Geologs Limited (issued an NZBN of 9429041964194) was incorporated on 07 Sep 2015. 3 addresses are currently in use by the company: Po Box 26, Waikanae, 5250 (type: postal, registered). 5A Sea Vista Drive, Pukerua Bay, Pukerua Bay had been their physical address, until 19 Oct 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Williams, Martin Robert (a director) located at Pukerua Bay, Pukerua Bay postcode 5026. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Williams, Debbie Karen (a director) - located at Pukerua Bay, Pukerua Bay. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Geologs Limited. Our information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 261 Te Moana Road, Waikanae, Waikanae, 5036 | Physical & registered & service | 19 Oct 2020 |
| Po Box 26, Waikanae, 5250 | Postal | 17 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Martin Robert Williams
Waikanae, Waikanae, 5036
Address used since 09 Oct 2020
Broadmeadows, Wellington, 6035
Address used since 27 Oct 2016
Churton Park, Wellington, 6037
Address used since 24 Oct 2017
Pukerua Bay, Pukerua Bay, 5026
Address used since 02 Jul 2018 |
Director | 07 Sep 2015 - current |
|
Debbie Karen Williams
Waikanae, Waikanae, 5036
Address used since 09 Oct 2020
Broadmeadows, Wellington, 6035
Address used since 17 Jul 2017
Churton Park, Wellington, 6037
Address used since 24 Oct 2017
Pukerua Bay, Pukerua Bay, 5026
Address used since 02 Jul 2018 |
Director | 07 Sep 2015 - current |
|
Alice Rose Trust
Waikanae, Waikanae, 5036
Address used since 09 Oct 2020
Broadmeadows, Wellington, 6035
Address used since 27 Oct 2016
Churton Park, Wellington, 6037
Address used since 24 Oct 2017
Pukerua Bay, Pukerua Bay, 5026
Address used since 02 Jul 2018 |
Director | 27 Oct 2016 - 11 Apr 2022 |
| 261 Te Moana Road , Waikanae , Waikanae , 5036 |
| Previous address | Type | Period |
|---|---|---|
| 5a Sea Vista Drive, Pukerua Bay, Pukerua Bay, 5026 | Physical & registered | 10 Jul 2018 - 19 Oct 2020 |
| 8a Alister Way, Churton Park, Wellington, 6037 | Registered & physical | 01 Nov 2017 - 10 Jul 2018 |
| 25a Jaunpur Crescent, Broadmeadows, Wellington, 6035 | Registered & physical | 04 Nov 2016 - 01 Nov 2017 |
| 197 Moana Avenue, Britannia Heights, Nelson, 7010 | Physical & registered | 07 Sep 2015 - 04 Nov 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Martin Robert Director |
Pukerua Bay Pukerua Bay 5026 |
07 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Debbie Karen Director |
Pukerua Bay Pukerua Bay 5026 |
07 Sep 2015 - current |
![]() |
Hudson Hawk New Zealand Limited 33 Abilene Crescent |
![]() |
Innovative Marketing International Limited 23 Cambrian Street |
![]() |
Saint Michael's Family Limited 8 Cambrian Street |
![]() |
Projects For Humanity Charitable Trust 7 Silverton Place |
![]() |
Highland Regis Limited 11 Cranwell Street |
![]() |
Quest 4 Wellness Limited 1 Cranwell Street |
|
Information Solutions NZ Limited 6 Chorley Grove |
|
Software Security Limited 79 Abilene Crescent |
|
Maxx Information Systems Limited 79 Abilene Crescent |
|
Smartapps Limited 16a Halswater Drive |
|
Lifemotes Limited 82 Middleton Road |
|
P 2 P Consulting Limited 53 Burbank Crescent |