Shortcuts

Geosales Limited

Type: NZ Limited Company (Ltd)
9429034791479
NZBN
1629100
Company Number
Registered
Company Status
Current address
1 Hill Street
Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 03 Apr 2020
Po Box 13171
Onehunga
Auckland 1643
New Zealand
Postal address used since 03 Apr 2020
Levels 4 & 5, 1 Fanshawe Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Nov 2021

Geosales Limited was launched on 28 Apr 2005 and issued an NZ business identifier of 9429034791479. This registered LTD company has been run by 6 directors: Vic O'connor - an active director whose contract began on 28 Apr 2005,
Timothy Simon Richmond Fisher - an active director whose contract began on 01 Apr 2021,
James Doug Johnson - an inactive director whose contract began on 14 Nov 2016 and was terminated on 31 Mar 2021,
Paul Burton - an inactive director whose contract began on 29 Jul 2015 and was terminated on 14 Nov 2016,
Peter Millar - an inactive director whose contract began on 28 Apr 2005 and was terminated on 29 Jul 2015.
According to BizDb's data (updated on 21 Apr 2024), the company registered 1 address: Levels 4 & 5, 1 Fanshawe Street, Auckland Cbd, Auckland, 1010 (types include: registered, physical).
Up to 03 Nov 2021, Geosales Limited had been using 1 Hill Street, Onehunga, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Tonkin & Taylor Group Limited (an entity) located at Auckland Cbd, Auckland postcode 1010.

Addresses

Principal place of activity

1 Hill Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 1 Hill Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 15 Apr 2020 to 03 Nov 2021

Address #2: 105 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 03 Dec 2019 to 03 Nov 2021

Address #3: 105 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 02 Dec 2019 to 15 Apr 2020

Address #4: 23 Morgan St, Newmarket, Auckland New Zealand

Registered address used from 28 Apr 2005 to 03 Dec 2019

Address #5: 23 Morgan St, Newmarket, Auckland New Zealand

Physical address used from 28 Apr 2005 to 02 Dec 2019

Contact info
64 9 3563510
03 Apr 2020 Phone
admin@geotechnics.co.nz
03 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.geotechnics.co.nz
03 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tonkin & Taylor Group Limited
Shareholder NZBN: 9429035746980
Auckland Cbd
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tonkin & Taylor Group Limited
Name
Ltd
Type
1408101
Ultimate Holding Company Number
NZ
Country of origin
Directors

Vic O'connor - Director

Appointment date: 28 Apr 2005

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Jun 2013


Timothy Simon Richmond Fisher - Director

Appointment date: 01 Apr 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Apr 2021


James Doug Johnson - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 31 Mar 2021

Address: Oratia, Auckland, 0604 New Zealand

Address used since 14 Nov 2016


Paul Burton - Director (Inactive)

Appointment date: 29 Jul 2015

Termination date: 14 Nov 2016

Address: Ararimu, Drury, 2579 New Zealand

Address used since 20 Apr 2016


Peter Millar - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 29 Jul 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Apr 2005


Terry Kayes - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 09 May 2006

Address: Epsom, Auckland,

Address used since 28 Apr 2005