Copier Service Company Limited, a registered company, was started on 21 Apr 2005. 9429034804674 is the business number it was issued. "Office machinery or equipment hiring" (ANZSIC L663937) is how the company has been categorised. The company has been run by 4 directors: Gary Harvey O'malley - an active director whose contract began on 17 May 2013,
Thomas Mark Cleaver - an inactive director whose contract began on 24 Oct 2008 and was terminated on 17 May 2013,
John Michael Gilbert - an inactive director whose contract began on 01 May 2007 and was terminated on 24 Oct 2008,
Bradley James Watson - an inactive director whose contract began on 21 Apr 2005 and was terminated on 01 May 2007.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 2A, 9 Laidlaw Way, East Tamaki, Auckland, 2019 (types include: registered, postal).
Copier Service Company Limited had been using 239J Rosedale Road, Albany, Auckland as their registered address up to 08 Jun 2023.
Previous names for this company, as we identified at BizDb, included: from 21 Apr 2005 to 30 May 2013 they were named Mirimar International Trustees Limited.
One entity controls all company shares (exactly 100 shares) - O'malley, Gary Harvey - located at 2019, East Tamaki, Auckland.
Other active addresses
Address #4: Unit 2a, 9 Laidlaw Way, East Tamaki, Auckland, 2019 New Zealand
Registered address used from 08 Jun 2023
Principal place of activity
77 King George Avenue, Epsom, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 239j Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered address used from 04 Dec 2019 to 08 Jun 2023
Address #2: Flat D2 Phillips Court, 253 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 19 May 2017 to 04 Dec 2019
Address #3: 371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 30 May 2013 to 19 May 2017
Address #4: 77 King George Avenue,, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 29 May 2013 to 30 May 2013
Address #5: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 03 May 2010 to 29 May 2013
Address #6: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 30 Jun 2006 to 03 May 2010
Address #7: C/-the Offices Of Mirimar Legal, Solicitors, Level 3 The Textile Centre, 117 St Georges Bay Rd Parnell
Registered & physical address used from 21 Apr 2005 to 30 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | O'malley, Gary Harvey |
East Tamaki Auckland 2019 New Zealand |
17 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Bradley James |
St Mary's Bay Auckland 1001 |
21 Apr 2005 - 27 Jun 2010 |
Entity | T C I Finance Limited Shareholder NZBN: 9429036850518 Company Number: 1147882 |
23 Jun 2006 - 23 Jun 2006 | |
Entity | T C I Finance Limited Shareholder NZBN: 9429036850518 Company Number: 1147882 |
23 Jun 2006 - 23 Jun 2006 |
Gary Harvey O'malley - Director
Appointment date: 17 May 2013
Address: East Tamaki, Auckland, 2019 New Zealand
Address used since 30 May 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 May 2013
Thomas Mark Cleaver - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 17 May 2013
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 24 Oct 2008
John Michael Gilbert - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 24 Oct 2008
Address: Ramarama, Auckland,
Address used since 01 May 2007
Bradley James Watson - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 01 May 2007
Address: St Mary's Bay, Auckland 1001,
Address used since 21 Apr 2005
Keith Mcleod Electrical Limited
371 Manukau Road
The Healing Company Limited
371 Manukau Road
Sg1 Enterprises Limited
371 Manukau Road
Delmont Holdings Limited
371 Manukau Road
K A Lindberg Limited
371 Manukau Road
Head Held High Limited
371 Manukau Road
Auckland Access Limited
Level 3, 139 Carlton Gore Road
Auckland Copiers & Solutions Limited
1 New North Road
Grip Hq Limited
Unit 5, 22a Kalmia Street
Interlink Pacific Limited
7-9 Mccoll St
Lagoon Equipment Rental Limited
Suite 1, 162 Grafton Road
Premium Capital Investments Limited
127 Main Highway