Shortcuts

Wsg Technology Limited

Type: NZ Limited Company (Ltd)
9429041055441
NZBN
4871680
Company Number
Removed
Company Status
113215372
GST Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
67a Patteson Avenue
Mission Bay
Auckland 1071
New Zealand
Postal & office & delivery address used since 17 May 2019
67a Patteson Avenue
Mission Bay
Auckland 1071
New Zealand
Registered & physical & service address used since 27 May 2019

Wsg Technology Limited was launched on 16 Jan 2014 and issued a number of 9429041055441. The removed LTD company has been managed by 2 directors: Sabyasachi Upadhyay - an active director whose contract started on 16 Jan 2014,
Almunir M. - an inactive director whose contract started on 10 Aug 2017 and was terminated on 01 Jun 2021.
As stated in BizDb's database (last updated on 21 Jul 2023), the company uses 1 address: 67A Patteson Avenue, Mission Bay, Auckland, 1071 (types include: registered, physical).
Up to 27 May 2019, Wsg Technology Limited had been using 54A Reihana Street, Orakei, Auckland as their physical address.
A total of 400 shares are allotted to 3 groups (5 shareholders in total).
The 2nd group consists of 2 shareholders, holds 17.5% shares (exactly 70 shares) and includes
Bhattacharya, Rema - located at Mission Bay, Auckland,
Upadhyay, Sabyasachi - located at Mission Bay, Auckland.
The next share allotment (200 shares, 50%) belongs to 1 entity, namely:
Upadhyay, Sabyasachi, located at Mission Bay, Auckland (an individual). Wsg Technology Limited is classified as "Technology research activities" (business classification M691055).

Addresses

Principal place of activity

67a Patteson Avenue, Mission Bay, Auckland, 1071 New Zealand


Previous addresses

Address #1: 54a Reihana Street, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 05 Mar 2019 to 27 May 2019

Address #2: 214 Main Road, Tawa, Wellington, 5028 New Zealand

Registered & physical address used from 29 Oct 2015 to 05 Mar 2019

Address #3: Level 2,the Textile Centre, 117-125,st George Bay Road,parnell, Auckland, 1052 New Zealand

Registered & physical address used from 16 Jan 2014 to 29 Oct 2015

Contact info
64 27475 9773
17 May 2019 Accounts
64 21343 363
17 May 2019 admin
accounts@demandlytix.com
17 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 05 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 130
Individual Mohamed, Almunir Amirali
Director Almunir M.
Shares Allocation #2 Number of Shares: 70
Individual Bhattacharya, Rema Mission Bay
Auckland
1071
New Zealand
Individual Upadhyay, Sabyasachi Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Upadhyay, Sabyasachi Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Directors

Sabyasachi Upadhyay - Director

Appointment date: 16 Jan 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 28 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Oct 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 09 Mar 2018


Almunir M. - Director (Inactive)

Appointment date: 10 Aug 2017

Termination date: 01 Jun 2021

Similar companies

Abeat Limited
8 Court Road

Arctos Communications Limited
9 Hindipur Terrace

Electric Vehicle Research Limited
42 Cypress Drive

H-centric Limited
5 King Crescent

Imezio Limited
55 Discovery Drive

L Len Industries Limited
39e Campbell Terrace