Source Computer Services Limited was launched on 19 Nov 2003 and issued a number of 9429035680918. The registered LTD company has been managed by 7 directors: Johannes Gerhardus Mostert - an active director whose contract began on 01 Aug 2023,
Hanlo Petrie Reyneke - an inactive director whose contract began on 07 Jan 2008 and was terminated on 01 Aug 2023,
Jack Philip Burton - an inactive director whose contract began on 28 Jan 2010 and was terminated on 01 Aug 2023,
Johannes Gerhardus Mostert - an inactive director whose contract began on 01 Mar 2018 and was terminated on 22 Aug 2019,
Leigh Elizabeth Reyneke - an inactive director whose contract began on 01 Feb 2010 and was terminated on 27 Apr 2013.
As stated in BizDb's database (last updated on 09 Mar 2024), the company filed 1 address: Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 (category: postal, office).
Up until 12 Nov 2014, Source Computer Services Limited had been using Unit 2, 6 Cape Hill Rd, Pukekohe, Auckland as their physical address.
A total of 120 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 39 shares are held by 1 entity, namely:
Hanlo Petrie Reyneke, Linette Ada Martin and Gold Trustee Services Limited (an other) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Reyneke, Hanlo Petrie - located at Pukekohe, Pukekohe.
The 3rd share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Burton, Kimberley Anne, located at Rd 1, Drury (an individual). Source Computer Services Limited has been classified as "Computer maintenance service - including peripherals" (business classification S942210).
Principal place of activity
6 Capehill Road, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Unit 2, 6 Cape Hill Rd, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 11 Nov 2014 to 12 Nov 2014
Address #2: 6 Capehill Rd, Pukekohe New Zealand
Registered address used from 30 Jul 2004 to 11 Nov 2014
Address #3: 620b Waiuku Rd, Pukekohe
Registered address used from 19 Nov 2003 to 30 Jul 2004
Address #4: 6 Capehill Rd, Pukekohe New Zealand
Physical address used from 19 Nov 2003 to 11 Nov 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39 | |||
Other (Other) | Hanlo Petrie Reyneke, Linette Ada Martin And Gold Trustee Services Limited |
Pukekohe Pukekohe 2120 New Zealand |
05 Dec 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reyneke, Hanlo Petrie |
Pukekohe Pukekohe 2120 New Zealand |
04 Dec 2014 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Burton, Kimberley Anne |
Rd 1 Drury 2577 New Zealand |
28 Mar 2010 - |
Shares Allocation #4 Number of Shares: 40 | |||
Director | Mostert, Johannes Gerhardus |
Karaka Papakura 2124 New Zealand |
01 Aug 2023 - |
Director | Johannes Gerhardus Mostert |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zivaljevic, Aleksandar |
Pukekohe |
24 Jul 2004 - 24 Jul 2004 |
Individual | Reyneke, Hanlo Petrie |
Pukekohe Pukekohe 2120 New Zealand |
22 Oct 2008 - 03 Dec 2014 |
Individual | Martin, Linette Ada |
Pukekohe Pukekohe 2120 New Zealand |
04 Dec 2014 - 05 Dec 2017 |
Other | Reyneke Trust | 03 Dec 2014 - 04 Dec 2014 | |
Individual | Davey, Martin |
Pukekohe |
19 Nov 2003 - 24 Jul 2004 |
Other | Null - Reyneke Trust | 03 Dec 2014 - 04 Dec 2014 | |
Individual | Mostert, Johannes Gerhardus |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2018 - 22 Aug 2019 |
Individual | Zivaljevic, Aleksandar |
Pukekohe |
24 Jul 2004 - 24 Jul 2004 |
Johannes Gerhardus Mostert - Director
Appointment date: 01 Aug 2023
Address: Karaka, Papakura, 2124 New Zealand
Address used since 01 Aug 2023
Hanlo Petrie Reyneke - Director (Inactive)
Appointment date: 07 Jan 2008
Termination date: 01 Aug 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Nov 2015
Jack Philip Burton - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 01 Aug 2023
Address: Rd 1, Drury, 2577 New Zealand
Address used since 03 Nov 2014
Johannes Gerhardus Mostert - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 22 Aug 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Mar 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Mar 2018
Leigh Elizabeth Reyneke - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 27 Apr 2013
Address: Pukekohe,
Address used since 01 Feb 2010
Aleksandar Zivaljevic - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 28 Jan 2010
Address: Pukekohe,
Address used since 01 Jan 2004
Martin Davey - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 01 Jan 2004
Address: Pukekohe,
Address used since 19 Nov 2003
Shorecity Vehicles Limited
Suite 2, 6 Cape Hill Road
Michael Douglas Yorke Limited
Suite 2, 6 Cape Hill Road
Kaleidocare Limited
6c Cape Hill Road
European Craft Construction Limited
Suite 2
Lane Limited
Suite 2, Number 6 Cape Hill Rd
Cas Enterprises Limited
12e Capehill Road
Accel It Limited
1 Bob Craig Place
Anykey Computer Solutions Limited
20 Prospect Tce
Chubb Services Limited
91 Gearon Road
Imend-it Limited
61 Edinburgh Street
J S Mann Limited
17 Parkgrove Crescent
R T F Climate Limited
79 Cape Hill Road