Got Technologies Nz Limited, a registered company, was registered on 16 Jul 2015. 9429041854426 is the NZBN it was issued. "Employment services (on-hired staff - office workers only)" (business classification N721230) is how the company was classified. The company has been managed by 5 directors: Ingmar B. - an active director whose contract began on 04 Dec 2017,
John Michael Thorman - an active director whose contract began on 13 Jul 2020,
Michael Reps - an inactive director whose contract began on 04 Dec 2017 and was terminated on 13 Jul 2020,
Kevin Stuart Jones - an inactive director whose contract began on 16 Jul 2015 and was terminated on 04 Dec 2017,
Elena Popova - an inactive director whose contract began on 16 Jul 2015 and was terminated on 01 Apr 2016.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland, 1010 (type: registered, physical).
Got Technologies Nz Limited had been using Level 26, 188 Quay Street, Auckland as their registered address up until 20 Jul 2021.
Former names for this company, as we found at BizDb, included: from 25 Sep 2018 to 17 Sep 2021 they were called Global Outsourcing Team (Nz) Limited, from 08 Jul 2015 to 25 Sep 2018 they were called Jl Trust Management Services Limited.
Principal place of activity
400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Sep 2020 to 20 Jul 2021
Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jun 2019 to 21 Sep 2020
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Dec 2017 to 11 Jun 2019
Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 03 Aug 2016 to 15 Dec 2017
Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 19 Oct 2015 to 15 Dec 2017
Address: 12 B Bond Crescent, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 16 Jul 2015 to 03 Aug 2016
Address: 12 B Bond Crescent, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 16 Jul 2015 to 19 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Booij, Ingmar Cornelis Franciscus Johannes | 08 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Got International Apac B.v. | 24 Sep 2021 - 08 Sep 2023 | |
Other | Got International Sro | 05 Dec 2017 - 24 Sep 2021 | |
Entity | Jnz Trustee Services (2014) Limited Shareholder NZBN: 9429041252048 Company Number: 5249601 |
16 Jul 2015 - 05 Dec 2017 | |
Entity | Jnz Trustee Services (2016) Limited Shareholder NZBN: 9429042214717 Company Number: 5898748 |
06 Jun 2017 - 05 Dec 2017 | |
Entity | Jnz Trustee Services (2016) Limited Shareholder NZBN: 9429042214717 Company Number: 5898748 |
06 Jun 2017 - 05 Dec 2017 | |
Entity | Jnz Trustee Services (2014) Limited Shareholder NZBN: 9429041252048 Company Number: 5249601 |
16 Jul 2015 - 05 Dec 2017 | |
Entity | Apollo Trust Management Limited Shareholder NZBN: 9429031231572 Company Number: 3257388 |
16 Jul 2015 - 06 Jun 2017 | |
Entity | Jones Law Trustee Services (2014) Limited Shareholder NZBN: 9429041252048 Company Number: 5249601 |
16 Jul 2015 - 05 Dec 2017 | |
Entity | Apollo Trust Management Limited Shareholder NZBN: 9429031231572 Company Number: 3257388 |
16 Jul 2015 - 06 Jun 2017 | |
Entity | Jones Law Trustee Services (2016) Limited Shareholder NZBN: 9429042214717 Company Number: 5898748 |
06 Jun 2017 - 05 Dec 2017 |
Ingmar B. - Director
Appointment date: 04 Dec 2017
John Michael Thorman - Director
Appointment date: 13 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2020
Michael Reps - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 13 Jul 2020
Address: Omaha, 0986 New Zealand
Address used since 26 Apr 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 04 Dec 2017
Kevin Stuart Jones - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 04 Dec 2017
Address: Belmont, Auckland, 0622 New Zealand
Address used since 16 Jul 2015
Elena Popova - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 01 Apr 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 16 Jul 2015
Endow Nominees Limited
400 Lake Road
Endow Limited
400 Lake Road
Nh Trustees No.8 Limited
400 Lake Road
Nh Trustees No.7 Limited
400 Lake Road
Nh Trustees No.6 Limited
400 Lake Road
Nh Trustees No.5 Limited
400 Lake Road
Aer Group Limited
44 -46 Constellation Drive
Callcentre People Limited
Level 2
Coolamon Holdings Limited
F/2, 44 Constellation Drive
Enterprise Recruitment Limited
3rd Floor
Oncore Consulting (nz) Limited
Level 1, 111 Hurstmere Road
P.g.b. Financial Services Limited
18th Floor