Officetech Limited, a registered company, was started on 11 Apr 2000. 9429037292836 is the NZ business identifier it was issued. "Office machine repair and maintenance" (business classification S942260) is how the company has been categorised. This company has been managed by 4 directors: Anthony Robert Thompson - an active director whose contract began on 01 Jun 2004,
Kim Suzanne Thompson - an active director whose contract began on 01 Jun 2004,
Linda Ann Brizzell - an inactive director whose contract began on 11 Apr 2000 and was terminated on 01 Jun 2004,
Pierre Brizzell - an inactive director whose contract began on 11 Apr 2000 and was terminated on 01 Jun 2004.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 46 Aylsham Lane, Casebrook, Christchurch, 8051 (category: postal, office).
Officetech Limited had been using Unit 4, 33 Mandeville Street, Riccarton, Christchurch as their physical address up until 10 Apr 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
123 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Aug 2016 to 10 Apr 2019
Address #2: First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered address used from 13 Aug 2004 to 19 Aug 2016
Address #3: First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical address used from 13 Aug 2004 to 19 Aug 2016
Address #4: 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #5: 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 03 Oct 2000 to 13 Aug 2004
Address #6: Joyce & Co Ltd, First Floor, 35 Mandeville St, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 13 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thompson, Anthony Robert |
Christchurch |
06 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thompson, Kim Suzanne |
Christchurch |
06 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brizzell, Linda Ann |
Rd1 Rangiora North Canterbury |
11 Apr 2000 - 06 Aug 2004 |
Individual | Brizzell, Pierre |
Rd 1 Rangiora North Canterbury |
11 Apr 2000 - 06 Aug 2004 |
Anthony Robert Thompson - Director
Appointment date: 01 Jun 2004
Address: Christchurch, Christchurch, 8051 New Zealand
Address used since 31 Aug 2015
Kim Suzanne Thompson - Director
Appointment date: 01 Jun 2004
Address: Christchurch, Christchurch, 8051 New Zealand
Address used since 31 Aug 2015
Linda Ann Brizzell - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 01 Jun 2004
Address: Rd1 Rangiora, North Canterbury,
Address used since 11 Apr 2000
Pierre Brizzell - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 01 Jun 2004
Address: Rd 1 Rangiora, North Canterbury,
Address used since 11 Apr 2000
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Baboon Ventures Limited
4/33 Mandeville St
Joian Investments Limited
Unit 4, 33 Mandeville Street
And Then Some Limited
Unit 4, 33 Mandeville Street
G K Future Limited
Unit 4, 33 Mandeville Street
Aswat Consultants (nz) Limited
Same As Registered Office Address
Ecotech Services Limited
139b Wordsworth Street
Ezishopping Limited
Suite 8, 227 Blenheim Road
Jx Phone Tech Limited
34 Yaldhurst Road
Okell Limited
Ashton Wheelans & Hegan Limited
Tasman Technical Enterprises Limited
93 Vanguard Street