Tekron Ip Limited (New Zealand Business Number 9429034614174) was started on 31 Aug 2005. 1 address is in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: physical, registered). Level 1, 47 The Esplanade, Petone, Lower Hutt had been their physical address, up until 21 Jan 2021. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Microsemi Frequency and Time Corporation (an other) located at Chandler, Arizona. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Tekron Ip Limited. Our information was last updated on 15 May 2022.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered | 21 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Edward Wilson
Amphur Pakkret, Nonthaburi, 11120
Address used since 02 Oct 2020 |
Director | 02 Oct 2020 - current |
James Eric Bjornholt | Director | 02 Oct 2020 - current |
Randolph Jan Brudzinski | Director | 02 Oct 2020 - current |
Patrick Francis Johnson | Director | 02 Oct 2020 - current |
Wilhelmus Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Frank Thomas Simmons
Whitby, Porirua, 5024
Address used since 02 Oct 2020 |
Director | 02 Oct 2020 - 30 Jan 2021 |
Brian Hector Smellie
Lower Hutt, 5011
Address used since 12 Aug 2015 |
Director | 31 Aug 2005 - 02 Oct 2020 |
Ian Edward Mills
Lowry Bay, Lower Hutt, 5013
Address used since 27 Apr 2017 |
Director | 31 Aug 2005 - 02 Oct 2020 |
John William O'hara
Takapuna, Auckland, 0740
Address used since 28 Feb 2012 |
Director | 31 Aug 2005 - 08 Aug 2016 |
Norman Mac Leod Morum
Pukerua Bay,
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - 31 Jul 2006 |
Level 1 , 47 The Esplanade, Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Level 1, 47 The Esplanade, Petone, Lower Hutt, 5012 | Physical & registered | 13 Sep 2019 - 21 Jan 2021 |
69 Rutherford Street, Lower Hutt, 5010 | Registered & physical | 01 Oct 2008 - 13 Sep 2019 |
Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt | Physical & registered | 31 Aug 2005 - 01 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Microsemi Frequency And Time Corporation Other |
Chandler Arizona |
02 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
John O'hara Limited Shareholder NZBN: 9429037456696 Company Number: 984402 Entity |
Milford Auckland 0620 |
31 Aug 2005 - 02 Oct 2020 |
Susan Joan Mills Individual |
Lowry Bay Lower Hutt 5013 |
31 Aug 2005 - 02 Oct 2020 |
Shona May Smellie Individual |
Lower Hutt 5011 |
31 Aug 2005 - 02 Oct 2020 |
Shona May Smellie Individual |
Lower Hutt 5011 |
31 Aug 2005 - 02 Oct 2020 |
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
31 Aug 2005 - 02 Oct 2020 |
Ian Stewart Avison Individual |
Eastbourne Lower Hutt 5013 |
31 Aug 2005 - 02 Oct 2020 |
Ian Edward Mills Individual |
Lowry Bay Lower Hutt 5013 |
31 Aug 2005 - 02 Oct 2020 |
Ian Edward Mills Individual |
Lowry Bay Lower Hutt 5013 |
31 Aug 2005 - 02 Oct 2020 |
Brian Hector Smellie Individual |
Lower Hutt 5011 |
31 Aug 2005 - 02 Oct 2020 |
Brian Hector Smellie Individual |
Lower Hutt 5011 |
31 Aug 2005 - 02 Oct 2020 |
Brian Hector Smellie Individual |
Lower Hutt 5011 |
31 Aug 2005 - 02 Oct 2020 |
Pauline Morum Individual |
Pukerua Bay |
31 Aug 2005 - 27 Jun 2010 |
Norman Mac Leod Morum Individual |
Pukerua Bay |
31 Aug 2005 - 27 Jun 2010 |
Bruce Frederick Mccullough Individual |
Lower Hutt |
31 Aug 2005 - 27 Jun 2010 |
Effective Date | 01 Oct 2020 |
Name | Microchip Technology Incorporated |
Type | Corporation |
Ultimate Holding Company Number | 2187388 |
Country of origin | US |
Address |
2355 W. Chandler Blvd., Chandler 85224-6199 Az |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |
Airport Equipment J & D Mclennan Holdings Limited 69 Rutherford Street |
Flexible Packaging Holdings Limited 69 Rutherford Street |
Park St Holdings Limited 69 Rutherford Street |
Villa Property Management Investment Limited Level 1 |
Kknz Holding Limited Level 3, Gibson Sheat Centre |
Zebrano Holdings Limited Shop 4 |