Gg Tech Limited, a registered company, was launched on 27 Feb 2017. 9429045981364 is the number it was issued. "Internet web site design service" (ANZSIC M700040) is how the company has been classified. The company has been supervised by 2 directors: Nicholas Kerry Warwood - an active director whose contract started on 27 Feb 2017,
Thomas Roger Hartley - an inactive director whose contract started on 27 Feb 2017 and was terminated on 01 Jan 2020.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 594 River Rd, Fairfield, Waikato, 3214 (type: registered, physical).
Gg Tech Limited had been using 62 Rosser Street, Huntly, Waikato as their physical address until 16 Aug 2021.
A single entity controls all company shares (exactly 10000 shares) - Warwood, Nicholas Kerry - located at 3214, Fairfield, Waikato.
Principal place of activity
12 Bellringer Road, Massey, Auckland, 0614 New Zealand
Previous addresses
Address: 62 Rosser Street, Huntly, Waikato, 3700 New Zealand
Physical & registered address used from 03 Jul 2019 to 16 Aug 2021
Address: 12 Bellringer Road, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 20 Jul 2018 to 03 Jul 2019
Address: 12 Bellringer Road, Massey, Auckland, 0614 New Zealand
Registered address used from 22 May 2017 to 20 Jul 2018
Address: 12 Bellringer Road, Massey, Auckland, 0614 New Zealand
Physical address used from 08 May 2017 to 20 Jul 2018
Address: 25a White Heron Drive, Massey, Auckland, 0614 New Zealand
Physical address used from 27 Feb 2017 to 08 May 2017
Address: 25a White Heron Drive, Massey, Auckland, 0614 New Zealand
Registered address used from 27 Feb 2017 to 22 May 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Warwood, Nicholas Kerry |
Fairfield Waikato 3214 New Zealand |
27 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartley, Thomas Roger |
Massey Auckland 0614 New Zealand |
27 Feb 2017 - 05 Jan 2020 |
Nicholas Kerry Warwood - Director
Appointment date: 27 Feb 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Aug 2022
Address: Fairfield, Waikato, 3214 New Zealand
Address used since 08 Aug 2021
Address: Massey, Waitakere, 0614 New Zealand
Address used since 27 Feb 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Jul 2018
Address: Huntly, Waikato, 3700 New Zealand
Address used since 25 Jun 2019
Thomas Roger Hartley - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 01 Jan 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 27 Feb 2017
Auckland Yang Moo Ree Church
21 Bellringer Road
Kauther Security Limited
14 Carillon Place
Jin Tiling Limited
9 Bellringer Road
Artistic Nails Limited
13 Bellringer Road
Jyoti Good News (assembly Of God) Trust Board
26 Bellringer Road
Nerium Limited
28 Bellringer Road
Antzcode Limited
36 Gallony Avenue
Graphiques 2007 Limited
29 Royal Road
Jed Web Limited
22 Cartmel Avenue
Kiwi Net Solutions Limited
6 Exotic Place
Two Sparrows Limited
101 Oreil Avenue
Utopia Limited
Level 1, Westgate Chambers