General information

Got Ink Limited

Type: NZ Limited Company (Ltd)
9429030943896
New Zealand Business Number
3555132
Company Number
Registered
Company Status
C161160 - Stationery, Paper, Printing
Industry classification codes with description

Got Ink Limited (issued a New Zealand Business Number of 9429030943896) was registered on 19 Sep 2011. 1 address is currently in use by the company: 202 Ponsonby Road, Ponsonby, Auckland, 1011 (type: physical, registered). Suite 501 Achilles House, 8 Commerce Street, Auckland Central, Auckland had been their physical address, up to 22 Mar 2019. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (10 per cent of shares), namely:
Nautikall Trust (an other) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 90 per cent of all shares (exactly 9000 shares); it includes
Kevin Crane (an individual) - located at Mount Maunganui, Mount Maunganui. "Stationery, paper, printing" (ANZSIC C161160) is the classification the Australian Bureau of Statistics issued Got Ink Limited. The Businesscheck database was updated on 23 Feb 2022.

Current address Type Used since
202 Ponsonby Road, Ponsonby, Auckland, 1011 Physical & registered 22 Mar 2019
Contact info
64 021 351430
Phone (Phone)
KEVIN@GOTINK.CO.NZ
Email
www.gotink.co.nz
Website
Directors
Name and Address Role Period
Kevin Crane
Mount Maunganui, Mount Maunganui, 3116
Address used since 04 Aug 2020
Birkenhead, Auckland, 0626
Address used since 25 Oct 2012
Mount Maunganui, Mount Maunganui, 3116
Address used since 27 Aug 2019
Director 25 Oct 2012 - current
Dorothy Anne Crane
Mount Maunganui, Mount Maunganui, 3116
Address used since 04 Aug 2020
Mount Maunganui, Mount Maunganui, 3116
Address used since 11 Nov 2019
Director 11 Nov 2019 - current
Kallum Spader
Auckland Central, Auckland, 1010
Address used since 03 Aug 2018
Grey Lynn, Auckland, 1021
Address used since 08 Mar 2017
Director 19 Sep 2011 - 12 Mar 2019
Max Jack Hanna
Rd 4, Albany, 0794
Address used since 19 Sep 2011
Director 19 Sep 2011 - 02 Mar 2012
Addresses
Principal place of activity
255b Oceanbeach Road , Mount Maunganui , Mount Maunganui , 3116
Previous address Type Period
Suite 501 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 Physical & registered 13 Aug 2018 - 22 Mar 2019
32 Murdoch Road, Grey Lynn, Auckland, 1021 Physical & registered 25 Oct 2017 - 13 Aug 2018
4 Minnie Street, Eden Terrace, Auckland, 1021 Registered & physical 07 Mar 2017 - 25 Oct 2017
46a Maritime Terrace, Birkenhead, Auckland, 0626 Registered & physical 09 Sep 2015 - 07 Mar 2017
23 Park Hill Road, Birkenhead, Auckland, 0626 Registered 24 May 2012 - 09 Sep 2015
23 Park Hill Road, Birkenhead, Auckland, 0626 Physical 03 May 2012 - 09 Sep 2015
58 Austin Road, Rd 4, Albany, 0794 Physical 19 Sep 2011 - 03 May 2012
58 Austin Road, Rd 4, Albany, 0794 Registered 19 Sep 2011 - 24 May 2012
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
01 Aug 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Nautikall Trust
Other
Auckland Central
Auckland
1010
08 Mar 2017 - current
Shares Allocation #2 Number of Shares: 9000
Shareholder Name Address Period
Kevin Crane
Individual
Mount Maunganui
Mount Maunganui
3116
26 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Max Jack Hanna
Individual
Rd 4
Albany
0794
19 Sep 2011 - 02 Mar 2012
Max Jack Hanna
Director
Rd 4
Albany
0794
19 Sep 2011 - 02 Mar 2012
Kallum Spader
Individual
Birkenhead
Auckland
0626
19 Sep 2011 - 08 Mar 2017
Kallum Spader
Director
Birkenhead
Auckland
0626
19 Sep 2011 - 08 Mar 2017
Location
Similar companies
Inprint Limited
Level 3, 16 College Hill
Copybook Copy Centre Limited
100 Mayoral Drive
Print Lab Limited
27a Symonds Street
Safeguard Business Systems N.z. Limited
16 Alexis Avenue
Timbrel Art Limited
17 Tizard Road
Copy & Print Documents 2015 Limited
7 Tirohanga Ave