcuts

Tech Tasman Limited

Type: NZ Limited Company (Ltd)
9429042430476
NZBN
6035851
Company Number
Registered
Company Status
E323320
Industry classification code
Heating Equipment Installation - Except Industrial Furnaces
Industry classification description
Current address
85 Beatty Street
Annesbrook
Nelson 7011
New Zealand
Postal & office & delivery address used since 28 Jun 2021
257a Queen Street
Richmond
Richmond 7020
New Zealand
Physical address used since 26 Oct 2022
49 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 28 Apr 2023

Tech Tasman Limited was started on 28 Jun 2016 and issued an NZ business number of 9429042430476. This registered LTD company has been supervised by 2 directors: Craig Allan Hodgson - an active director whose contract began on 28 Jun 2016,
Ryan David Elley - an active director whose contract began on 21 Jun 2018.
According to our database (updated on 17 Apr 2024), the company uses 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (type: registered, service).
Up until 28 Apr 2023, Tech Tasman Limited had been using 257A Queen Street, Richmond, Richmond as their registered address.
BizDb found former names for the company: from 27 Jun 2016 to 24 May 2018 they were called Arc Industries Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Elley, Ryan David (an individual) located at Stoke, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hodgson, Craig Allan - located at Stoke, Nelson. Tech Tasman Limited is categorised as "Heating equipment installation - except industrial furnaces" (ANZSIC E323320).

Addresses

Principal place of activity

85 Beatty Street, Annesbrook, Nelson, 7011 New Zealand


Previous addresses

Address #1: 257a Queen Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 26 Oct 2022 to 28 Apr 2023

Address #2: 85 Beatty Street, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 06 Jul 2021 to 26 Oct 2022

Address #3: 4 Barnett Avenue, Richmond, 7081 New Zealand

Physical & registered address used from 18 Nov 2019 to 06 Jul 2021

Address #4: 18 Douglas Road, Wakatu, Nelson, 7011 New Zealand

Registered & physical address used from 20 Jun 2018 to 18 Nov 2019

Address #5: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 17 Jul 2017 to 20 Jun 2018

Address #6: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 28 Jun 2016 to 17 Jul 2017

Contact info
64 03 9229893
26 Jun 2020 Phone
info@techtasman.co.nz
26 Jun 2020 Email
www.techtasman.co.nz
26 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Elley, Ryan David Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hodgson, Craig Allan Stoke
Nelson
7011
New Zealand
Directors

Craig Allan Hodgson - Director

Appointment date: 28 Jun 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 28 Jun 2016


Ryan David Elley - Director

Appointment date: 21 Jun 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Jun 2018

Nearby companies

Nelson Tramping Club Incorporated
C/o Wises Picture Framing

Nelson Camera Club Incorporated
C/o Wises Picture Framing

Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street

Mi Gym Nelson Limited
Migym

Swanney Limited
209-219 Trafalgar Street

Upshift Limited
62 Bridge Street

Similar companies

Eco Heating And Plumbing Nz Limited
65 Happy Valley Road

Negawatt Resources Limited
444 Muritai Road

Pipework Solutions Limited
3 A Kilkelly Close

Precision Group Limited
112a Calabar Road

Tasman Bay Chimney Services Limited
13-17 Putaitai St

Tuf Heatng Limited
116 Grove Street