Shortcuts

Giga10 Limited

Type: NZ Limited Company (Ltd)
9429042148227
NZBN
5876167
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422203
Industry classification code
Computer Peripherals Retailing
Industry classification description
Current address
183 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 12 Dec 2018
14 The Knoll
Greenhithe
Auckland 0632
New Zealand
Postal address used since 03 Jul 2020
183 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Office & delivery address used since 03 Jul 2020

Giga10 Limited was incorporated on 22 Jan 2016 and issued a New Zealand Business Number of 9429042148227. This registered LTD company has been run by 2 directors: Ehsan Zabihi - an active director whose contract began on 01 Dec 2019,
Maryam Farzadimanesh - an inactive director whose contract began on 22 Jan 2016 and was terminated on 12 Dec 2019.
According to our data (updated on 29 Mar 2024), this company uses 1 address: 14 The Knoll, Greenhithe, Auckland, 0632 (types include: postal, office).
Up until 12 Dec 2018, Giga10 Limited had been using 14 The Knoll, Greenhithe, Auckland, New Zealand, Greenhithe, Auckland as their registered address.
A total of 1 share is allotted to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Farzadimanesh, Maryam (an individual) located at Greenhithe, Auckland postcode 0632,
Maryam Farzadimanesh (a director) located at Greenhithe, Auckland postcode 0632. Giga10 Limited is categorised as "Computer peripherals retailing" (ANZSIC G422203).

Addresses

Principal place of activity

183 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand


Previous addresses

Address #1: 14 The Knoll, Greenhithe, Auckland, New Zealand, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 11 Jan 2018 to 12 Dec 2018

Address #2: 14 The Knoll, Greenhithe, Auckland, New Zealand, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 10 Jan 2018 to 11 Jan 2018

Address #3: 14 The Knoll, Greenhithe, Auckland, New Zealand, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 10 Jan 2018 to 12 Dec 2018

Address #4: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical address used from 22 Jan 2016 to 10 Jan 2018

Address #5: 12a Kimberly Grove, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 22 Jan 2016 to 10 Jan 2018

Contact info
64 21 1813771
03 Jul 2020 Phone
sales@giga10.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.giga10.co.nz
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Farzadimanesh, Maryam Greenhithe
Auckland
0632
New Zealand
Director Maryam Farzadimanesh Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farzadimanesh, Maryam Greenhithe
Auckland
0632
New Zealand
Director Maryam Farzadimanesh Greenhithe
Auckland
0632
New Zealand
Individual Zabihi, Ehsan Greenhithe
Auckland
0632
New Zealand
Directors

Ehsan Zabihi - Director

Appointment date: 01 Dec 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Dec 2019


Maryam Farzadimanesh - Director (Inactive)

Appointment date: 22 Jan 2016

Termination date: 12 Dec 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Jan 2016

Nearby companies

Hto Futures Limited
14 Kimberly Grove

Thump Tax Limited
14 Kimberly Grove

Proverbs 356 Limited
14 Kimberly Grove

Kimberly Holdings Limited
10 Kimberly Grove

Browns Bay Auto Electrical (1999) Limited
9 Kimberly Grove

Packaging Machinery Maintenance Limited
43d Isobel Road

Similar companies

Citywide Tech Limited
46 Goldfinch Rise

Epower Incorporation Limited
30h Schnapper Rock Road

Fnl Trading Limited
13 Capri Place

Inkpower Limited
53 Huntington Park Drive

Spotonbid Limited
203b Sunnynook Road

Video Display Hire Limited
27c William Pickering Drive