Nz Tech-Experts Limited, a registered company, was launched on 18 Jan 2017. 9429045915574 is the number it was issued. "Computer peripherals retailing" (ANZSIC G422203) is how the company is classified. The company has been supervised by 6 directors: Deepthi John - an active director whose contract started on 01 Apr 2023,
Eldias Baby - an inactive director whose contract started on 01 Sep 2022 and was terminated on 01 Apr 2023,
Joby Thamarakudi Kurien - an inactive director whose contract started on 01 Apr 2018 and was terminated on 31 Aug 2022,
Sonal Ison Paul - an inactive director whose contract started on 01 Oct 2019 and was terminated on 01 Jan 2022,
Sonal Ison Paul - an inactive director whose contract started on 18 Jan 2017 and was terminated on 30 Sep 2018.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: The Strand Mall, 41 Cameron Street, Kiwi Technologies (Shop-13), Whangarei, 0110 (type: registered, service).
Nz Tech-Experts Limited had been using The Strand Mall, 41 Cameron Street, Kiwi Technologies (Shop-13), Whangarei as their registered address until 28 Apr 2023.
A single entity controls all company shares (exactly 100 shares) - John, Deepthi - located at 0110, Kamo, Whangarei.
Principal place of activity
15 St George Street, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: The Strand Mall, 41 Cameron Street, Kiwi Technologies (shop-13), Whangarei, 0110 New Zealand
Registered & service address used from 26 Oct 2022 to 28 Apr 2023
Address #2: 15 St George Street, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 09 Aug 2018 to 26 Oct 2022
Address #3: 15 St George Street, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 09 Jul 2018 to 09 Aug 2018
Address #4: 1 Ronald Place, Manurewa, Auckland, 2102 New Zealand
Physical address used from 31 Jan 2017 to 09 Jul 2018
Address #5: 1 Ronald Place, Manurewa, Auckland, 2102 New Zealand
Registered address used from 31 Jan 2017 to 09 Aug 2018
Address #6: 1 Ronald Place, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 18 Jan 2017 to 31 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | John, Deepthi |
Kamo Whangarei 0112 New Zealand |
06 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thamarakudi Kurien, Joby |
New Lynn Auckland 0600 New Zealand |
31 Jul 2018 - 19 Apr 2023 |
Individual | Baby, Eldias |
New Lynn Auckland 0600 New Zealand |
19 Apr 2023 - 06 Jun 2023 |
Director | Baby, Eldias |
New Lynn Auckland 0600 New Zealand |
19 Apr 2023 - 06 Jun 2023 |
Individual | Thamarakudi Kurien, Joby |
New Lynn Auckland 0600 New Zealand |
31 Jul 2018 - 19 Apr 2023 |
Individual | Thamarakudi Kurien, Joby |
New Lynn Auckland 0600 New Zealand |
31 Jul 2018 - 19 Apr 2023 |
Individual | Paul, Sonal Ison |
Henderson Auckland 0612 New Zealand |
13 Aug 2019 - 14 Mar 2022 |
Individual | Paul, Sonal Ison |
Henderson Auckland 0612 New Zealand |
13 Aug 2019 - 14 Mar 2022 |
Individual | Paul, Sonal Ison |
Manurewa Auckland 2102 New Zealand |
02 Aug 2018 - 02 Oct 2018 |
Individual | Paul, Sonal Ison |
Manurewa Auckland 2102 New Zealand |
18 Jan 2017 - 01 Aug 2018 |
Deepthi John - Director
Appointment date: 01 Apr 2023
Address: The Strand Shopping Centre, Whangarei, 0110 New Zealand
Address used since 18 Oct 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 01 Apr 2023
Eldias Baby - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 01 Apr 2023
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Sep 2022
Joby Thamarakudi Kurien - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Aug 2022
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Apr 2018
Sonal Ison Paul - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 01 Jan 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Oct 2019
Sonal Ison Paul - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 30 Sep 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 18 Jan 2017
Sonal Ison Paul - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 01 Apr 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 18 Jan 2017
Maiden New Zealand Limited
3 Ronald Place
N & C Auto Spares Limited
1/62 Sharland Avenue
Clendon Plumbing Limited
19 Carter Place
Artistic Paving Limited
23 Sharland Avenue
Jonvee Limited
36 Gainsborough Street
Seliko Social Services Charitable Trust
15 Oratu Place
1stwave Technologies Limited
2 The Rosebowl
Goldmor Limited
62 Salford Crescent
Hunt 4 Limited
22 Heidi Crescent
Itradetek Limited
Flat 1, 34 Malone Road
Phoenix Computer Technology Limited
400 East Tamaki Road
Smart Tech Limited
Flat 2, 32 Bertrand Road