General information

Cip Tech Limited

Type: NZ Limited Company (Ltd)
9429041010624
New Zealand Business Number
4816600
Company Number
Registered
Company Status
G427960 - Retailing Nec
Industry classification codes with description

Cip Tech Limited (issued an NZ business number of 9429041010624) was launched on 28 Nov 2013. 4 addresses are currently in use by the company: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service). Level 4, B N Z Building, 354 Victoria Street, Hamilton had been their registered address, until 22 Jul 2019. 12500000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1750000 shares (14 per cent of shares), namely:
Dewar, David (an individual) located at Rd 1, Rotorua postcode 3077. As far as the second group is concerned, a total of 1 shareholder holds 54 per cent of all shares (exactly 6750000 shares); it includes
Gough, Roger Douglas (an individual) - located at Rd 1, Rotorua. Next there is the next group of shareholders, share allocation (2500000 shares, 20%) belongs to 2 entities, namely:
Hyland, Camden Ross Joseph, located at Taupiri (an individual),
Hyland, Camden Ross Joseph, located at Taupiri (a director). "Retailing nec" (business classification G427960) is the classification the Australian Bureau of Statistics issued Cip Tech Limited. The Businesscheck database was updated on 16 Mar 2024.

Current address Type Used since
Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 Registered & physical & service 22 Jul 2019
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 Registered & service 07 Mar 2024
Directors
Name and Address Role Period
Roger Douglas Gough
Rd 1, Rotorua, 3077
Address used since 31 Mar 2015
Director 31 Mar 2015 - current
Norman Gilbert Carter
Ohinemutu, Rotorua, 3010
Address used since 07 Jun 2017
Director 07 Jun 2017 - current
David John Heald
Hamilton, 3283
Address used since 26 Nov 2020
Rd 3, Hamilton, 3283
Address used since 07 Jun 2017
Director 07 Jun 2017 - 20 Mar 2023
Camden Ross Joseph Hyland
Taupiri, 3791
Address used since 16 Aug 2017
R D 1, Taupiri, 3791
Address used since 17 May 2017
Director 01 Dec 2016 - 19 Mar 2023
Gwendolyn Dora Baars
Rd 4, Rotorua, 3074
Address used since 22 Dec 2014
Director 22 Dec 2014 - 31 Mar 2015
Roger Douglas Gough
Rd 1, Rotorua, 3077
Address used since 19 May 2014
Director 19 May 2014 - 22 Dec 2014
Gwendolyn Dora Baars
Rd 4, Rotorua, 3074
Address used since 21 Mar 2014
Director 21 Mar 2014 - 16 May 2014
Roger Douglas Gough
Rd 1, Rotorua, 3077
Address used since 28 Nov 2013
Director 28 Nov 2013 - 21 Mar 2014
Addresses
Previous address Type Period
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 Registered & physical 09 Jan 2017 - 22 Jul 2019
31 White Street, Fenton Park, Rotorua, 3010 Physical & registered 04 Dec 2015 - 09 Jan 2017
1488 Hinemoa Street, Rotorua, Rotorua, 3010 Registered & physical 06 Jan 2015 - 04 Dec 2015
31 White Street, Fenton Park, Rotorua, 3010 Registered & physical 28 Nov 2013 - 06 Jan 2015
Financial Data
Financial info
12500000
Total number of Shares
November
Annual return filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1750000
Shareholder Name Address Period
Dewar, David
Individual
Rd 1
Rotorua
3077
21 Jan 2016 - current
Shares Allocation #2 Number of Shares: 6750000
Shareholder Name Address Period
Gough, Roger Douglas
Individual
Rd 1
Rotorua
3077
31 Mar 2015 - current
Shares Allocation #3 Number of Shares: 2500000
Shareholder Name Address Period
Hyland, Camden Ross Joseph
Individual
Taupiri
3791
21 Dec 2016 - current
Hyland, Camden Ross Joseph
Director
Taupiri
3791
21 Dec 2016 - current
Shares Allocation #4 Number of Shares: 1500000
Shareholder Name Address Period
As Trustee Of Nac Family Trust - Norman Gilbert Carter
Other (Other)
Ohinemutu
Rotorua
3010
19 Mar 2014 - current
As Trustee Of Nac Family Trust - Amy Heketangi Mericia Carter
Other (Other)
Ohinemutu
Rotorua
3010
19 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Baars, Gwendolyn Dora
Individual
Rd 4
Rotorua
3074
19 May 2014 - 31 Mar 2015
Baars, Gwendolyn Dora
Individual
Rd 4
Rotorua
3074
21 Mar 2014 - 19 May 2014
Gough, Roger Douglas
Individual
Rd 1
Rotorua
3077
28 Nov 2013 - 21 Mar 2014
Roger Douglas Gough
Director
Rd 1
Rotorua
3077
28 Nov 2013 - 21 Mar 2014
Location
Companies nearby
Bzpay Trading NZ Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Similar companies
Mi6 Limited
919 River Road
Rotagear Limited
599 Victoria Street
Timmi Trading Limited
Unit 1, 311 Barton Street
Hummingbird (2015) Limited
2a Fowlers Avenue
J's Trading Limited
21 Maple Avenue
Camalu Limited
22 Jane Cave Lane