Tech 'N' Color (Nz) Limited (issued an NZ business number of 9429036236060) was started on 29 Nov 2002. 2 addresses are currently in use by the company: Eastside, 1St Floor, Building 4, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Suite F77, Cargo Central Building, George Bolt Memorial Drive,, Auckland Airport had been their registered address, up until 14 Feb 2018. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares), namely:
Wohema Pty Limited (an other) located at Balwyn, Victoria 3103, Australia. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (20 shares); it includes
Bloemendal, Richard John (an individual) - located at Rd 1, Pukekohe,
Bloemendal, Jayne Maree (an individual) - located at Rd 1, Pukekohe. Next there is the 3rd group of shareholders, share allotment (60 shares, 60%) belongs to 1 entity, namely:
Elary Pty Limited, located at Balwyn, Victoria (an other). "Dyes wholesaling" (ANZSIC F332330) is the category the Australian Bureau of Statistics issued to Tech 'N' Color (Nz) Limited. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Eastside, 1st Floor, Building 4, 15 Accent Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 14 Feb 2018 |
Name and Address | Role | Period |
---|---|---|
Wolfgang Paul Wicher
Balwyn, Victoria, 3103
Address used since 01 Aug 2014
Melbourne,
Address used since 01 Jan 1970
Melbourne,
Address used since 01 Jan 1970 |
Director | 29 Nov 2002 - current |
Mark Andrew Robbins
Melbourne,
Address used since 01 Jan 1970
Williamstown, 3016, Victoria,
Address used since 21 Oct 2016
Melbourne,
Address used since 01 Jan 1970 |
Director | 12 Dec 2006 - current |
Richard John Bloemendal
Rd 1, Pukekohe, 2676
Address used since 15 Feb 2013 |
Director | 15 Feb 2013 - current |
Anthony John Bertrams
Leichhardt, New South Wales, Australia 2040,
Address used since 29 Nov 2002 |
Director | 29 Nov 2002 - 12 Dec 2006 |
Eastside, 1st Floor, Building 4 , 15 Accent Drive , East Tamaki, Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Suite F77, Cargo Central Building, George Bolt Memorial Drive,, Auckland Airport, 2150 | Registered & physical | 04 May 2011 - 14 Feb 2018 |
Level 3, 8 Teed Street, Newmarket, Auckland | Registered & physical | 21 Aug 2006 - 04 May 2011 |
Level 6, 135 Broadway, Newmarket, Auckland, New Zealand | Registered & physical | 20 Jul 2005 - 21 Aug 2006 |
38 Mahunga Drive, Mangere Bridge, Auckland, New Zealand | Physical & registered | 29 Nov 2002 - 20 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
Wohema Pty Limited Other (Other) |
Balwyn Victoria 3103, Australia |
14 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bloemendal, Richard John Individual |
Rd 1 Pukekohe 2676 |
13 Aug 2010 - current |
Bloemendal, Jayne Maree Individual |
Rd 1 Pukekohe 2676 |
13 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Elary Pty Limited Other (Other) |
Balwyn Victoria 3103 |
14 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dyechem Industries Pty. Ltd. Other |
29 Nov 2002 - 14 Apr 2008 | |
Null - Dyechem Industries Pty. Ltd. Other |
29 Nov 2002 - 14 Apr 2008 |
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 |
Water Control Limited Unit M, 150 Harris Road |
Prochem Limited Unit M, 150 Harris Road |
Bath Bomb NZ Limited 5 Tiari Place |
Caldic New Zealand Limited Lvl 3, Building 10, 666 Great South Road |
Wood Modification Technologies Limited 10 Maheke Street |
Sealer Solutions Limited 33 Coles Crescent |