Effectus Limited, a registered company, was registered on 15 Aug 2007. 9429033231495 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was classified. This company has been supervised by 4 directors: Colin Andersen - an active director whose contract began on 15 Aug 2007,
Alexander Michael George Skinner - an inactive director whose contract began on 01 Oct 2018 and was terminated on 30 Jun 2023,
Matthew Richardson - an inactive director whose contract began on 15 Aug 2007 and was terminated on 30 Sep 2014,
Bryan Henry Morton - an inactive director whose contract began on 01 Apr 2010 and was terminated on 30 Sep 2014.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 100 Manchester Street, Christchurch, 8011 (delivery address),
100 Manchester Street, Christchurch, 8011 (physical address),
100 Manchester Street, Christchurch, 8011 (service address),
P O Box 261, Christchurch, 8140 (postal address) among others.
Effectus Limited had been using 36A Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 05 Jul 2019.
A single entity owns all company shares (exactly 1000 shares) - Smentor Limited - located at 8011, Burnside, Christchurch.
Other active addresses
Address #4: 100 Manchester Street, Christchurch, 8011 New Zealand
Physical & service address used from 05 Jul 2019
Address #5: 100 Manchester Street, Christchurch, 8011 New Zealand
Delivery address used from 04 Jun 2020
Principal place of activity
100 Manchester Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 36a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Dec 2018 to 05 Jul 2019
Address #2: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Jun 2014 to 24 Dec 2018
Address #3: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Jun 2012 to 23 Jun 2014
Address #4: Suite 5, 21-23 Humphreys Drive, Ferrymead, Christchurch, 8023 New Zealand
Physical address used from 01 Jul 2011 to 27 Jun 2012
Address #5: Level 10, 137 Armagh Street, Christchurch, 8141 New Zealand
Registered address used from 15 Jun 2009 to 27 Jun 2012
Address #6: Level 1, 194 Gloucester Street, Christchurch
Registered address used from 08 Sep 2008 to 15 Jun 2009
Address #7: Level 1, 194 Gloucester Street, Christchurch New Zealand
Physical address used from 08 Sep 2008 to 01 Jul 2011
Address #8: 252 Major Hornbrook, Mt Pleasant, Christchurch
Physical & registered address used from 15 Aug 2007 to 08 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Smentor Limited Shareholder NZBN: 9429033422350 |
Burnside Christchurch 8053 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Scott |
Cass Bay Lyttelton 8082 New Zealand |
03 Oct 2018 - 30 Mar 2023 |
Entity | North Road Consulting Limited Shareholder NZBN: 9429032802344 Company Number: 2116841 |
25 Sep 2014 - 30 Sep 2014 | |
Entity | Tantallon Consulting Limited Shareholder NZBN: 9429035502593 Company Number: 1489588 |
15 Aug 2007 - 27 Jun 2010 | |
Entity | North Road Consulting Limited Shareholder NZBN: 9429032802344 Company Number: 2116841 |
24 Apr 2008 - 25 Sep 2014 | |
Entity | Tantallon Consulting Limited Shareholder NZBN: 9429035502593 Company Number: 1489588 |
15 Aug 2007 - 27 Jun 2010 | |
Entity | North Road Consulting Limited Shareholder NZBN: 9429032802344 Company Number: 2116841 |
24 Apr 2008 - 25 Sep 2014 | |
Entity | North Road Consulting Limited Shareholder NZBN: 9429032802344 Company Number: 2116841 |
25 Sep 2014 - 30 Sep 2014 |
Colin Andersen - Director
Appointment date: 15 Aug 2007
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 30 Mar 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 02 Jun 2016
Alexander Michael George Skinner - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 30 Jun 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2021
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 01 Oct 2018
Matthew Richardson - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 30 Sep 2014
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 24 May 2010
Bryan Henry Morton - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 30 Sep 2014
Address: Company Bay, Dunedin, 9014,
Address used since 01 Apr 2010
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Cloud Sensor Limited
Flat 3, 1 Halls Place
Corvecto Limited
Unit 3, 21 Birmingham Drive
Cyclone Computer Company Limited
4 Marylands Place
Lean Manufacturing Limited
38 Birmingham Drive
Murray Trounson Consulting Limited
Unit 4
Omihi Software Consulting Limited
21 Birmingham Drive