Shortcuts

Eye Computers Security Limited

Type: NZ Limited Company (Ltd)
9429030758407
NZBN
3746257
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
6a Glenferrie Place
Epsom
Auckland 1023
New Zealand
Physical address used since 02 Feb 2016
Po Box 51863
Pakuranga
Auckland 2140
New Zealand
Postal address used since 16 Feb 2020
6a Glenferrie Place
Epsom
Auckland 1023
New Zealand
Office address used since 16 Feb 2020

Eye Computers Security Limited was launched on 12 Mar 2012 and issued an NZBN of 9429030758407. The registered LTD company has been run by 1 director, named Julie Seddon - an active director whose contract began on 12 Mar 2012.
As stated in our information (last updated on 29 Mar 2024), the company uses 4 addresses: 14 The Boulevard, Sunnyhills, Auckland, 2010 (registered address),
14 The Boulevard, Sunnyhills, Auckland, 2010 (service address),
Po Box 51863, Pakuranga, Auckland, 2140 (postal address),
6A Glenferrie Place, Epsom, Auckland, 1023 (office address) among others.
Up to 27 Jun 2023, Eye Computers Security Limited had been using 6A Glenferrie Place, Epsom, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Seddon, Julie (a director) located at Epsom, Auckland postcode 1023. Eye Computers Security Limited is classified as "Computer maintenance service - including peripherals" (ANZSIC S942210).

Addresses

Other active addresses

Address #4: 14 The Boulevard, Sunnyhills, Auckland, 2010 New Zealand

Registered & service address used from 27 Jun 2023

Principal place of activity

6a Glenferrie Place, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 6a Glenferrie Place, Epsom, Auckland, 1023 New Zealand

Registered & service address used from 02 Feb 2016 to 27 Jun 2023

Address #2: 8 Aries Place, Shelly Park, Auckland, 2014 New Zealand

Registered & physical address used from 16 Sep 2015 to 02 Feb 2016

Address #3: 409 Dominion Road, Auckland, 1024 New Zealand

Physical & registered address used from 04 Sep 2014 to 16 Sep 2015

Address #4: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Mar 2014 to 04 Sep 2014

Address #5: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 14 Feb 2014 to 24 Mar 2014

Address #6: C/- Bdo Auckland, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 14 Feb 2014 to 24 Mar 2014

Address #7: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 14 Mar 2013 to 14 Feb 2014

Address #8: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 08 Mar 2013 to 14 Mar 2013

Address #9: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 08 Mar 2013 to 14 Feb 2014

Address #10: 6b/39 Porana Road, Glenfield, Auckland, 0627 New Zealand

Physical & registered address used from 12 Mar 2012 to 08 Mar 2013

Contact info
julie499@gmail.com
16 Feb 2020 nzbn-reserved-invoice-email-address-purpose
julie499@gmail.com
18 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Seddon, Julie Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Wayne Mount Eden
Auckland
1024
New Zealand
Directors

Julie Seddon - Director

Appointment date: 12 Mar 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Oct 2016

Nearby companies

L & G Healthcare Limited
1 Glenferrie Place

Allen Investments Limited
10 Glenferrie Place

Antimaroto Limited
7 Buckley Road

Carlton Limited
7 Buckley Road

Mucarema Limited
7 Buckley Road

Copyright New Skin Limited
5 Buckley Road

Similar companies

1 Hour Mobile Phone Repair Limited
536 Mount Albert Road

Dunlop Flexible Hoses (nz) Limited
C/- Peacock Perkins

I Cube Investments Private Limited
13a Mount Smart Road

Kimaya Creations Limited
6/68 King George Avenue

Powernet It Limited
35a Alba Road

Tech Force Limited
18 Pah Road