Shortcuts

Computer Aid Nz Limited

Type: NZ Limited Company (Ltd)
9429030306905
NZBN
4358438
Company Number
Registered
Company Status
111118744
GST Number
No Abn Number
Australian Business Number
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
M700060
Industry classification code
Systems Analysis Service
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
G422210
Industry classification code
Computer Retailing
Industry classification description
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 28 Aug 2019
407 Sloane Street
Te Awamutu
Te Awamutu 3800
New Zealand
Office address used since 19 Dec 2019

Computer Aid Nz Limited was launched on 15 Mar 2013 and issued a New Zealand Business Number of 9429030306905. The registered LTD company has been run by 5 directors: Wesley Edward Meyer - an active director whose contract started on 15 Mar 2013,
Robert Johnathan Stewart - an active director whose contract started on 15 Mar 2013,
Michael Sean Stone - an active director whose contract started on 02 Dec 2019,
Glenda Dulcie Sullivan - an inactive director whose contract started on 15 Mar 2013 and was terminated on 02 Dec 2019,
Timothy Oral Sullivan - an inactive director whose contract started on 15 Mar 2013 and was terminated on 02 Dec 2019.
According to BizDb's data (last updated on 21 Mar 2024), this company registered 1 address: 407 Sloane Street, Te Awamutu, Te Awamutu, 3800 (category: office, registered).
Up to 28 Aug 2019, Computer Aid Nz Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
A total of 300 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Stone, Michael Sean (an individual) located at Leamington, Cambridge postcode 3432,
Stone, Siobhan Teresa (an individual) located at Leamington, Cambridge postcode 3432.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Meyer, Wesley Edward - located at Te Awamutu.
The 3rd share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Stewart, Robert Johnathan, located at Hillcrest, Hamilton (a director). Computer Aid Nz Limited has been categorised as "Computer maintenance service - including peripherals" (business classification S942210).

Addresses

Principal place of activity

407 Sloane Street, Te Awamutu, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 12 Aug 2016 to 28 Aug 2019

Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 15 Mar 2013 to 12 Aug 2016

Contact info
64 7 8713837
19 Dec 2019 Phone
sales@computeraid.co.nz
19 Dec 2019 Email
www.computeraid.co.nz
19 Dec 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Stone, Michael Sean Leamington
Cambridge
3432
New Zealand
Individual Stone, Siobhan Teresa Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Meyer, Wesley Edward Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Stewart, Robert Johnathan Hillcrest
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Computer Aid Limited
Shareholder NZBN: 9429037603755
Company Number: 956593
Hamilton East
Hamilton
3216
New Zealand
Entity Computer Aid Limited
Shareholder NZBN: 9429037603755
Company Number: 956593
Hamilton East
Hamilton
3216
New Zealand
Directors

Wesley Edward Meyer - Director

Appointment date: 15 Mar 2013

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Aug 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 17 Aug 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 19 Aug 2015


Robert Johnathan Stewart - Director

Appointment date: 15 Mar 2013

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 19 Aug 2015


Michael Sean Stone - Director

Appointment date: 02 Dec 2019

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 02 Dec 2019


Glenda Dulcie Sullivan - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 02 Dec 2019

Address: Cambridge, 3432 New Zealand

Address used since 15 Mar 2013


Timothy Oral Sullivan - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 02 Dec 2019

Address: Cambridge, 3432 New Zealand

Address used since 15 Mar 2013

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade

Similar companies

Brar Limited
75 Ward Street

Cloud Torque Global Limited
20 Pembroke Street

It King Limited
Flat 5, 39 Wellington Street

Mega Computers Limited
10a/20 Clyde Street

Tech Onsite Limited
7 Worley Place

Tech Point Limited
109 Ward Street