Geotech Limited, a registered company, was launched on 20 Jul 2000. 9429037210489 is the NZBN it was issued. The company has been managed by 3 directors: Anthony Richard Black - an active director whose contract started on 20 Jul 2000,
David Robin Timothy Currie - an inactive director whose contract started on 28 Nov 2007 and was terminated on 31 Aug 2013,
Michelle Black - an inactive director whose contract started on 20 Jul 2000 and was terminated on 30 May 2003.
Last updated on 16 May 2025, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 64 High Street, Greymouth, Greymouth, 7805 (registered address),
64 High Street, Greymouth, Greymouth, 7805 (service address),
64 High Street, Greymouth, 7805 (physical address).
Geotech Limited had been using 64 High Street, Greymouth as their registered address up to 29 Oct 2024.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 64 High Street, Greymouth, 7805 New Zealand
Registered & service address used from 23 Oct 2018 to 29 Oct 2024
Address #2: 64 High Street, Greymouth, Greymouth, 7805 New Zealand
Registered & physical address used from 19 Oct 2018 to 23 Oct 2018
Address #3: Unit 11, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Oct 2015 to 19 Oct 2018
Address #4: 90a Bridle Path Road, Heathcote Valley, Christchurch, 8022 New Zealand
Registered & physical address used from 20 May 2002 to 05 Oct 2015
Address #5: 90 Otaki Street, Dunedin
Physical address used from 21 Jul 2000 to 20 May 2002
Address #6: 90 Otaki Street, Dunedin
Registered address used from 20 Jul 2000 to 20 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Black, Anthony Richard |
Charleston Westport 7892 New Zealand |
20 Jul 2000 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Black, Anthony Richard |
Charleston Westport 7892 New Zealand |
03 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Currie, David Robin Timothy |
Heathcote Valley Christchurch New Zealand |
11 Jul 2007 - 11 Oct 2018 |
Anthony Richard Black - Director
Appointment date: 20 Jul 2000
Address: Charleston, Westport, 7892 New Zealand
Address used since 28 Aug 2015
David Robin Timothy Currie - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 31 Aug 2013
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 28 Nov 2007
Michelle Black - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 30 May 2003
Address: Charleston, Westport,
Address used since 20 Jul 2000
Modus Group Limited
Unit 15, 75 Peterborough Street
Lightworkx Photography Limited
14/ 75 Peterborough Street
Modus Building Limited
Unit 15
Modus Montem Villas Limited
Unit 15, 75 Peterborough Street
Valuation Partners Limited
3a/75 Peterborough Street
Modus Property Limited
Unit 15, 75 Peterborough Street