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 05 Jun 2025), 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 (6 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Phillippe, Jean Kaleb Nathan (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Meyer, Wesley Edward (a director) located at Te Awamutu postcode 3800.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 100 shares) and includes
Stewart, Carla Renae - located at Hillcrest, Hamilton,
Stewart, Robert Johnathan - located at Hillcrest, Hamilton.
The 3rd share allocation (100 shares, 33.33%) belongs to 2 entities, namely:
Stone, Michael Sean, located at Rd 2, Cambridge (an individual),
Stone, Siobhan Teresa, located at Rd 2, Cambridge (an individual). Computer Aid Nz Limited has been categorised as "Computer maintenance service - including peripherals" (business classification S942210).
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
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Phillippe, Jean Kaleb Nathan |
Te Awamutu Te Awamutu 3800 New Zealand |
29 Oct 2024 - |
| Director | Meyer, Wesley Edward |
Te Awamutu 3800 New Zealand |
15 Mar 2013 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Stewart, Carla Renae |
Hillcrest Hamilton 3216 New Zealand |
29 Oct 2024 - |
| Director | Stewart, Robert Johnathan |
Hillcrest Hamilton 3216 New Zealand |
15 Mar 2013 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Stone, Michael Sean |
Rd 2 Cambridge 3494 New Zealand |
13 Dec 2019 - |
| Individual | Stone, Siobhan Teresa |
Rd 2 Cambridge 3494 New Zealand |
13 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Computer Aid Limited Shareholder NZBN: 9429037603755 Company Number: 956593 |
Hamilton East Hamilton 3216 New Zealand |
15 Mar 2013 - 13 Dec 2019 |
| Entity | Computer Aid Limited Shareholder NZBN: 9429037603755 Company Number: 956593 |
Hamilton East Hamilton 3216 New Zealand |
15 Mar 2013 - 13 Dec 2019 |
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: Rd 2, Cambridge, 3494 New Zealand
Address used since 01 Oct 2024
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
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
Somerset Brewing Company Limited
24 Anzac Parade
Brar Limited
75 Ward Street
Cloud Torque Global Limited
20 Pembroke Street
It King Limited
Flat 5, 39 Wellington Street
Luo Limited
6 Robert Grigg Place
Mega Computers Limited
10a/20 Clyde Street
Tech Onsite Limited
7 Worley Place