Shortcuts

Source Computer Services Limited

Type: NZ Limited Company (Ltd)
9429035680918
NZBN
1439440
Company Number
Registered
Company Status
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
Suite 2, 6 Cape Hill Road
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 12 Nov 2014
Suite 2, 6 Cape Hill Road
Pukekohe
Pukekohe 2120
New Zealand
Postal & office & delivery address used since 10 Nov 2021

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).

Addresses

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

Contact info
64 9 2382560
07 Nov 2018 Phone
info@sourcenet.co.nz
07 Nov 2018 Email
www.sourcenet.co.nz
07 Nov 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Individual Reyneke, Hanlo Petrie Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Burton, Kimberley Anne Rd 1
Drury
2577
New Zealand
Shares Allocation #4 Number of Shares: 40
Director Mostert, Johannes Gerhardus Karaka
Papakura
2124
New Zealand
Director Johannes Gerhardus Mostert Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zivaljevic, Aleksandar Pukekohe
Individual Reyneke, Hanlo Petrie Pukekohe
Pukekohe
2120
New Zealand
Individual Martin, Linette Ada Pukekohe
Pukekohe
2120
New Zealand
Other Reyneke Trust
Individual Davey, Martin Pukekohe
Other Null - Reyneke Trust
Individual Mostert, Johannes Gerhardus Pukekohe
Pukekohe
2120
New Zealand
Individual Zivaljevic, Aleksandar Pukekohe
Directors

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

Nearby companies

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

Similar companies

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