Desktop Solutions Limited, a registered company, was launched on 12 Feb 2001. 9429037027476 is the NZ business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company has been classified. The company has been supervised by 1 director, named Michael James Stanger - an active director whose contract began on 12 Feb 2001.
Last updated on 02 Jun 2021, the BizDb data contains detailed information about 1 address: 37 Helvetia Drive, Browns Bay, Auckland, 0630 (category: physical, registered).
Desktop Solutions Limited had been using 36 Kinleith Way, Albany, Auckland as their registered address until 06 Apr 2017.
More names used by the company, as we established at BizDb, included: from 12 Feb 2001 to 09 Apr 2002 they were called Designer Webs Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
37 Helvetia Drive, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 36 Kinleith Way, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Sep 2011 to 06 Apr 2017
Address: 99 Amesbury Drive, Churton Park New Zealand
Physical address used from 23 Mar 2007 to 28 Sep 2011
Address: 99 Amesbury Drive, Churton Park, Wellington New Zealand
Registered address used from 23 Mar 2007 to 28 Sep 2011
Address: 15 Halswater Drive, Churton Park, Wellinton, New Zealand
Registered address used from 26 Nov 2002 to 23 Mar 2007
Address: 15 Halswater Drive, Churton Park, Wellington, New Zealand
Physical address used from 26 Nov 2002 to 23 Mar 2007
Address: 10 Omar Street, Khandallah, Wellington
Physical address used from 11 Sep 2002 to 26 Nov 2002
Address: 10 Omar Street, Khandallah, Wellington
Registered address used from 23 Apr 2002 to 26 Nov 2002
Address: 56 Arabi Street, Sandringham, Auckland
Registered address used from 12 Feb 2001 to 23 Apr 2002
Address: 56 Arabi Street, Sandringham, Auckland
Physical address used from 12 Feb 2001 to 11 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Michael James Stanger |
Browns Bay Auckland 0630 New Zealand |
12 Feb 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Angela Rana Stanger |
Browns Bay Auckland 0630 New Zealand |
12 Feb 2001 - |
Michael James Stanger - Director
Appointment date: 12 Feb 2001
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2017
Address: Ablany, Auckland, 0632 New Zealand
Address used since 20 Sep 2011
Imageinfinite Limited
35a Helvetia Drive
The Joshua Vision Trust
31 Helvetia Drive
Chen Guang Investment Limited
13 Helvetia Drive
Nz Waterproofing Specialists Limited
54 Helvetia Drive
Waterland Trustee Limited
3 Landvale Court
Leanne Williamson Architects Limited
3 Landvale Court
Digital Horizons Limited
34 Kilkelly Avenue
Dimu Information Technology (nz) Limited
Suite P, 6 Rosedale Road
Kx It Solutions Limited
9 Kallista Place
Mhi Holdings Limited
2/33 Palliser Lane
Nigel-j Consulting Limited
27 Glen Bay Close
Txtstation Global Limited
13 Landvale Court