Saptekkies Limited, a registered company, was started on 19 Jan 2009. 9429032423495 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been supervised by 3 directors: Poh Keat Cheah - an active director whose contract started on 19 Jan 2009,
Alvin Chuatoco Yap - an inactive director whose contract started on 21 Oct 2010 and was terminated on 11 Feb 2013,
Nikora Pengally Lewis - an inactive director whose contract started on 19 Jan 2009 and was terminated on 15 Oct 2010.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 75 Boston Road, Mt Eden, Auckland, 1023 (category: office, registered).
Saptekkies Limited had been using 27 John Stokes Terrace, Remuera, Auckland as their physical address until 12 May 2021.
One entity controls all company shares (exactly 10000 shares) - Cheah, Poh Keat - located at 1023, Grafton, Auckland.
Principal place of activity
75 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Previous addresses
Address #1: 27 John Stokes Terrace, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 01 Nov 2010 to 12 May 2021
Address #2: 84 Crummer Rd, Grey Lynn, Auckland 1021 New Zealand
Registered & physical address used from 19 Jan 2009 to 01 Nov 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Cheah, Poh Keat |
Grafton Auckland 1010 New Zealand |
19 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Nikora Pengally |
Grey Lynn Auckland 1021 New Zealand |
19 Jan 2009 - 21 Oct 2010 |
Individual | Yap, Alvin Chuatoco |
Takapuna North Shore City 0622 New Zealand |
01 Oct 2011 - 03 May 2018 |
Director | Alvin Chuatoco Yap |
Takapuna North Shore City 0622 New Zealand |
01 Oct 2011 - 03 May 2018 |
Poh Keat Cheah - Director
Appointment date: 19 Jan 2009
Address: Grafton, Auckland, 1010 New Zealand
Address used since 06 Feb 2021
Address: Grafton, Auckland, 1050 New Zealand
Address used since 21 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jan 2009
Alvin Chuatoco Yap - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 11 Feb 2013
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 21 Oct 2010
Nikora Pengally Lewis - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 15 Oct 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Jan 2009
Linkhol Enterprises Limited
24 Maui Grove
Total Performance Solutions Limited
34 John Stokes Terrace
Travel With A Purpose Limited
30 John Stokes Terrace
Red Hot Fishing Limited
28 John Stokes Terrace
Advisors Assistant Limited
26 John Stokes Terrace
Early Childhood Education Limited
26 John Stokes Terrace
Action It Limited
Suite 10a 160 Broadway
Deploypartners Limited
Leve 2, 142 Broadway
Early Childhood Education Limited
26 John Stokes Terrace
Fuzion Aotearoa Limited
C/o Marley Loft Ltd
Refresh.ag Limited
C/-davidson & Associates Limited
Tentronix Nz Limited
A417/176 Broadway, Newmarket