Gikko Limited was started on 02 Nov 2016 and issued an NZ business number of 9429043405770. The registered LTD company has been run by 3 directors: Lin Htin - an active director whose contract began on 10 Feb 2020,
Shyam Subba - an inactive director whose contract began on 27 Dec 2019 and was terminated on 10 Feb 2020,
Lin Htin - an inactive director whose contract began on 02 Nov 2016 and was terminated on 27 Dec 2019.
As stated in our database (last updated on 24 Mar 2024), the company filed 1 address: 6 Rosedale Road, Windsor Park, Auckland, 0632 (types include: registered, physical).
Up to 16 Sep 2021, Gikko Limited had been using 52 East Coast Road, Milford, Auckland as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Htin, Lin (a director) located at Avondale, Auckland postcode 1026,
Lin Htin (a director) located at Avondale, Auckland postcode 1026. Gikko Limited is categorised as "Club - hospitality" (business classification H453010).
Previous addresses
Address: 52 East Coast Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 21 Sep 2018 to 16 Sep 2021
Address: Unit C, Level 1, 199 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 02 Nov 2016 to 21 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Htin, Lin |
Avondale Auckland 1026 New Zealand |
17 Feb 2020 - |
Director | Lin Htin |
Avondale Auckland 1026 New Zealand |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Zijing |
Avondale Auckland 1026 New Zealand |
07 Feb 2017 - 02 Jul 2018 |
Individual | Subba, Shyam |
Auckland Central Auckland 1010 New Zealand |
09 Jan 2020 - 17 Feb 2020 |
Individual | Htin, Lin |
Avondale Auckland 1026 New Zealand |
02 Nov 2016 - 09 Jan 2020 |
Individual | Wu, Zijing |
Avondale Auckland 1026 New Zealand |
07 Feb 2017 - 02 Jul 2018 |
Lin Htin - Director
Appointment date: 10 Feb 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 10 Feb 2020
Shyam Subba - Director (Inactive)
Appointment date: 27 Dec 2019
Termination date: 10 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Dec 2019
Lin Htin - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 27 Dec 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 02 Nov 2016
Classics Dental Limited
Unit C, Level 1, 199 Lincoln Road
Apna Television Limited
Level 3, 362 Great North Road
Sri Mahalaksmi Limited
Unit C, Level 1, 199 Lincoln Road
32 Milestone New Zealand Limited
Unit C, Level 1, 199 Lincoln Road
Sweety And Markus Holdings Limited
Unit C, Level 1, 199 Lincoln Road
The Insurance Supply Co Limited
Level 1, 3 Rhone Avenue
4 Seasons Catering Limited
3 Cinnabar Place
Bnb Group Limited
511 Rosebank Road
Gocoffeego Limited
339 Royal Road
Kiwiturks Orewa Limited
39 Point Chevalier Road
Little Indus Limited
16 Dampier Street
Wolfox Limited
10 Bridge Avenue