Katoa Technology Limited, a registered company, was incorporated on 08 Jun 2015. 9429041783610 is the NZBN it was issued. "Communications network construction and maintenance services" (ANZSIC E310980) is how the company has been categorised. The company has been managed by 2 directors: Xiaoying Lin - an active director whose contract began on 08 Jun 2015,
Baiquan Zhan - an active director whose contract began on 01 Oct 2017.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 144 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (physical address),
144 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (registered address),
144 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (service address),
2 Nettlingham Place, Te Puke, Te Puke, 3119 (other address) among others.
Katoa Technology Limited had been using 5 Thomason Crescent, Pokeno, Auckland as their physical address until 17 Aug 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
144 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 5 Thomason Crescent, Pokeno, Auckland, 2472 New Zealand
Physical & registered address used from 14 Jan 2019 to 17 Aug 2020
Address #2: 24 Wycherley Drive, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 20 Apr 2018 to 14 Jan 2019
Address #3: 86 Gosford Drive, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 27 Jun 2017 to 20 Apr 2018
Address #4: 172 Flat Bush School Road, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 07 Nov 2016 to 27 Jun 2017
Address #5: 2 Nettlingham Place, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 08 Jun 2015 to 27 Jun 2017
Address #6: 2 Nettlingham Place, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 08 Jun 2015 to 07 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lin, Xiaoying |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zhan, Baiquan |
Pukekohe Pukekohe 2120 New Zealand |
21 Oct 2017 - |
Xiaoying Lin - Director
Appointment date: 08 Jun 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Aug 2020
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 12 Apr 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 08 Jun 2015
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 27 Jun 2017
Address: Pokeno, 2472 New Zealand
Address used since 16 Apr 2019
Baiquan Zhan - Director
Appointment date: 01 Oct 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Oct 2021
Address: Pokeno, 2472 New Zealand
Address used since 16 Apr 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Oct 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 12 Apr 2018
Printer Care Limited
20 Wycherley Drive, Howick
Electronic Identification Technologies Limited
60 Priestley Drive
Millo Construction Limited
21 Wycherley Drive
Colourful Soft Decoration Industrial Limited
29 Wycherley Drive
G & D Investments Limited
1/56 Priestley Drive
Cikatal Limited
15 Wycherley Drive
Cable Path Limited
93 Beechdale Crescent
E-technology Nz Limited
8a Richard Ave.
East Coast Networking Limited
17 Wycherley Drive
Fct Consultancy Limited
109a Ti Rakau Drive
Ftth Networks Limited
17 Navarre Road
Tr Link Limited
28 Colum Place