Gotham Contractors Limited was launched on 10 Apr 2017 and issued an NZ business identifier of 9429046071972. This registered LTD company has been supervised by 1 director, named Morgan Royce Sobanja - an active director whose contract began on 10 Apr 2017.
According to BizDb's data (updated on 18 Mar 2024), the company filed 1 address: 21 Wellington Road, Surfdale, Waiheke Island, 1081 (types include: registered, service).
Up until 13 Apr 2022, Gotham Contractors Limited had been using 5 Erua Road, Ostend, Waiheke Island as their registered address.
BizDb found former names for the company: from 10 Apr 2017 to 28 Jun 2021 they were named Waiheke Valet Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Sobanja, Morgan Royce (a director) located at Palm Beach, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Vongkalasin, Parichat - located at Palm Beach, Waiheke Island. Gotham Contractors Limited is classified as "Motor vehicle washing or cleaning service" (ANZSIC S941240).
Previous addresses
Address #1: 5 Erua Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 24 Aug 2020 to 13 Apr 2022
Address #2: 5 Tahi Road, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 10 Apr 2017 to 24 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Sobanja, Morgan Royce |
Palm Beach Waiheke Island 1081 New Zealand |
10 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Vongkalasin, Parichat |
Palm Beach Waiheke Island 1081 New Zealand |
03 Aug 2018 - |
Morgan Royce Sobanja - Director
Appointment date: 10 Apr 2017
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 08 Apr 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 09 Mar 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Apr 2017
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 10 Apr 2018
Island Cabinetmakers Limited
8 Erua Road
Te Matuku Oysters Limited
Flat 1, 13 Tahi Road
Natural Water And Waste Limited
15 Tahi Road
Freedom Books Limited
15 Erua Road
Ox Tackle Developments Limited
Poto Road
Waiheke Earthworks Limited
20 C Tahi Road
Abj Enterprises Limited
49a The Esplanade
Auto Valet Car Wash Limited
36 Maugham Drive
Export Car World Limited
55 Seaview Road
Luckstar Trading Limited
39 Rochester Crescent
Premium Auto Salon Limited
32 Te Puru Drive
Waiheke Car Wash 2016 Limited
49 Crescent Road