T1 Technologies Limited, a registered company, was registered on 07 Oct 2005. 9429034498712 is the NZ business number it was issued. This company has been supervised by 4 directors: Daniel James O'connell - an active director whose contract began on 07 Oct 2005,
James William Piper - an active director whose contract began on 21 Apr 2006,
Christopher Colin Lock - an inactive director whose contract began on 07 Oct 2005 and was terminated on 07 Apr 2006,
Ross William Mckinnon - an inactive director whose contract began on 07 Oct 2005 and was terminated on 07 Apr 2006.
Last updated on 12 Feb 2024, our data contains detailed information about 2 addresses the company registered, namely: Suite 3, 3 Owens Road, Epsom, Auckland, 1023 (registered address),
Suite 3, 3 Owens Road, Epsom, Auckland, 1023 (physical address),
Suite 3, 3 Owens Road, Epsom, Auckland, 1023 (service address),
5A Pacific Rise, Sylvia Park, Mt Wellington, Auckland, 1060 (other address) among others.
T1 Technologies Limited had been using 5A Pacific Rise, Sylvia Park, Mt Wellington, Auckland, 1060 as their physical address up until 19 Oct 2018.
A total of 100 shares are issued to 7 shareholders (4 groups). The first group is comprised of 48 shares (48 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (2 per cent). Lastly there is the next share allotment (2 shares 2 per cent) made up of 1 entity.
Previous addresses
Address #1: 5a Pacific Rise, Sylvia Park, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 16 Oct 2008 to 19 Oct 2018
Address #2: 18 Byron Avenue, Takapuna, Auckland
Physical & registered address used from 01 May 2006 to 16 Oct 2008
Address #3: Level 1,23, William Pickering Drive, Albany, Auckland
Physical & registered address used from 07 Oct 2005 to 01 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Piper, James William |
Remuera Auckland New Zealand |
21 Apr 2006 - |
Individual | Spencer, David John |
Grafton Auckland 1010 New Zealand |
21 Apr 2006 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Piper, James William |
Remuera Auckland New Zealand |
21 Apr 2006 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | O'connell, Daniel James |
Howick Auckland 2014 New Zealand |
07 Oct 2005 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | O'connell, Daniel James |
Howick Auckland 2014 New Zealand |
07 Oct 2005 - |
Individual | O'connell, Alison Heather |
Howick Auckland New Zealand |
07 Oct 2005 - |
Individual | O'connell, Edmund John |
Howick Auckland New Zealand |
07 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lock, Christopher Colin |
Albany Auckland |
07 Oct 2005 - 27 Jun 2010 |
Entity | Geminus Limited Shareholder NZBN: 9429037774790 Company Number: 922559 |
07 Oct 2005 - 27 Jun 2010 | |
Individual | Mckinnon, Christine Anne |
Campbell's Bay Auckland |
07 Oct 2005 - 27 Jun 2010 |
Individual | Mckinnon, Ross William |
Campbell's Bay Auckland |
07 Oct 2005 - 27 Jun 2010 |
Entity | Geminus Limited Shareholder NZBN: 9429037774790 Company Number: 922559 |
07 Oct 2005 - 27 Jun 2010 | |
Individual | O'connor, Christopher Gerard |
Tawa Wellington |
07 Oct 2005 - 27 Jun 2010 |
Daniel James O'connell - Director
Appointment date: 07 Oct 2005
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Nov 2011
James William Piper - Director
Appointment date: 21 Apr 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Apr 2006
Christopher Colin Lock - Director (Inactive)
Appointment date: 07 Oct 2005
Termination date: 07 Apr 2006
Address: Albany, Auckland,
Address used since 07 Oct 2005
Ross William Mckinnon - Director (Inactive)
Appointment date: 07 Oct 2005
Termination date: 07 Apr 2006
Address: Campbell's Bay, Auckland,
Address used since 07 Oct 2005
Aotearoa Art Academy Limited
18 Byron Avenue
Cognito Software Limited
16 Bryon Ave
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave