Got Ink Limited, a registered company, was started on 19 Sep 2011. 9429030943896 is the NZ business identifier it was issued. "Stationery, paper, printing" (ANZSIC C161160) is how the company has been categorised. This company has been supervised by 4 directors: Kevin Crane - an active director whose contract started on 25 Oct 2012,
Dorothy Anne Crane - an active director whose contract started on 11 Nov 2019,
Kallum Spader - an inactive director whose contract started on 19 Sep 2011 and was terminated on 12 Mar 2019,
Max Jack Hanna - an inactive director whose contract started on 19 Sep 2011 and was terminated on 02 Mar 2012.
Updated on 23 Feb 2022, the BizDb database contains detailed information about 1 address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Got Ink Limited had been using Suite 501 Achilles House, 8 Commerce Street, Auckland Central, Auckland as their physical address until 22 Mar 2019.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1000 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9000 shares (90%).
Principal place of activity
255b Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address: Suite 501 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Aug 2018 to 22 Mar 2019
Address: 32 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 25 Oct 2017 to 13 Aug 2018
Address: 4 Minnie Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 07 Mar 2017 to 25 Oct 2017
Address: 46a Maritime Terrace, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 09 Sep 2015 to 07 Mar 2017
Address: 23 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 24 May 2012 to 09 Sep 2015
Address: 23 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 03 May 2012 to 09 Sep 2015
Address: 58 Austin Road, Rd 4, Albany, 0794 New Zealand
Physical address used from 19 Sep 2011 to 03 May 2012
Address: 58 Austin Road, Rd 4, Albany, 0794 New Zealand
Registered address used from 19 Sep 2011 to 24 May 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other | Nautikall Trust |
Auckland Central Auckland 1010 New Zealand |
08 Mar 2017 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Kevin Crane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Max Jack Hanna |
Rd 4 Albany 0794 New Zealand |
19 Sep 2011 - 02 Mar 2012 |
Director | Max Jack Hanna |
Rd 4 Albany 0794 New Zealand |
19 Sep 2011 - 02 Mar 2012 |
Individual | Kallum Spader |
Birkenhead Auckland 0626 New Zealand |
19 Sep 2011 - 08 Mar 2017 |
Director | Kallum Spader |
Birkenhead Auckland 0626 New Zealand |
19 Sep 2011 - 08 Mar 2017 |
Kevin Crane - Director
Appointment date: 25 Oct 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Aug 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 25 Oct 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Aug 2019
Dorothy Anne Crane - Director
Appointment date: 11 Nov 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Aug 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Nov 2019
Kallum Spader - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 12 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Mar 2017
Max Jack Hanna - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 02 Mar 2012
Address: Rd 4, Albany, 0794 New Zealand
Address used since 19 Sep 2011
Mata'aga A'oga Amata Parent Teacher Association Incorporated
25 Murdock Road
Baywatch34 Limited
27 Murdoch Road
Rutherford, Daly & Associates Limited
38 Murdoch Road
By The Glass Limited
50 Sussex Street
Congregational Christian Church Of Samoa (grey Lynn) Trust Board
18-20 Leighton Street
The New Zealand War Graves Trust
43 Williamson Avenue
Copybook Copy Centre Limited
100 Mayoral Drive
Inprint Limited
Level 3, 16 College Hill
My Canvas Limited
Bds Chartered Accountants
New Zealand Central Art Limited
2/4 Lorne St
Print Lab Limited
27a Symonds Street
Quality Paper (nz) Limited
Flat 4b, 34 Liverpool Street