Shortcuts

Computing Technology Limited

Type: NZ Limited Company (Ltd)
9429033388465
NZBN
1943699
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

Computing Technology Limited, a registered company, was launched on 05 Jun 2007. 9429033388465 is the NZ business identifier it was issued. This company has been run by 2 directors: Graham Douglas Freeth - an active director whose contract started on 05 Jun 2007,
Stephen William Freeth - an active director whose contract started on 05 Jun 2007.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (category: registered, service).
Computing Technology Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 23 Nov 2022.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50%).

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2021 to 23 Nov 2022

Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 16 Jun 2021

Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Oct 2018 to 04 Apr 2019

Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2014 to 05 Oct 2018

Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2013 to 05 Jun 2014

Address #6: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Registered address used from 21 Sep 2009 to 30 Aug 2013

Address #7: C/-murray G Allot, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch

Registered address used from 21 Apr 2009 to 21 Sep 2009

Address #8: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical address used from 21 Apr 2009 to 30 Aug 2013

Address #9: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Registered & physical address used from 20 Nov 2008 to 21 Apr 2009

Address #10: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchuch

Registered & physical address used from 05 Jun 2007 to 20 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Freeth, Stephen William Christchurch
Shares Allocation #2 Number of Shares: 100
Individual Freeth, Graham Douglas Nelson
Directors

Graham Douglas Freeth - Director

Appointment date: 05 Jun 2007

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 21 Sep 2009


Stephen William Freeth - Director

Appointment date: 05 Jun 2007

Address: Christchurch, 8041 New Zealand

Address used since 14 Sep 2015

Nearby companies