Iclick Online Technology Limited, a registered company, was registered on 14 Jul 2017. 9429046240828 is the New Zealand Business Number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was classified. The company has been run by 2 directors: Nishantha Weerasinghe Balangoda Mudiyanselage - an active director whose contract started on 14 Jul 2017,
Amila Isuru Udakara Elvitigalage Don - an inactive director whose contract started on 20 Nov 2017 and was terminated on 22 Jul 2018.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 54 - 60 Holmwood Road, Merivale, Christchurch, 8014 (registered address),
54 - 60 Holmwood Road, Merivale, Christchurch, 8014 (service address),
Po Box 8012, Riccarton, Christchurch, 8440 (postal address),
Flat 3, 42 Berry Street, St Albans, Christchurch, 8014 (office address) among others.
Iclick Online Technology Limited had been using Youell House, 1 Hutcheson Street,, Mayfield,, Blenheim as their registered address until 30 Aug 2021.
One entity controls all company shares (exactly 10 shares) - Balangoda Mudiyanselage, Nishantha Weerasinghe - located at 8014, St Albans, Christchurch.
Other active addresses
Address #4: Flat 3, 42 Berry Street, St Albans, Christchurch, 8014 New Zealand
Office address used from 18 Apr 2022
Address #5: 54 - 60 Holmwood Road, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
Flat 3, 42 Berry Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Youell House, 1 Hutcheson Street,, Mayfield,, Blenheim, 7240 New Zealand
Registered & physical address used from 01 Apr 2020 to 30 Aug 2021
Address #2: 24 Glenroy Crescent, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 08 May 2018 to 01 Apr 2020
Address #3: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 14 Jul 2017 to 08 May 2018
Address #4: 8d Farmar Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 14 Jul 2017 to 08 May 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Balangoda Mudiyanselage, Nishantha Weerasinghe |
St Albans Christchurch 8014 New Zealand |
18 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abeysundara, Nirosha Chandani Kumari |
St Albans Christchurch 8014 New Zealand |
08 Oct 2020 - 26 Jul 2023 |
Individual | Weerasinghe, Balangoda Mudiyanselage Nishantha |
Mayfield Blenheim 7201 New Zealand |
18 Jul 2017 - 18 Jul 2017 |
Individual | Elvitigalage Don, Amila Isuru Udakara |
Newlands Wellington 6037 New Zealand |
15 Mar 2018 - 22 Jul 2018 |
Director | Weerasinghe, Balangoda Mudiyanselage Nishantha |
Mayfield Blenheim 7201 New Zealand |
18 Jul 2017 - 18 Jul 2017 |
Director | Weerasinghe, Nishantha |
Mayfield Blenheim 7201 New Zealand |
14 Jul 2017 - 18 Jul 2017 |
Nishantha Weerasinghe Balangoda Mudiyanselage - Director
Appointment date: 14 Jul 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Aug 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Apr 2018
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 14 Jul 2017
Amila Isuru Udakara Elvitigalage Don - Director (Inactive)
Appointment date: 20 Nov 2017
Termination date: 22 Jul 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 20 Nov 2017
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street
Apple Villas Limited
6b Beach Road
Ideogram Limited
88 Halifax Street
Little Bit Big Limited
257 Moetapu Bay Road
Pagemap Limited
111 Bridge Street
Transport Management Systems Limited
68 York Street
Zumesoft Solutions Limited
65 Davies Dve