Shortcuts

Geotech Limited

Type: NZ Limited Company (Ltd)
9429037210489
NZBN
1045663
Company Number
Registered
Company Status
Current address
64 High Street
Greymouth 7805
New Zealand
Physical address used since 23 Oct 2018
64 High Street
Greymouth
Greymouth 7805
New Zealand
Registered & service address used since 29 Oct 2024

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).

Addresses

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

Contact info
www.geotech.net.nz
12 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Black, Anthony Richard Charleston
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Black, Anthony Richard Charleston
Westport
7892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, David Robin Timothy Heathcote Valley
Christchurch

New Zealand
Directors

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

Nearby companies

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