Technology Leasing and Computers Limited, a registered company, was started on 28 Jun 1994. 9429038718007 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. The company has been supervised by 5 directors: Michael Fleet Burry - an active director whose contract started on 28 Feb 2000,
Stuart Colin Stitt - an inactive director whose contract started on 16 Sep 1994 and was terminated on 01 Oct 2007,
John Cameron Cortese - an inactive director whose contract started on 16 Sep 1994 and was terminated on 28 Feb 2000,
Barnard Hugh Wynyard Hutchinson - an inactive director whose contract started on 28 Jun 1994 and was terminated on 16 Sep 1994,
Michael Gerard Anderson - an inactive director whose contract started on 28 Jun 1994 and was terminated on 16 Sep 1994.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Flat 3, 20 Gracefield Avenue, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Technology Leasing and Computers Limited had been using 22 Cornwall Road, Lyttelton, Lyttelton as their registered address until 10 Sep 2020.
Previous aliases for the company, as we identified at BizDb, included: from 09 Aug 1999 to 18 Jan 2000 they were named Procureit Limited, from 28 Jun 1994 to 09 Aug 1999 they were named Cornerstone Shelf Company No.23 Limited.
One entity controls all company shares (exactly 20000 shares) - Burry, Michael Fleet - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
Flat 3, 20 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 22 Cornwall Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered & physical address used from 18 Oct 2016 to 10 Sep 2020
Address #2: 31 Garlands Road, Woolston, Christchurch, 8023 New Zealand
Physical address used from 20 Oct 2015 to 18 Oct 2016
Address #3: 31 Garlands Road, Woolston, Christchurch, 8023 New Zealand
Registered address used from 17 Oct 2014 to 18 Oct 2016
Address #4: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 17 May 2011 to 17 Oct 2014
Address #5: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 17 May 2011 to 20 Oct 2015
Address #6: Level 3, 160 Cashel Street, Christchurch New Zealand
Physical & registered address used from 05 Nov 2009 to 17 May 2011
Address #7: Alan J Sharr & Associates, Level 4/249 Madras Street, Christchurch
Physical & registered address used from 14 Nov 2006 to 05 Nov 2009
Address #8: Pricewaterhouse Coopers Tower, 113-119 The Terrace, Wellington
Registered & physical address used from 20 May 2002 to 14 Nov 2006
Address #9: Level 4, 249 Madras St, Christchurch
Physical address used from 29 Nov 2001 to 20 May 2002
Address #10: 60 Khyber Pass, Auckland
Registered address used from 29 Nov 2001 to 20 May 2002
Address #11: 500 Queen Street, Level 5, Auckland
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address #12: 500 Queen Street, Auckland
Registered address used from 11 Nov 2001 to 29 Nov 2001
Address #13: Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 28 Sep 1994 to 11 Nov 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Burry, Michael Fleet |
Christchurch Central Christchurch 8013 New Zealand |
28 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Infinity Solutions Limited Shareholder NZBN: 9429037151089 Company Number: 1063525 |
28 Jun 1994 - 04 Oct 2007 | |
Entity | Infinity Solutions Limited Shareholder NZBN: 9429037151089 Company Number: 1063525 |
28 Jun 1994 - 04 Oct 2007 |
Michael Fleet Burry - Director
Appointment date: 28 Feb 2000
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Oct 2022
Address: Christchurch, 8013 New Zealand
Address used since 07 Sep 2021
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 12 Oct 2015
Stuart Colin Stitt - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 01 Oct 2007
Address: Epsom, Auckland,
Address used since 16 Sep 1994
John Cameron Cortese - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 28 Feb 2000
Address: Auckland,
Address used since 16 Sep 1994
Barnard Hugh Wynyard Hutchinson - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 16 Sep 1994
Address: Remuera, Auckland,
Address used since 28 Jun 1994
Michael Gerard Anderson - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 16 Sep 1994
Address: Takapuna, Auckland,
Address used since 28 Jun 1994
Rj Campbell Holdings Limited
18 Cornwall Road
Physical Sense Limited
16 Cornwall Road
Lyttelton Community Association Incorporated
83 Canterbury Street
The Door Trust
1 Upham Terrace
Pure Initiative Limited
8 Cornwall Rd
The Lyttelton Cafe Limited
89 Canterbury Street
Bodymechanix Limited
90a Bridle Path Road
Brighter Days Limited
28 Mariners Cove
Discovery Services Limited
7 Coleridge Tce
Effectus Limited
252 Major Hornbrook
Lyttelsoft Limited
7 Hyllton Heights
Reveille Solutions Limited
5 Hyllton Heights