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 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 9250000 shares (74 per cent of shares), namely:
Gough, Roger Douglas (an individual) located at Rd 1, Rotorua postcode 3077. As far as the second group is concerned, a total of 1 shareholder holds 14 per cent of all shares (exactly 1750000 shares); it includes
Dewar, David (an individual) - located at Rd 1, Rotorua. Next there is the next group of shareholders, share allocation (1500000 shares, 12%) belongs to 2 entities, namely:
As Trustee Of Nac Family Trust - Norman Gilbert Carter, located at Ohinemutu, Rotorua (an other),
As Trustee Of Nac Family Trust - Amy Heketangi Mericia Carter, located at Ohinemutu, Rotorua (an other). "Store-based retailing nec" (business classification G427960) is the classification the Australian Bureau of Statistics issued Cip Tech Limited. The Businesscheck database was updated on 30 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gough, Roger Douglas Individual |
Rd 1 Rotorua 3077 |
31 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dewar, David Individual |
Rd 1 Rotorua 3077 |
21 Jan 2016 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hyland, Camden Ross Joseph Individual |
Taupiri 3791 |
21 Dec 2016 - 29 May 2024 |
|
Baars, Gwendolyn Dora Individual |
Rd 4 Rotorua 3074 |
21 Mar 2014 - 19 May 2014 |
|
Baars, Gwendolyn Dora Individual |
Rd 4 Rotorua 3074 |
19 May 2014 - 31 Mar 2015 |
|
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 |
![]() |
Performance Panel & Paint 2013 Limited Level 4, B N Z Building |
![]() |
Itn Limited 354 Victoria Street |
![]() |
Revolution Contracting Limited Level 4, Bnz Building |
![]() |
Global Veterinary Services Limited Level 4, B N Z Building |
![]() |
The Rotoart Charitable Trust C/o Forsyth Barr |
![]() |
Masse Incorporated Staples Rodway |
|
Mi6 Limited 919 River Road |
|
Rotagear Limited 599 Victoria Street |
|
Timmi Trading Limited Unit 1, 311 Barton Street |
|
Hummingbird (2015) Limited 2a Fowlers Avenue |
|
Shoppington Limited 26 Duke Street |
|
Natures Synergy Limited 109 Main Road |