Compusoft Engineering Limited was launched on 26 Jul 1993 and issued a number of 9429038825101. The registered LTD company has been managed by 3 directors: Barry John Davidson - an active director whose contract started on 26 Jul 1993,
Nicholas James Brooke - an active director whose contract started on 01 Apr 2022,
Helen Christina Davidson - an inactive director whose contract started on 26 Jul 1993 and was terminated on 01 Jun 2008.
As stated in BizDb's database (last updated on 05 Apr 2024), the company filed 1 address: 8 Railway Street, Newmarket, Auckland, 1023 (type: delivery, postal).
Up to 31 Oct 2007, Compusoft Engineering Limited had been using 31 The Glen, Remuera, Auckland as their registered address.
A total of 1000 shares are issued to 6 groups (6 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Stuart, Tony James (an individual) located at Newmarket, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Mcbride, Anthony Patrick - located at Newmarket, Auckland.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Brooke, Nicholas James, located at Newmarket, Auckland (an individual). Compusoft Engineering Limited has been classified as "Engineering consulting service nec" (business classification M692343).
Other active addresses
Address #4: 8 Railway Street, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 04 Oct 2022
Principal place of activity
8a Railway Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 31 The Glen, Remuera, Auckland
Registered address used from 08 Dec 2003 to 31 Oct 2007
Address #2: 31 The Glen, Remuera
Physical address used from 01 Jul 1997 to 23 Nov 2006
Address #3: 31 The Glen, Remuera
Registered address used from 01 Jul 1997 to 08 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Stuart, Tony James |
Newmarket Auckland 1023 New Zealand |
25 Oct 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Mcbride, Anthony Patrick |
Newmarket Auckland 1023 New Zealand |
25 Oct 2018 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Brooke, Nicholas James |
Newmarket Auckland 1023 New Zealand |
25 Oct 2018 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Bradley, Derek Scott |
Newmarket Auckland 1023 New Zealand |
25 Oct 2018 - |
Shares Allocation #5 Number of Shares: 67 | |||
Individual | Davidson, Helen Christina |
Remuera Auckland 1050 New Zealand |
26 Jul 1993 - |
Shares Allocation #6 Number of Shares: 133 | |||
Individual | Davidson, Barry John |
Remuera Auckland 1050 New Zealand |
26 Jul 1993 - |
Barry John Davidson - Director
Appointment date: 26 Jul 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2015
Nicholas James Brooke - Director
Appointment date: 01 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2022
Helen Christina Davidson - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 01 Jun 2008
Address: Remuera,
Address used since 26 Jul 1993
Terranature
8 Railway Street
Scarlet Interiors Limited
8 Railway Street
Scarlet Architecture Limited
8 Railway Street
Stirrups Equestrian Limited
6 Railway Street
3bit Solutions Limited
6 Railway Street
3bit Holdings Limited
6 Railway Street
Engineering Performance Improvement Nz Limited
C/-kdb Chartered Accountants Ltd, Level
Gd Design Limited
6 Clayton Street
Glucina Company Limited
Level 1
Iqp Compliance Limited
12a Domain Drive
Watres Consulting Limited
Flat 404, 9 Sarawia Street
West City Engineering Limited
C/- K Randall Hills, Chartered