Zapperr It Solutions Limited was incorporated on 16 Feb 2016 and issued an NZBN of 9429042191674. This registered LTD company has been run by 2 directors: Vivek Singh - an active director whose contract started on 17 Mar 2018,
Nikhil Vitthal Gaikwad - an inactive director whose contract started on 16 Feb 2016 and was terminated on 17 Mar 2018.
According to our information (updated on 29 May 2025), the company registered 1 address: 261 Sturges Road, Henderson, Auckland, 0612 (category: service, registered).
Up until 16 Sep 2021, Zapperr It Solutions Limited had been using Flat 1, 82B Luke Street East, Otahuhu, Auckland as their registered address.
BizDb found former names for the company: from 16 Feb 2016 to 08 Sep 2021 they were called Arn Tech Services Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Gaikwad, Nikhil Vitthal (an individual) located at Sandringham, Auckland postcode 1025.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Singh, Vivek - located at Henderson, Auckland. Zapperr It Solutions Limited is categorised as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: 261 Sturges Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 01 Jul 2024
Address #5: 261 Sturges Road, Henderson, Auckland, 0612 New Zealand
Service address used from 02 Jul 2024
Principal place of activity
37 Queens Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: Flat 1, 82b Luke Street East, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 23 Jun 2020 to 16 Sep 2021
Address #2: 18a Kentigern Close, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 17 Jun 2019 to 23 Jun 2020
Address #3: 37 Queens Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 16 Feb 2016 to 17 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Gaikwad, Nikhil Vitthal |
Sandringham Auckland 1025 New Zealand |
16 Dec 2023 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Singh, Vivek |
Henderson Auckland 0612 New Zealand |
17 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bala, Madhu |
Chandigarh 160022 India |
26 Sep 2018 - 11 May 2021 |
| Individual | Bala, Madhu |
Chandigarh 160022 India |
16 Jan 2018 - 17 Mar 2018 |
| Individual | Gaikwad, Nikhil Vitthal |
Panmure Auckland 1072 New Zealand |
16 Feb 2016 - 17 Mar 2018 |
Vivek Singh - Director
Appointment date: 17 Mar 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Sep 2021
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 15 Jun 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 17 Mar 2018
Nikhil Vitthal Gaikwad - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 17 Mar 2018
Address: Panmure, Auckland, 1072 New Zealand
Address used since 16 Feb 2016
S.horton Trading Limited
33 Queens Road
Y & T Financial Services Limited
31 Queens Road
Greenlane Acupuncture & Herbal Clinic Limited
45 Queens Road
Copy Stop Limited
53 Queens Road
Uniwood Furniture Limited
44 Queens Road
Huihong International Development (nz) Co., Limited
61 Queens Road
Chirpyplus Limited
3h Green Road
Construction Software Limited
9 Basin View Road
Custom Micro Design Limited
C/o D Sawden
Gaia Systems Limited
5 Domain Road
It Desktop Solutions Limited
5 Domain Road
Technology New Zealand Limited
3 Korma Lane