Shortcuts

Byte Me Technology Limited

Type: NZ Limited Company (Ltd)
9429030242241
NZBN
4428098
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Byte Me Technology Limited, a registered company, was started on 09 May 2013. 9429030242241 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. The company has been supervised by 2 directors: Gregory Paul Garratt - an active director whose contract started on 09 May 2013,
Christopher James Parmenter - an active director whose contract started on 09 May 2013.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Byte Me Technology Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 19 Sep 2019.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Aug 2015 to 01 Apr 2019

Address: 1/27a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 20 May 2015 to 12 Aug 2015

Address: 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2015 to 20 May 2015

Address: Malloch Mcclean, 101 Don Street, Invercargill, 9810 New Zealand

Physical & registered address used from 09 May 2013 to 13 May 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Garratt, Gregory Paul Lincoln
Lincoln
7608
New Zealand
Individual Garratt, Julie May Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Parmenter, Christopher James Middleton
Christchurch
8024
New Zealand
Directors

Gregory Paul Garratt - Director

Appointment date: 09 May 2013

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 05 Oct 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 May 2015


Christopher James Parmenter - Director

Appointment date: 09 May 2013

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 05 Sep 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 May 2015

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Azzmax Limited
1a George Street

Chowmain Limited
Floor 1, 103 Carlton Gore Road

Know My Details Limited
Floor 1, 103 Carlton Gore Road

Medi-map International Limited
Floor 1, 103 Carlton Gore Road

Potter Systems Limited
Floor 1, 103 Carlton Gore Road

Sentient Ppm Limited
Floor 1, 103 Carlton Gore Road