Tech 'N' Color (Nz) Limited was launched on 29 Nov 2002 and issued a New Zealand Business Number of 9429036236060. This registered LTD company has been managed by 4 directors: Wolfgang Paul Wicher - an active director whose contract began on 29 Nov 2002,
Mark Andrew Robbins - an active director whose contract began on 12 Dec 2006,
Richard John Bloemendal - an active director whose contract began on 15 Feb 2013,
Anthony John Bertrams - an inactive director whose contract began on 29 Nov 2002 and was terminated on 12 Dec 2006.
As stated in BizDb's data (updated on 31 Mar 2024), the company registered 1 address: Eastside, 1St Floor, Building 4, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 14 Feb 2018, Tech 'N' Color (Nz) Limited had been using Suite F77, Cargo Central Building, George Bolt Memorial Drive,, Auckland Airport as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Wohema Pty Limited (an other) located at Balwyn, Victoria 3103, Australia.
Another group consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
Bloemendal, Richard John - located at Rd 1, Pukekohe,
Bloemendal, Jayne Maree - located at Rd 1, Pukekohe.
The next share allotment (60 shares, 60%) belongs to 1 entity, namely:
Elary Pty Limited, located at Balwyn, Victoria (an other). Tech 'N' Color (Nz) Limited was categorised as "Dyes wholesaling" (ANZSIC F332330).
Principal place of activity
Eastside, 1st Floor, Building 4, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address: Suite F77, Cargo Central Building, George Bolt Memorial Drive,, Auckland Airport, 2150 New Zealand
Registered & physical address used from 04 May 2011 to 14 Feb 2018
Address: Level 3, 8 Teed Street, Newmarket, Auckland New Zealand
Registered & physical address used from 21 Aug 2006 to 04 May 2011
Address: Level 6, 135 Broadway, Newmarket, Auckland, New Zealand
Registered & physical address used from 20 Jul 2005 to 21 Aug 2006
Address: 38 Mahunga Drive, Mangere Bridge, Auckland, New Zealand
Physical & registered address used from 29 Nov 2002 to 20 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Other (Other) | Wohema Pty Limited |
Balwyn Victoria 3103, Australia |
14 Apr 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Bloemendal, Richard John |
Rd 1 Pukekohe 2676 New Zealand |
13 Aug 2010 - |
Individual | Bloemendal, Jayne Maree |
Rd 1 Pukekohe 2676 New Zealand |
13 Aug 2010 - |
Shares Allocation #3 Number of Shares: 60 | |||
Other (Other) | Elary Pty Limited |
Balwyn Victoria 3103 Australia |
14 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dyechem Industries Pty. Ltd. | 29 Nov 2002 - 14 Apr 2008 | |
Other | Null - Dyechem Industries Pty. Ltd. | 29 Nov 2002 - 14 Apr 2008 |
Wolfgang Paul Wicher - Director
Appointment date: 29 Nov 2002
ASIC Name: Dyechem Industries Pty. Ltd.
Address: Balwyn, Victoria, 3103 Australia
Address used since 01 Aug 2014
Address: Melbourne, Australia
Address: Melbourne, Australia
Mark Andrew Robbins - Director
Appointment date: 12 Dec 2006
ASIC Name: Dyechem Industries Pty. Ltd.
Address: Melbourne, Australia
Address: Williamstown, 3016, Victoria, Australia
Address used since 21 Oct 2016
Address: Melbourne, Australia
Richard John Bloemendal - Director
Appointment date: 15 Feb 2013
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 15 Feb 2013
Anthony John Bertrams - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 12 Dec 2006
Address: Leichhardt, New South Wales, Australia 2040,
Address used since 29 Nov 2002
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Kemi Investments Limited
Level 1 Building 5 15 Accent Drive
Business Toolbox Limited
Monteck Carter Lp
Albright & Wilson (new Zealand) Limited
298 Great South Road
Bath Bomb Nz Limited
5 Tiari Place
Merck Limited
22 Hobill Ave
Prochem Limited
Unit M, 150 Harris Road
Water Control Limited
Unit M, 150 Harris Road
Whiteley Corporation Nz Limited
36 Neales Road