Gotech Limited, a registered company, was registered on 20 Jan 2015. 9429041574331 is the number it was issued. "Sporting equipment retailing - except clothing or footwear" (business classification G424160) is how the company has been categorised. The company has been supervised by 6 directors: Tan Tua - an active director whose contract began on 18 Apr 2018,
Qingxue Fan - an active director whose contract began on 18 Apr 2018,
Zidu Shen - an active director whose contract began on 30 Jan 2020,
Hua Tan - an inactive director whose contract began on 18 Apr 2018 and was terminated on 31 Jan 2020,
Ping Xu - an inactive director whose contract began on 20 Jan 2015 and was terminated on 20 Apr 2018.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Unit A7,269A Mt Smart Road, Penrose, Auckland, 1061 (types include: registered, physical).
Gotech Limited had been using 18D Arabi Street, Sandringham, Auckland as their registered address until 28 Aug 2015.
One entity controls all company shares (exactly 100 shares) - Shen, Zidu - located at 1061, Half Moon Bay, Auckland.
Principal place of activity
Unit A7,269a Mt Smart Road, Penrose, Auckland, 1061 New Zealand
Previous address
Address: 18d Arabi Street, Sandringham, Auckland, 1041 New Zealand
Registered & physical address used from 20 Jan 2015 to 28 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shen, Zidu |
Half Moon Bay Auckland 2012 New Zealand |
17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fan, Qingxue |
Albany Heights Auckland 0632 New Zealand |
20 Apr 2018 - 02 Mar 2020 |
Individual | Tan, Hua |
Gulf Harbour Whangaparaoa 0930 New Zealand |
20 Apr 2018 - 02 Mar 2020 |
Individual | Fan, Qingxue |
Albany Heights Auckland 0632 New Zealand |
20 Apr 2018 - 02 Mar 2020 |
Individual | Xu, Ping |
Half Moon Bay Auckland 2012 New Zealand |
20 Jan 2015 - 20 Apr 2018 |
Director | Ping Xu |
Half Moon Bay Auckland 2012 New Zealand |
20 Jan 2015 - 20 Apr 2018 |
Individual | Tan, Hua |
Gulf Harbour Whangaparaoa 0930 New Zealand |
20 Apr 2018 - 02 Mar 2020 |
Tan Tua - Director
Appointment date: 18 Apr 2018
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Apr 2018
Qingxue Fan - Director
Appointment date: 18 Apr 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 May 2019
Zidu Shen - Director
Appointment date: 30 Jan 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 Jan 2020
Hua Tan - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 31 Jan 2020
Address: Gulf Harbour, Whangaparaoa, 0932 New Zealand
Address used since 17 May 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Apr 2018
Ping Xu - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 20 Apr 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Jun 2016
Ping Xu - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 20 Apr 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Jun 2016
Kiwicraft Design Limited
Suite B7, 269a Mount Smart Road
Specialised Glass Engineering Limited
Unit B4, 269a Mt Smart Rd
Mace Construction Limited
269a Mt Smart Road
Nuffield Investments Limited
Unit E2
Z International Trading Limited
Unit B2, 269a Mt Smart Road
Smart Liquor Enterprises Limited
263 Mt Smart Rd
Equipfit Limited
385b Neilson Street
Kay I.n.x.s. Limited
74 Ngatiawa Street
Lacrosse Down Under Limited
60 Tawa Road
Oakura Trading Limited
13 Avice Street
Topcatch Limited
102 Campbell Road
Vuly Nz Limited
711 Mt Albert Road