Shortcuts

Got Ink Limited

Type: NZ Limited Company (Ltd)
9429030943896
NZBN
3555132
Company Number
Registered
Company Status
C161160
Industry classification code
Stationery, Paper, Printing
Industry classification description
Current address
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered address used since 22 Mar 2019

Got Ink Limited, a registered company, was started on 19 Sep 2011. 9429030943896 is the NZ business identifier it was issued. "Stationery, paper, printing" (ANZSIC C161160) is how the company has been categorised. This company has been supervised by 4 directors: Kevin Crane - an active director whose contract started on 25 Oct 2012,
Dorothy Anne Crane - an active director whose contract started on 11 Nov 2019,
Kallum Spader - an inactive director whose contract started on 19 Sep 2011 and was terminated on 12 Mar 2019,
Max Jack Hanna - an inactive director whose contract started on 19 Sep 2011 and was terminated on 02 Mar 2012.
Updated on 23 Feb 2022, the BizDb database contains detailed information about 1 address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Got Ink Limited had been using Suite 501 Achilles House, 8 Commerce Street, Auckland Central, Auckland as their physical address until 22 Mar 2019.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1000 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9000 shares (90%).

Addresses

Principal place of activity

255b Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address: Suite 501 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Aug 2018 to 22 Mar 2019

Address: 32 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 25 Oct 2017 to 13 Aug 2018

Address: 4 Minnie Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 07 Mar 2017 to 25 Oct 2017

Address: 46a Maritime Terrace, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 09 Sep 2015 to 07 Mar 2017

Address: 23 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 24 May 2012 to 09 Sep 2015

Address: 23 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 03 May 2012 to 09 Sep 2015

Address: 58 Austin Road, Rd 4, Albany, 0794 New Zealand

Physical address used from 19 Sep 2011 to 03 May 2012

Address: 58 Austin Road, Rd 4, Albany, 0794 New Zealand

Registered address used from 19 Sep 2011 to 24 May 2012

Contact info
64 021 351430
Phone
KEVIN@GOTINK.CO.NZ
Email
www.gotink.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 01 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Other Nautikall Trust Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Kevin Crane Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Max Jack Hanna Rd 4
Albany
0794
New Zealand
Director Max Jack Hanna Rd 4
Albany
0794
New Zealand
Individual Kallum Spader Birkenhead
Auckland
0626
New Zealand
Director Kallum Spader Birkenhead
Auckland
0626
New Zealand
Directors

Kevin Crane - Director

Appointment date: 25 Oct 2012

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 Aug 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 25 Oct 2012

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Aug 2019


Dorothy Anne Crane - Director

Appointment date: 11 Nov 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 Aug 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 Nov 2019


Kallum Spader - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 12 Mar 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Aug 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Mar 2017


Max Jack Hanna - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 02 Mar 2012

Address: Rd 4, Albany, 0794 New Zealand

Address used since 19 Sep 2011

Similar companies

Copybook Copy Centre Limited
100 Mayoral Drive

Inprint Limited
Level 3, 16 College Hill

My Canvas Limited
Bds Chartered Accountants

New Zealand Central Art Limited
2/4 Lorne St

Print Lab Limited
27a Symonds Street

Quality Paper (nz) Limited
Flat 4b, 34 Liverpool Street