Green Mouse Computing Limited was registered on 15 Dec 1998 and issued an NZ business number of 9429037710859. The registered LTD company has been supervised by 7 directors: Kerrin Michael O'regan - an active director whose contract started on 27 Aug 2001,
Heather Margaret Mcewen - an active director whose contract started on 09 May 2016,
Carey Brian King - an inactive director whose contract started on 09 Oct 2001 and was terminated on 09 May 2016,
Frazer Stewart Thompson - an inactive director whose contract started on 16 Dec 2004 and was terminated on 19 Mar 2007,
Heather Margaret Mcewen - an inactive director whose contract started on 15 Dec 1998 and was terminated on 09 Oct 2001.
As stated in BizDb's database (last updated on 10 Apr 2024), this company registered 4 addresses: 16 Dick Street, Cambridge, Cambridge, 3434 (office address),
16 Dick Street, Cambridge, Cambridge, 3434 (delivery address),
19 Victoria Street, Cambridge, Cambridge, 3434 (registered address),
19 Victoria Street, Cambridge, Cambridge, 3434 (physical address) among others.
Up until 08 Aug 2022, Green Mouse Computing Limited had been using Level One, 53 King Street, Frankton, Hamilton as their physical address.
BizDb found past names for this company: from 15 Dec 1998 to 30 Jan 2017 they were named Cambridge Computer Services (1972) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Mcewen, Heather Margaret (an individual) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
O'regan, Kerrin Michael - located at Cambridge. Green Mouse Computing Limited was classified as "Computer maintenance service - including peripherals" (ANZSIC S942210).
Other active addresses
Address #4: 16 Dick Street, Cambridge, Cambridge, 3434 New Zealand
Office & delivery address used from 03 Mar 2023
Principal place of activity
24b Dick Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: Level One, 53 King Street, Frankton, Hamilton New Zealand
Physical & registered address used from 17 Jan 2008 to 08 Aug 2022
Address #2: 5 Gilchrist Place, Cambridge
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address #3: 5 Gilchrist Place, Cambridge
Registered address used from 25 Aug 2000 to 17 Jan 2008
Address #4: John C R Barraclough & Associates Ltd, 240 Tristram St, Hamilton
Physical address used from 25 Aug 2000 to 17 Jan 2008
Address #5: 5 Gilchrist Place, Cambridge
Registered address used from 12 Apr 2000 to 25 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mcewen, Heather Margaret |
Leamington Cambridge 3432 New Zealand |
13 May 2016 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | O'regan, Kerrin Michael |
Cambridge |
15 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Carey Brian |
Tamahere Hamilton 3283 New Zealand |
22 Mar 2004 - 13 May 2016 |
Individual | Thompson, Frazer Stewart |
Hamilton |
06 Dec 2005 - 06 Dec 2005 |
Kerrin Michael O'regan - Director
Appointment date: 27 Aug 2001
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Mar 2010
Heather Margaret Mcewen - Director
Appointment date: 09 May 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 26 Jul 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Mar 2018
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 09 May 2016
Carey Brian King - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 09 May 2016
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 19 Apr 2016
Frazer Stewart Thompson - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 19 Mar 2007
Address: Hamilton,
Address used since 16 Dec 2004
Heather Margaret Mcewen - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 09 Oct 2001
Address: Cambridge,
Address used since 15 Dec 1998
Gavin James Mcewen - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 09 Oct 2001
Address: Hamilton East, Hamilton,
Address used since 15 Dec 1998
Christina Reddington - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 05 Feb 2001
Address: Rd 3, Cambridge,
Address used since 15 Dec 1998
Les Harrison Distribution Limited
Level One
Bond 07 Limited
Level One
Truck Services Limited
Level One
Bcl Properties (2012) Limited
Level One
Effects Painting & Decorating Limited
Level One
Alset Technologies Limited
42 Norton Road
Brar Limited
75 Ward Street
Ct New Zealand Franchisor Limited
67 Seddon Road
It King Limited
53c Primrose Street
Nz360 (2015) Limited
28 Empire Street
Tech Point Limited
Flat 6, 20 Willoughby Street