Giant Robot Limited, a registered company, was launched on 08 Apr 2003. 9429036052165 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. This company has been supervised by 3 directors: Chris Burgess - an active director whose contract started on 08 Apr 2003,
James Tyson - an inactive director whose contract started on 08 Apr 2003 and was terminated on 03 Nov 2004,
Moira Clunie - an inactive director whose contract started on 08 Apr 2003 and was terminated on 31 Mar 2004.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 6 Newhaven Street, Liberton, Dunedin, 9010 (category: postal, office).
Giant Robot Limited had been using Level 3, 109 Princes Street, Dunedin as their registered address until 18 Dec 2017.
A single entity owns all company shares (exactly 150 shares) - Burgess, Chris - located at 9010, Liberton, Dunedin.
Principal place of activity
109 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 3, 109 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Jul 2010 to 18 Dec 2017
Address #2: 60 Tahapa Crescent, Meadowbank, Auckland New Zealand
Registered & physical address used from 06 Nov 2009 to 07 Jul 2010
Address #3: 74 Rayner Road, Piha 0772
Physical & registered address used from 07 Oct 2008 to 06 Nov 2009
Address #4: 134 Seaview Road, Piha, Waitakere
Physical & registered address used from 17 Nov 2006 to 07 Oct 2008
Address #5: 110 Piha Road, Piha, Auckland
Physical address used from 07 Oct 2005 to 17 Nov 2006
Address #6: 110 Piha Road, Piha, Waitakere
Registered address used from 07 Oct 2005 to 17 Nov 2006
Address #7: Suite 5, Level 1, 70b Surrey Crescent, Grey Lynn, Auckland
Physical & registered address used from 10 Nov 2004 to 07 Oct 2005
Address #8: 6 Third Avenue, Kingsland, Auckland.
Physical address used from 15 Jul 2004 to 10 Nov 2004
Address #9: 6 Third Avenue, Kingsland, Auckland
Registered address used from 15 Jul 2004 to 10 Nov 2004
Address #10: 3/22 Millais Street,, Grey Lynn,, Auckland.
Registered & physical address used from 08 Apr 2003 to 15 Jul 2004
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Burgess, Chris |
Liberton Dunedin 9010 New Zealand |
08 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clunie, Moira |
Kingsland Auckland |
08 Apr 2003 - 08 Jul 2004 |
Individual | Tyson, James |
Kingsland Auckland. |
08 Apr 2003 - 08 Jul 2004 |
Chris Burgess - Director
Appointment date: 08 Apr 2003
Address: Liberton, Dunedin, 9010 New Zealand
Address used since 29 Oct 2010
James Tyson - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 03 Nov 2004
Address: Kingsland, Auckland.,
Address used since 31 Mar 2004
Moira Clunie - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 31 Mar 2004
Address: Grey Lynn,, Auckland,
Address used since 08 Apr 2003
Pc Health Limited
1 Newhaven Street
Remarkable Interiors Limited
9 Lowe Street
Inner Court Trust
36 Hillary St
Te Hiki O Te Rangi
374 Pine Hill Road
Ellen Vincent Holdings Limited
34 Hislop Street
Control Focus Limited
9 Croydon Street
D.l. Beer Engineering Limited
138 North Rd
Dairywindow Limited
37 Clifford St
Illumin Software Limited
56 Gladstone Road
Jumble Software Limited
7d Jura Street
Mulder Limited
31 James St
Number 8 Wireless Limited
53 Mechanic Street