Nz Pc Clearance Limited was incorporated on 13 Mar 2012 and issued an NZBN of 9429030753648. This registered LTD company has been supervised by 2 directors: Fathima Shamrooth Mohamed Yazeer - an active director whose contract started on 13 Mar 2012,
Mohamed Yazeer Mohamed Ismail - an active director whose contract started on 13 Mar 2012.
According to our information (updated on 17 Feb 2024), the company filed 1 address: 33C Tomo Street, New Lynn, Auckland, 0600 (types include: physical, service).
Up to 11 Jun 2021, Nz Pc Clearance Limited had been using 66B Dundale Avenue, Blockhouse Bay, Auckland as their registered address.
A total of 4 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Mohamed Ismail, Mohamed Yazeer (a director) located at New Lynn, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 2 shares) and includes
Mohamed Yazeer, Fathima Shamrooth - located at New Lynn, Auckland. Nz Pc Clearance Limited has been categorised as "Computer retailing" (ANZSIC G422210).
Previous addresses
Address #1: 66b Dundale Avenue, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 13 Jun 2018 to 11 Jun 2021
Address #2: 66b Dundale Avenue, Blockhouse Bay, Auckland, 0600 New Zealand
Physical address used from 13 Jun 2018 to 20 Jun 2022
Address #3: 58b Hogans Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 10 Jun 2015 to 13 Jun 2018
Address #4: 2/22 Catrina Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 11 Jun 2014 to 10 Jun 2015
Address #5: 1/93 Fairclough Road, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 13 Jun 2013 to 11 Jun 2014
Address #6: 104a Manuroa Road, Takanini, Takanini, 2112 New Zealand
Registered address used from 13 Mar 2012 to 11 Jun 2014
Address #7: 155 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 13 Mar 2012 to 13 Jun 2013
Basic Financial info
Total number of Shares: 4
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Mohamed Ismail, Mohamed Yazeer |
New Lynn Auckland 0600 New Zealand |
13 Mar 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Mohamed Yazeer, Fathima Shamrooth |
New Lynn Auckland 0600 New Zealand |
13 Mar 2012 - |
Fathima Shamrooth Mohamed Yazeer - Director
Appointment date: 13 Mar 2012
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 02 Jun 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Feb 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jun 2015
Mohamed Yazeer Mohamed Ismail - Director
Appointment date: 13 Mar 2012
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 02 Jun 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 05 Jun 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jun 2015
Owen Flooring Services Company Limited
62 Hogans Road.
The Brothers Limited
43 Hogans Road
Ceylon German Technical Training Institute Alumni Association Of New Zealand - Incorporated
37 Hogans Road
Mega Wholesale Limited
68a Hogans Road
I'm Adopted
2/8 Mossop Rise
T1 Panels Install Limited
54 Normanton Street
Computers Unlimited Limited
171 Target Road
Creative Rewards Limited
18 Unit 18 Link Drive
Kiwit Limited
7 Glen Vista Place
Prosperous Technologies Limited
153 Sunnybrae Road
Quantum It Limited
4 Godwin Court
Rocksolid Computers Limited
12 Ross Avenue