Computer Services & Information Technology Limited was incorporated on 20 Jul 2004 and issued an NZ business number of 9429035274261. This registered LTD company has been managed by 2 directors: Alexander Robert Locatelli - an active director whose contract began on 20 Jul 2004,
Kerry Ann Locatelli - an inactive director whose contract began on 20 Jul 2004 and was terminated on 20 Sep 2004.
As stated in our database (updated on 17 Apr 2024), the company uses 1 address: 4B Vega Place, Rosedale, Auckland, 0632 (type: office, delivery).
Up until 05 Oct 2023, Computer Services & Information Technology Limited had been using Suite 3, 26 Porana Road, Wairau Valley, Auckland as their registered address.
A total of 1000 shares are allotted to 0 groups (0 shareholders in total). Computer Services & Information Technology Limited is categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: 4b Vega Place, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 05 Mar 2024
Principal place of activity
102 George Deane Place, Greenhithe, North Shore City, 0632 New Zealand
Previous addresses
Address #1: Suite 3, 26 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 12 Mar 2021 to 05 Oct 2023
Address #2: Suite 2, 26 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 12 Mar 2018 to 12 Mar 2021
Address #3: 10 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 02 Mar 2017 to 12 Mar 2018
Address #4: 32d Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 11 Mar 2013 to 02 Mar 2017
Address #5: 102 Gearge Deane Place, Albany, Auckland New Zealand
Physical & registered address used from 27 Apr 2007 to 11 Mar 2013
Address #6: 27a Tree View Street, Glenfield
Registered address used from 07 Mar 2007 to 27 Apr 2007
Address #7: 1 Ayton Drive, Glenfiled, Auckland
Physical address used from 20 Jul 2004 to 27 Apr 2007
Address #8: 1 Ayton Drive, Glenfield, Auckland
Registered address used from 20 Jul 2004 to 07 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Locatelli, Alexander Robert |
Glenfield Auckland |
20 Jul 2004 - 27 Jun 2010 |
Individual | Locatelli, Alexander Robert |
Glenfield Auckland |
20 Jul 2004 - 27 Jun 2010 |
Individual | Locatelli, Kerry Ann |
Glenfield Auckland |
20 Jul 2004 - 20 Jul 2004 |
Individual | Locatelli, Alexander Robert |
Glenfield Auckland |
20 Jul 2004 - 27 Jun 2010 |
Individual | Locatelli, Kerry Ann |
Glenfield Auckland |
20 Jul 2004 - 20 Jul 2004 |
Individual | Locatelli, Kerry Ann |
Albany Auckland |
20 Jul 2004 - 20 Jul 2004 |
Alexander Robert Locatelli - Director
Appointment date: 20 Jul 2004
Address: Kaukapakapa, 0873 New Zealand
Address used since 01 Dec 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 07 Mar 2017
Kerry Ann Locatelli - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 20 Sep 2004
Address: Glenfield, Auckland,
Address used since 20 Jul 2004
Dp Kcc Limited
26 Porana Road
Sharpeye Glass Limited
No. 22-24 Porana Rd
Sharpeye Limited
22-24 Porana Road
Ccc Nz Trustees Limited
24 Porana Rd, Wairau Valley,
Regal Autos Investment Limited
34 Porana Road
Auto Safety Limited
3 Silverfield Estate
2loqit Limited
212 Archers Road
Arriba Innovations Limited
212 Archers Road
Circle It Limited
212 Archers Road
Computer Services Limited
Suite 2, 26 Porana Road
Logical Networks Limited
204 Archers Road
Vidorra Limited
212a Archers Road