Ideal Technical Solutions Limited, a registered company, was launched on 12 Aug 2016. 9429042513872 is the NZBN it was issued. "General engineering" (business classification C249910) is how the company was categorised. The company has been run by 5 directors: Kenny Haolin Gu - an active director whose contract started on 23 Apr 2018,
Haolin Gu - an active director whose contract started on 18 Nov 2022,
Christine Wang - an inactive director whose contract started on 06 Feb 2021 and was terminated on 17 Jun 2023,
Haolin Gu - an inactive director whose contract started on 23 Apr 2018 and was terminated on 09 Feb 2021,
Christine Wang - an inactive director whose contract started on 12 Aug 2016 and was terminated on 30 Apr 2018.
Last updated on 13 Apr 2025, BizDb's database contains detailed information about 1 address: 30 Potaka Lane, Panmure, Auckland, 1072 (type: registered, physical).
Ideal Technical Solutions Limited had been using 8 Devon Road, Bucklands Beach, Auckland as their physical address up to 12 Nov 2020.
One entity controls all company shares (exactly 100 shares) - Gu, Haolin - located at 1072, East Tamaki Heights, Auckland.
Other active addresses
Address #4: 30 Potaka Lane, Panmure, Auckland, 1072 New Zealand
Registered address used from 14 Mar 2025
Principal place of activity
8 Devon Road, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 8 Devon Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 16 May 2019 to 12 Nov 2020
Address #2: 34 Potaka Lane, Panmure, Auckland, 1072 New Zealand
Physical address used from 05 Nov 2018 to 16 May 2019
Address #3: 26 Lagoon Drive, Panmure, Auckland, 1072 New Zealand
Physical address used from 17 Jul 2018 to 05 Nov 2018
Address #4: 8 Devon Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 12 Aug 2016 to 17 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gu, Haolin |
East Tamaki Heights Auckland 2016 New Zealand |
19 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gu, Charity Xinyi |
Holland Park Brisbane, Qld 4121 Australia |
06 Feb 2021 - 10 Nov 2024 |
Individual | Gu, Kenny Haolin |
Bucklands Beach Auckland 2012 New Zealand |
23 Apr 2018 - 24 Sep 2019 |
Individual | Wang, Lei Jing |
Bucklands Beach Auckland 2012 New Zealand |
24 Sep 2019 - 17 Jun 2023 |
Individual | Wang, Lei Jing |
Bucklands Beach Auckland 2012 New Zealand |
24 Sep 2019 - 17 Jun 2023 |
Individual | Gu, Haolin |
Bucklands Beach Auckland 2012 New Zealand |
24 Sep 2019 - 06 Feb 2021 |
Individual | Wang, Christine |
Bucklands Beach Auckland 2012 New Zealand |
12 Aug 2016 - 24 Sep 2019 |
Kenny Haolin Gu - Director
Appointment date: 23 Apr 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Apr 2018
Haolin Gu - Director
Appointment date: 18 Nov 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 06 Mar 2025
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 18 Nov 2022
Christine Wang - Director (Inactive)
Appointment date: 06 Feb 2021
Termination date: 17 Jun 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Feb 2021
Haolin Gu - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 09 Feb 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Apr 2018
Christine Wang - Director (Inactive)
Appointment date: 12 Aug 2016
Termination date: 30 Apr 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 Aug 2016
L J Property Management Limited
8 Devon Road
Surfdale Business Services Limited
8a Devon Road
Wkp Consulting Limited
4 Devon Road
Nfei Trading Limited
Hattaway Avenue
Digital Solutions Limited
38a Hattaway Avenue
Davnin Investments Limited
33 A Hattaway Avenue
Concorde Asia Pacific Limited
3/17 Waimaire Street
Dj Bloxham Limited
57 Ridge Road
Fluid Engineering (nz) Limited
4 Troy Place
Infrared Limited
57 Hutchinsosn Rd
On Hand Electrical
309 West Tamaki Road
Weldtest New Zealand Limited
157 East Tamaki Road