Shortcuts

Copier Service Company Limited

Type: NZ Limited Company (Ltd)
9429034804674
NZBN
1626785
Company Number
Registered
Company Status
111721440
GST Number
L663937
Industry classification code
Office Machinery Or Equipment Hiring
Industry classification description
Current address
239j Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & service address used since 04 Dec 2019
77 King George Avenue, Epsom
Epsom
Auckland 1023
New Zealand
Delivery & office address used since 26 Jul 2022
Symonds Street
Auckland
1150 1150
New Zealand
Postal address used since 26 Jul 2022

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.

Addresses

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

Contact info
64 0800 609609
26 Jul 2022 Free call
64 274 936554
26 Jul 2022 +64274936554
accounts@copierservice.co.nz
26 Jul 2022 nzbn-reserved-invoice-email-address-purpose
info@copierservice.co.nz
26 Jul 2022 information
service@copierservice.co.nz
26 Jul 2022 service
supplies@copierservice.co.nz
26 Jul 2022 Supplies
accounts@copierservice.co.nz
26 Jul 2022 Accounts
sales@copierservice.co.nz
26 Jul 2022 Sales
www.copierservice.co.nz
26 Jul 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual O'malley, Gary Harvey East Tamaki
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Bradley James St Mary's Bay
Auckland 1001
Entity T C I Finance Limited
Shareholder NZBN: 9429036850518
Company Number: 1147882
Entity T C I Finance Limited
Shareholder NZBN: 9429036850518
Company Number: 1147882
Directors

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

Nearby companies

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

Similar companies

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