Mondo Computer Solutions Limited, a registered company, was started on 04 Sep 2006. 9429033889085 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been run by 5 directors: Ross Craig Coutts - an active director whose contract started on 04 Sep 2006,
Shelley Elizabeth Coutts - an active director whose contract started on 30 Apr 2013,
Ross Douglas Jackson - an inactive director whose contract started on 04 Sep 2006 and was terminated on 29 Apr 2013,
Gregory James Munro - an inactive director whose contract started on 15 Sep 2008 and was terminated on 29 Apr 2013,
Grant Evan Mcculloch - an inactive director whose contract started on 04 Sep 2006 and was terminated on 15 Sep 2008.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: Po Box 5185, Waikiwi, Invercargill, 9843 (types include: postal, physical).
Mondo Computer Solutions Limited had been using Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 as their registered address up to 09 May 2013.
Old names for this company, as we identified at BizDb, included: from 04 Sep 2006 to 30 Apr 2013 they were called Mcculloch Computer Solutions Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
118 Gladstone Terrace, Gladstone, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 New Zealand
Registered & physical address used from 05 Nov 2009 to 09 May 2013
Address #2: Mcculloch & Partners, 128 Spey Street, Invercargill
Physical & registered address used from 04 Sep 2006 to 05 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Coutts, Shelley Elizabeth |
Invercargill 9810 New Zealand |
30 Mar 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Coutts, Ross Craig |
Invercargill 9810 New Zealand |
30 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | No Bull Computer Services Limited Shareholder NZBN: 9429035376286 Company Number: 1516683 |
Gladstone Invercargill |
04 Sep 2006 - 12 May 2022 |
Entity | No Bull Computer Services Limited Shareholder NZBN: 9429035376286 Company Number: 1516683 |
Gladstone Invercargill |
04 Sep 2006 - 12 May 2022 |
Entity | Southland Export Promotions Limited Shareholder NZBN: 9429040255873 Company Number: 157397 |
04 Sep 2006 - 30 Apr 2013 | |
Entity | Southland Export Promotions Limited Shareholder NZBN: 9429040255873 Company Number: 157397 |
04 Sep 2006 - 30 Apr 2013 |
Ultimate Holding Company
Ross Craig Coutts - Director
Appointment date: 04 Sep 2006
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 04 Sep 2006
Shelley Elizabeth Coutts - Director
Appointment date: 30 Apr 2013
Address: Invercargill, 9810 New Zealand
Address used since 30 Apr 2013
Ross Douglas Jackson - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 29 Apr 2013
Address: Invercargill, 9810 New Zealand
Address used since 04 Sep 2006
Gregory James Munro - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 29 Apr 2013
Address: Invercargill, 9872 New Zealand
Address used since 15 Sep 2008
Grant Evan Mcculloch - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 15 Sep 2008
Address: Arrowtown,
Address used since 04 Sep 2006
Fracpractice Limited
95 Gladstone Terrace
Natman Holdings Limited
98 Gladstone Terrace
Tpskm Investments Limited
144 Gladstone Terrace
Yvonne Mcdonald Limited
20 Montrose Street
S E C Machinery Limited
89 Preston Street
S E C Auto Electrical Limited
89 Preston Street
Cings Limited
44 Lees Street
Focus Technology Group (south Canterbury) Limited
173 Spey Street
It Integrity Limited
44 Lees Street
Moonshot Studio Limited
C/-mcintyre Dick & Partners
Uplink Technology Services Limited
102 Spey Street
Voicecom Technologies Limited
173 Spey Street