Shortcuts

Geotechnics Limited

Type: NZ Limited Company (Ltd)
9429040693460
NZBN
58403
Company Number
Registered
Company Status
10228069
GST Number
Current address
Levels 4 & 5, 1 Fanshawe Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Nov 2021

Geotechnics Limited was launched on 23 Jul 1959 and issued an NZBN of 9429040693460. This registered LTD company has been run by 11 directors: Victor Peter O'connor - an active director whose contract began on 08 May 1990,
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,
Robert Hillier - an inactive director whose contract began on 13 Sep 2013 and was terminated on 14 Nov 2016,
Paul Burton - an inactive director whose contract began on 13 Sep 2013 and was terminated on 14 Nov 2016.
As stated in BizDb's information (updated on 01 May 2024), the company filed 1 address: Levels 4 & 5, 1 Fanshawe Street, Auckland Cbd, Auckland, 1010 (type: registered, physical).
Up to 03 Nov 2021, Geotechnics Limited had been using 105 Carlton Gore Rd, Newmarket as their registered address.
A total of 703000 shares are issued to 1 group (1 sole shareholder). In the first group, 703000 shares are held by 1 entity, namely:
Tonkin & Taylor Group Limited (an entity) located at Auckland Cbd, Auckland postcode 1010.

Addresses

Previous addresses

Address: 105 Carlton Gore Rd, Newmarket New Zealand

Registered & physical address used from 30 Aug 2007 to 03 Nov 2021

Address: 19 Morgan Street, Newmarket, Auckland

Registered & physical address used from 26 Jul 1996 to 30 Aug 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 703000

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: 703000
Entity (NZ Limited Company) Tonkin & Taylor Group Limited
Shareholder NZBN: 9429035746980
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tonkin & Taylor Limited
Shareholder NZBN: 9429032145564
Company Number: 110783
Entity Tonkin & Taylor Limited
Shareholder NZBN: 9429032145564
Company Number: 110783

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

Victor Peter O'connor - Director

Appointment date: 08 May 1990

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 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


Robert Hillier - Director (Inactive)

Appointment date: 13 Sep 2013

Termination date: 14 Nov 2016

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 13 Sep 2013


Paul Burton - Director (Inactive)

Appointment date: 13 Sep 2013

Termination date: 14 Nov 2016

Address: Ararimu, Drury, 2579 New Zealand

Address used since 20 Apr 2016


Colm Whyte - Director (Inactive)

Appointment date: 13 Sep 2013

Termination date: 14 Nov 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 02 Jun 2016


Peter James Millar - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 13 Sep 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 24 May 2010


James Douglas Johnson - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 13 Sep 2013

Address: Oratia, Waitakere, 0604 New Zealand

Address used since 24 May 2010


Terence John Kayes - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 09 May 2006

Address: Epsom,

Address used since 08 May 1990


John Wayne Litherland - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 21 Apr 1997

Address: Remuera,

Address used since 08 May 1990


Anthony Paul Kortegast - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 21 Apr 1997

Address: Hillcrest,

Address used since 08 May 1990

Nearby companies

Kiwi Refunds Limited
Leve1, 96a Carlton Gore Road

Mission Bay Business Association Incorporated
C/-urban Partners

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road