Shortcuts

Advanced Computer Solutions Limited

Type: NZ Limited Company (Ltd)
9429037636111
NZBN
950538
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services N.e.c.
Industry classification description
Current address
25 Victoria Street
Petone
Lower Hutt 5012
New Zealand
Physical & service & registered address used since 20 Dec 2018

Advanced Computer Solutions Limited, a registered company, was started on 17 Mar 1999. 9429037636111 is the New Zealand Business Number it was issued. "Telecommunications services n.e.c." (business classification J580910) is how the company was classified. The company has been supervised by 9 directors: Daniel Graham Giddens - an active director whose contract started on 17 Mar 1999,
Stephen Peter Harcourt - an active director whose contract started on 07 Sep 2021,
Kevin John Marlow - an inactive director whose contract started on 10 Feb 2014 and was terminated on 31 Aug 2022,
Karen Vincent - an inactive director whose contract started on 01 Aug 2013 and was terminated on 03 Jun 2021,
Gareth Michael Palmer - an inactive director whose contract started on 14 Dec 2006 and was terminated on 01 Nov 2013.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Victoria Street, Petone, Lower Hutt, 5012 (type: physical, service).
Advanced Computer Solutions Limited had been using Suite 1, 5 Bouverie Street, Petone, Lower Hutt as their registered address until 20 Dec 2018.
A total of 96 shares are issued to 7 shareholders (5 groups). The first group consists of 5 shares (5.21 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 30 shares (31.25 per cent). Finally the next share allotment (51 shares 53.13 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Suite 1, 5 Bouverie Street, Petone, Lower Hutt, 5012 New Zealand

Registered & physical address used from 14 Aug 2018 to 20 Dec 2018

Address: Level 5, 75 The Esplanade, Petone, Wellington New Zealand

Registered & physical address used from 21 Jul 2008 to 14 Aug 2018

Address: Stadium Gardens Apartments, Unit 216, 103 Thorndon Quay, Wellington

Registered address used from 06 Dec 2004 to 21 Jul 2008

Address: Stadium Gardens, Unit 216, 103 Thorndon Quay, Wellington

Physical address used from 06 Dec 2004 to 21 Jul 2008

Address: 12 Beaumont Avenue, Lower Hutt

Registered address used from 12 Apr 2000 to 06 Dec 2004

Address: 12 Beaumont Avenue, Lower Hutt

Physical address used from 17 Mar 1999 to 06 Dec 2004

Contact info
64 4 9392200
Phone
www.acsdata.co.nz
12 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 96

Annual return filing month: August

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Wynn, David Leon Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Harcourt, Stephen Korokoro
Lower Hutt
5012
New Zealand
Individual Vincent, Karen Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Giddens, Pauline Linda Alicetown
Lower Hutt
5010
New Zealand
Individual Giddens, Daniel Graham Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Palmer, Gareth Michael Thorndon
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Reid, Lincoln John Wainuiomata
Lower Hutt
5014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roulston, Thomas Sinclair Lower Hutt
Entity Westhaven Trading Limited
Shareholder NZBN: 9429038211041
Company Number: 832232
Other Null - Roulston Family Trust
Entity Westhaven Trading Limited
Shareholder NZBN: 9429038211041
Company Number: 832232
Other Roulston Family Trust
Directors

Daniel Graham Giddens - Director

Appointment date: 17 Mar 1999

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 17 Mar 1999


Stephen Peter Harcourt - Director

Appointment date: 07 Sep 2021

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 07 Sep 2021


Kevin John Marlow - Director (Inactive)

Appointment date: 10 Feb 2014

Termination date: 31 Aug 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Feb 2014


Karen Vincent - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 03 Jun 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Aug 2013


Gareth Michael Palmer - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 01 Nov 2013

Address: Thorndon, 6011 New Zealand

Address used since 14 Dec 2006


Lincoln John Reid - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 01 Nov 2013

Address: Avalon, Lower Hutt,

Address used since 14 Dec 2006


David Leon Wynn - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 01 Nov 2013

Address: Thorndon, Wellington,

Address used since 14 Dec 2006


Kim Naylor - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 01 Aug 2013

Address: Lower Hutt,

Address used since 14 Dec 2006


Thomas Sinclair Roulston - Director (Inactive)

Appointment date: 17 Mar 1999

Termination date: 08 Aug 2004

Address: Lower Hutt,

Address used since 17 Mar 1999

Nearby companies

Mrt Business Coaching Limited
Level 1, 240 Jackson Street

Goston Group Holdings Limited
Level 1, 1 Jackson Street

Te Hapira Development Trust
382 Jackson Street

Gaudin Consultancy Limited
19 Latimer Way

R Mcinnes Investments Limited
9 Latimer Way

Zax Limited
37 Cuba Street

Similar companies

Acsdata Limited
75 The Esplanade, Petone

Lapel Limited
7 Beaumont Avenue

Linuxnet Nz Limited
Level 5, 75 The Esplanade

Off The Hook Communications Limited
13 King Street

Pivotel New Zealand Limited
8-10 Fitzherbert St

R&r Investments Limited
39b Campbell Terrace