Command It Limited was started on 19 Mar 2002 and issued a number of 9429036573363. The registered LTD company has been run by 3 directors: Michael Fowler - an active director whose contract started on 18 Aug 2003,
Kieran Jackson Cornelius - an inactive director whose contract started on 09 Aug 2004 and was terminated on 30 Jun 2005,
Nelson Charles Vining - an inactive director whose contract started on 19 Mar 2002 and was terminated on 18 Aug 2003.
According to the BizDb database (last updated on 07 Apr 2024), the company registered 4 addresses: 6/49 Sainsbury Road, Mount Albert, Auckland, 1025 (office address),
Flat 3, 49 Sainsbury Road, Mount Albert, Auckland, 1025 (office address),
300 Richmond Road, Grey Lynn, 1021 (service address),
300 Richmond Road, Grey Lynn, 1021 (registered address) among others.
Up until 18 Apr 2016, Command It Limited had been using Level 2, 1 College Hill Road, Freemans Bay, Auckland as their registered address.
BizDb identified former names for the company: from 19 Mar 2002 to 23 May 2003 they were called Commando Technologies Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Fowler, Michael John (an individual) located at Remuera, Auckland postcode 1072.
The second group consists of 3 shareholders, holds 90% shares (exactly 900 shares) and includes
Griffiths, David Stephen - located at Saint Heliers, Auckland,
Fowler, Michael John - located at Remuera, Auckland,
Fowler, John Walter - located at Campbells Bay, North Shore City. Command It Limited has been categorised as "Computer maintenance service - including peripherals" (business classification S942210).
Other active addresses
Principal place of activity
6/49 Sainsbury Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 18 Apr 2016
Address #2: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 08 Feb 2013 to 15 May 2013
Address #3: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 08 Feb 2013 to 18 Apr 2016
Address #4: Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 17 May 2012 to 08 Feb 2013
Address #5: 10/49 Sainsbury Rd, St Lukes, Auckland New Zealand
Registered & physical address used from 19 Aug 2009 to 17 May 2012
Address #6: 7a Wagener Place, St Lukes, Auckland
Registered address used from 20 Aug 2008 to 19 Aug 2009
Address #7: 5 Martin Avenue, Mt Albert, Auckland
Registered address used from 16 Aug 2004 to 20 Aug 2008
Address #8: 5 Martin Avenue, Mt Albert, Auckland
Physical address used from 16 Aug 2004 to 19 Aug 2009
Address #9: 1112 Whangaparaoa Rd, Hibiscus Coast
Registered & physical address used from 25 Aug 2003 to 16 Aug 2004
Address #10: 18b Raymond Street, Pt Chevalier, Auckland
Physical address used from 20 Mar 2002 to 25 Aug 2003
Address #11: 18b Raymond Street, Pt Chevalier, Auckland
Registered address used from 19 Mar 2002 to 25 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Fowler, Michael John |
Remuera Auckland 1072 New Zealand |
06 Jan 2004 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Griffiths, David Stephen |
Saint Heliers Auckland 1071 New Zealand |
12 Jul 2010 - |
Individual | Fowler, Michael John |
Remuera Auckland 1072 New Zealand |
12 Jul 2010 - |
Individual | Fowler, John Walter |
Campbells Bay North Shore City 0620 New Zealand |
12 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornelius, Kieran |
Glenfield Auckland |
09 Aug 2004 - 09 Aug 2004 |
Individual | Vining, Nelson Charles |
Pt Chevalier Auckland |
06 Jan 2004 - 06 Jan 2004 |
Michael Fowler - Director
Appointment date: 18 Aug 2003
Address: Remuera, Auckland, 1072 New Zealand
Address used since 05 Dec 2013
Kieran Jackson Cornelius - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 30 Jun 2005
Address: Glenfield, Auckland,
Address used since 09 Aug 2004
Nelson Charles Vining - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 18 Aug 2003
Address: Pt Chevalier, Auckland,
Address used since 19 Mar 2002
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Htg Communications Limited
12 Canal Rd, Avondale
Maxtech Services Limited
Unit 2,527 B
Nz Computer Limited
10a Honan Pl
Techwhiz Limited
4 Sceptre Place
Total It Solutions Limited
85 Cobham Crescent
Trinity Electronics Limited
66 Farquhar Rd