Computer Network Systems Nz Limited was launched on 25 Oct 2006 and issued an NZBN of 9429033799735. The registered LTD company has been supervised by 3 directors: Stephen H. - an active director whose contract began on 25 Oct 2006,
Jack Tobias Owen Quinn - an active director whose contract began on 16 Oct 2017,
Kevin John Diamond Quinn - an inactive director whose contract began on 28 Oct 2015 and was terminated on 18 Oct 2017.
As stated in BizDb's information (last updated on 07 May 2024), this company filed 1 address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Until 16 Apr 2018, Computer Network Systems Nz Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Quinn, Joanne Marie (an individual) located at Scottsdale, Arizona,
Hall, Stephen Eric (an individual) located at Scottsdale, Arizona,
Quinn, Kevin John Diamond (an individual) located at 24 Felstead Place.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hall, Stephen Eric - located at Scottsdale, Arizona.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Quinn, Joanne Marie, located at Scottsdale, Arizona (an individual).
Previous addresses
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 08 Apr 2014 to 16 Apr 2018
Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 06 Jul 2012 to 08 Apr 2014
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch 8140 New Zealand
Physical & registered address used from 09 Apr 2010 to 06 Jul 2012
Address: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Physical & registered address used from 25 Oct 2006 to 09 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Quinn, Joanne Marie |
Scottsdale Arizona United States |
25 Oct 2006 - |
Individual | Hall, Stephen Eric |
Scottsdale Arizona United States |
25 Oct 2006 - |
Individual | Quinn, Kevin John Diamond |
24 Felstead Place New Zealand |
25 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hall, Stephen Eric |
Scottsdale Arizona United States |
25 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Quinn, Joanne Marie |
Scottsdale Arizona United States |
25 Oct 2006 - |
Stephen H. - Director
Appointment date: 25 Oct 2006
Address: Scottsdale, Arizona, United States
Address used since 19 Jan 2016
Jack Tobias Owen Quinn - Director
Appointment date: 16 Oct 2017
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 16 Oct 2017
Kevin John Diamond Quinn - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 18 Oct 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Oct 2015
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street