Ipc Computer Solutions North Canterbury Limited, a registered company, was incorporated on 01 Apr 2008. 9429032850147 is the number it was issued. "Computer maintenance service - including peripherals" (business classification S942210) is how the company has been classified. The company has been managed by 2 directors: Susan Capper - an active director whose contract started on 01 Apr 2008,
Timothy Paul Capper - an active director whose contract started on 01 Apr 2008.
Last updated on 24 Feb 2025, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 3 Durham Street, Rangiora, Rangiora, 7400 (delivery address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address) among others.
Ipc Computer Solutions North Canterbury Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address up until 25 May 2021.
A single entity controls all company shares (exactly 400 shares) - Total Business Services Limited - located at 7400, Addington, Christchurch.
Other active addresses
Address #4: 3 Durham Street, Rangiora, Rangiora, 7400 New Zealand
Delivery address used from 14 Apr 2022
Principal place of activity
119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 May 2021 to 25 May 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 11 Apr 2019 to 05 May 2021
Address #3: 14 Torrey Pines, Waimairi Beach, Christchurch, 8083 New Zealand
Physical address used from 30 Apr 2014 to 11 Apr 2019
Address #4: 1/20 Howe Street, New Brighton, Christchurch, 8083 New Zealand
Physical address used from 25 Jan 2013 to 30 Apr 2014
Address #5: 749 Depot Road, Rd 1, Oxford, 7495 New Zealand
Physical address used from 23 Apr 2012 to 25 Jan 2013
Address #6: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 06 May 2009 to 05 May 2021
Address #7: C/o Kendons, 119 Blenheim Road,, Riccarton,, Christchurch 8440 New Zealand
Physical address used from 06 May 2009 to 23 Apr 2012
Address #8: C/-sauer & Stanley Ltd, 79 Kilmore Street, Christchurch
Registered & physical address used from 01 Apr 2008 to 06 May 2009
Basic Financial info
Total number of Shares: 400
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Entity (NZ Limited Company) | Total Business Services Limited Shareholder NZBN: 9429033671185 |
Addington Christchurch 8024 New Zealand |
01 Apr 2008 - |
Ultimate Holding Company
Susan Capper - Director
Appointment date: 01 Apr 2008
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 30 Apr 2014
Timothy Paul Capper - Director
Appointment date: 01 Apr 2008
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 30 Apr 2014
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road
Care Free Computing 2012 Limited
138 Lincoln Road
Care Free Computing 2015 Limited
138 Lincoln Road
Kellahan Group Limited
Unit 1, 243 Blenheim Road
Marco Electronics Limited
12 Leslie Hills Drive
Motorcycle Rescue Limited
123 Blenheim Road
Small Business It Limited
4 Leslie Hills Drive