Teknix Limited was launched on 27 Apr 2000 and issued an NZ business number of 9429037303860. The registered LTD company has been supervised by 2 directors: Mark David Lane - an active director whose contract started on 27 Apr 2000,
Julie Ann Lane - an active director whose contract started on 27 Apr 2000.
According to BizDb's database (last updated on 22 Mar 2024), this company filed 1 address: 25 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 (types include: physical, registered).
Until 13 Feb 2019, Teknix Limited had been using 142A Hastings Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lane, Julie Anne (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lane, Mark David - located at Mount Pleasant, Christchurch. Teknix Limited has been categorised as "Bookkeeping service" (business classification M693240).
Principal place of activity
25 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address: 142a Hastings Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 19 Jun 2015 to 13 Feb 2019
Address: 1 Stronsay Lane, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 20 Jun 2011 to 19 Jun 2015
Address: 25 Mt Pleasant Rd, Mt Pleasant, Christchurch 8081 New Zealand
Registered address used from 30 Jul 2009 to 20 Jun 2011
Address: 25 Mt Pleasant Rd, Mt Pleasant, Christchurch 8008
Registered address used from 27 Jan 2006 to 30 Jul 2009
Address: 25 Mt Pleasant Rd, Mt Pleasant, Christchurch 8008 New Zealand
Physical address used from 27 Jan 2006 to 20 Jun 2011
Address: 107 Mount Pleasant Road, Christchurch
Registered & physical address used from 27 Apr 2000 to 27 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lane, Julie Anne |
Mount Pleasant Christchurch 8081 New Zealand |
27 Apr 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lane, Mark David |
Mount Pleasant Christchurch 8081 New Zealand |
27 Apr 2000 - |
Mark David Lane - Director
Appointment date: 27 Apr 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Jul 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 12 Jun 2016
Julie Ann Lane - Director
Appointment date: 27 Apr 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Jul 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 12 Jun 2016
Nakarin Co Limited
35 Hargest Crescent
Namaste World Private Limited
1/107 Waltham Road
Bell Properties Limited
153 Waltham Road
Open Accounting Limited
153 Waltham Road
Rusty Trustees Limited
153 Waltham Road
David Farmer Carpet Layer Limited
153 Waltham Road
Consall Nominees Limited
Same As The Registered Office
Eastmure Trustee Company Limited
74 Hawdon Street
Eicor Resources Limited
11 D Carlyle Street
Muso Services Limited
Flat 1, 27 Bordesley Street
Sm Bookkeeping Limited
16 Acorn Close
William Peat Limited
C/-peter Blacklaws Chartered Accountant