Geek Free Limited, a registered company, was registered on 17 Aug 2010. 9429031415972 is the NZBN it was issued. "Computer programming service" (ANZSIC M700020) is how the company has been classified. The company has been managed by 3 directors: Naijian Gao - an active director whose contract started on 10 Mar 2023,
Zhanbo Ma - an inactive director whose contract started on 19 Oct 2020 and was terminated on 13 Mar 2023,
Toby Yorke - an inactive director whose contract started on 17 Aug 2010 and was terminated on 20 Oct 2020.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Suite 1C/48 Enterprise Street,, Birkenhead, Auckland, 0626 (type: registered, service).
Geek Free Limited had been using 18/39 Apollo Drive, Rosedale, Auckland as their registered address up until 11 Aug 2021.
A single entity controls all company shares (exactly 100 shares) - Gao, Naijian - located at 0626, Fairview Heights, Auckland.
Other active addresses
Address #4: Suite 1c/48 Enterprise Street,, Birkenhead, Auckland, 0626 New Zealand
Registered & service address used from 07 Apr 2025
Principal place of activity
Unit 8, 43 Apollo Drive,, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 18/39 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 21 Jan 2021 to 11 Aug 2021
Address #2: 93a Weldene Avenue, Glenfield, Auckland, 0629 New Zealand
Registered address used from 28 Oct 2020 to 21 Jan 2021
Address #3: 93a Weldene Avenue, Glenfield, Auckland, 0629 New Zealand
Physical address used from 28 Oct 2020 to 11 Aug 2021
Address #4: 14 Cowley Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 23 Aug 2013 to 28 Oct 2020
Address #5: 25 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 21 Sep 2012 to 23 Aug 2013
Address #6: 46 Blue Gum Drive, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 17 Aug 2010 to 23 Aug 2013
Address #7: 46 Blue Gum Drive, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 17 Aug 2010 to 21 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Gao, Naijian |
Fairview Heights Auckland 0632 New Zealand |
10 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ma, Zhanbo |
Fairview Heights Auckland 0632 New Zealand |
19 Oct 2020 - 10 Mar 2023 |
| Individual | Yorke, Toby |
Snells Beach Snells Beach 0920 New Zealand |
17 Aug 2010 - 19 Oct 2020 |
Naijian Gao - Director
Appointment date: 10 Mar 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Mar 2025
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 10 Mar 2023
Zhanbo Ma - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 13 Mar 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 10 Mar 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 19 Oct 2020
Toby Yorke - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 20 Oct 2020
Address: Snells Beach, Auckland, 0910 New Zealand
Address used since 01 May 2018
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 12 Sep 2012
H Gurau Limited
5 Cowley Place
Autoshop Browns Bay Limited
5 Cowley Place
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Data Security Solution Limited
Flat 2a, 215 Rosedale Road
Mh Interactive Limited
Suite 5c, 10 Canaveral Drive
Mhip Limited
5c/10 Canaveral Dr
Milford Software Limited
C-jmv Chartered Accountants Ltd
Te Koria Limited
6 Tawa Drive
Wei Group Limited
9c Orbit Drive