Shortcuts

T1 Technologies Limited

Type: NZ Limited Company (Ltd)
9429034498712
NZBN
1707752
Company Number
Registered
Company Status
Current address
5a Pacific Rise
Sylvia Park, Mt Wellington
Auckland, 1060
Other address (Address For Share Register) used since 09 Oct 2008
Suite 3, 3 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Oct 2018

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 48
Individual Piper, James William Remuera
Auckland

New Zealand
Individual Spencer, David John Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Piper, James William Remuera
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 2
Individual O'connell, Daniel James Howick
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 48
Individual O'connell, Daniel James Howick
Auckland
2014
New Zealand
Individual O'connell, Alison Heather Howick
Auckland

New Zealand
Individual O'connell, Edmund John Howick
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lock, Christopher Colin Albany
Auckland
Entity Geminus Limited
Shareholder NZBN: 9429037774790
Company Number: 922559
Individual Mckinnon, Christine Anne Campbell's Bay
Auckland
Individual Mckinnon, Ross William Campbell's Bay
Auckland
Entity Geminus Limited
Shareholder NZBN: 9429037774790
Company Number: 922559
Individual O'connor, Christopher Gerard Tawa
Wellington
Directors

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

Nearby companies

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