Masspar Computers Limited, a registered company, was launched on 06 May 1988. 9429039450715 is the NZ business number it was issued. This company has been supervised by 3 directors: Paul Douglas Grainger - an active director whose contract started on 06 May 1988,
Paul Douglass Grainger - an active director whose contract started on 06 May 1988,
John William Philpott - an inactive director whose contract started on 06 May 1988 and was terminated on 26 Nov 1998.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Masspar Computers Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 27 Nov 2019.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Dec 2015 to 27 Nov 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2015 to 04 Dec 2015
Address: Staples Rodway, 314 Riccarton Rd, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 17 Nov 2003 to 14 May 2013
Address: C/o Sparks Erskine & Co, 116 Riccarton Road, Christchurch
Registered address used from 01 Jul 1997 to 17 Nov 2003
Address: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 17 Nov 2003
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Barr, Zena Lucy |
St Albans Christchurch 8014 New Zealand |
31 Oct 2023 - |
Individual | Grainger, Paul Douglas |
St Albans Christchurch 8014 New Zealand |
07 Nov 2003 - |
Individual | Grainger, Natasha Patricia Janet |
St Albans Christchurch 8014 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grainger, Paul Douglas |
St Albans Christchurch 8014 New Zealand |
06 May 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, Ross Peter |
St Albans Christchurch 8014 New Zealand |
06 May 1988 - 31 Oct 2023 |
Paul Douglas Grainger - Director
Appointment date: 06 May 1988
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Nov 2009
Paul Douglass Grainger - Director
Appointment date: 06 May 1988
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Nov 2019
John William Philpott - Director (Inactive)
Appointment date: 06 May 1988
Termination date: 26 Nov 1998
Address: Avonhead, Christchurch,
Address used since 06 May 1988
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street