Gigacivil Limited, a registered company, was launched on 18 Feb 2016. 9429042194521 is the NZBN it was issued. "Utility network construction and maintenance services" (business classification E310970) is how the company has been categorised. The company has been managed by 5 directors: Rebeka Chand - an active director whose contract began on 01 Jun 2017,
Ronald Chand - an active director whose contract began on 01 Jan 2023,
Mark Dion Nayler - an active director whose contract began on 20 Oct 2023,
Ronald Chand - an inactive director whose contract began on 18 Feb 2016 and was terminated on 01 Aug 2017,
Samuel Chandra - an inactive director whose contract began on 18 Feb 2016 and was terminated on 01 Jun 2017.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Cumulus Way, Ranui, Auckland, 0612 (category: registered, physical).
Gigacivil Limited had been using 13 Arlose Place, Westgate, Auckland as their physical address up until 22 Dec 2021.
Past names used by the company, as we established at BizDb, included: from 17 Feb 2016 to 22 Jul 2022 they were called Gigatronics Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
13 Arlose Place, Westgate, Auckland, 0614 New Zealand
Previous address
Address: 13 Arlose Place, Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 18 Feb 2016 to 22 Dec 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chand, Ronald |
Ranui Auckland 0612 New Zealand |
21 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Chand, Rebeka |
Ranui Auckland 0612 New Zealand |
12 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Samuel Chandra |
Westgate Auckland 0614 New Zealand |
18 Feb 2016 - 12 Aug 2017 |
Director | Ronald Chand |
Massey Auckland 0614 New Zealand |
18 Feb 2016 - 22 Aug 2017 |
Individual | Chandra, Samuel |
Westgate Auckland 0614 New Zealand |
18 Feb 2016 - 12 Aug 2017 |
Individual | Chand, Ronald |
Massey Auckland 0614 New Zealand |
18 Feb 2016 - 22 Aug 2017 |
Rebeka Chand - Director
Appointment date: 01 Jun 2017
Address: Ranui, Auckland, 0612 New Zealand
Address used since 30 Nov 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 Aug 2017
Address: Westgate, Auckland, 0614 New Zealand
Address used since 25 Nov 2018
Ronald Chand - Director
Appointment date: 01 Jan 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Jan 2023
Mark Dion Nayler - Director
Appointment date: 20 Oct 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 Oct 2023
Ronald Chand - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 01 Aug 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 Aug 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 18 Feb 2016
Samuel Chandra - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 01 Jun 2017
Address: Westgate, Auckland, 0614 New Zealand
Address used since 18 Feb 2016
Yg Construction Limited
8 Arlose Place
Josef Rakich Fitness Limited
13 Pyrite Street
Brisan Properties Limited
13 Pyrite Street
Rakich Limited
13 Pyrite Street
Improvise Investments Limited
16 Pyrite Street
Nl95 Marketing & Brand Limited
33 Lazurite Drive
Devear Enterprises Limited
19 Shaw Road
Drain Ranger Limited
2 Lucinda Place
Iss (2015) Limited
Suite 4
Specialist Maintenance Solutions Limited
26a Aetna Place
Uml Cable Locators & Civil Limited
5/36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive