Managed Computer Networks Limited was started on 07 Oct 2003 and issued an NZ business number of 9429035741060. This registered LTD company has been managed by 5 directors: Azher Mohammed Khalil Mir - an active director whose contract started on 07 Oct 2003,
Azher Mohammad Khalil Mir - an active director whose contract started on 07 Oct 2003,
Bronwyn Cecilia Mir - an active director whose contract started on 11 Oct 2010,
Lisa Johnston - an inactive director whose contract started on 18 Oct 2011 and was terminated on 01 Apr 2021,
Dan Rotar - an inactive director whose contract started on 07 Oct 2003 and was terminated on 08 Oct 2010.
As stated in our database (updated on 01 Mar 2024), the company registered 5 addresess: an address for share register at 64-66 High Street, Blenheim, 7201 (other address),
64-66 High Street, Blenheim, 7201 (records address),
64-66 High Street, Blenheim, 7201 (shareregister address),
64-66 High Street, Blenheim, 7201 (physical address) among others.
Until 03 Oct 2018, Managed Computer Networks Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their registered address.
BizDb identified previous names for the company: from 07 Oct 2003 to 29 Jul 2013 they were called Marlborough Computers & Networks Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mir, Azher Mohammad Khalil (a director) located at Springlands, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mir, Bronwyn Cecilia - located at Springlands, Blenheim.
Other active addresses
Address #4: 64-66 High Street, Blenheim, 7201 New Zealand
Physical & service & registered address used from 03 Oct 2018
Address #5: 64-66 High Street, Blenheim, 7201 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 09 Mar 2021
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Mar 2016 to 03 Oct 2018
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Jul 2014 to 15 Mar 2016
Address #3: The Forum, Market Street, Blenheim, 7201 New Zealand
Registered & physical address used from 24 Sep 2010 to 01 Jul 2014
Address #4: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 07 Oct 2003 to 24 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mir, Azher Mohammad Khalil |
Springlands Blenheim 7201 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mir, Bronwyn Cecilia |
Springlands Blenheim 7201 New Zealand |
07 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rotar, Corina Antonela |
Blenheim New Zealand |
07 Oct 2003 - 08 Oct 2010 |
Individual | Rotar, Dan |
Blenheim New Zealand |
07 Oct 2003 - 08 Oct 2010 |
Individual | Mir, Azher Mohammed Khalil |
Blenheim Marlborough 7201 New Zealand |
07 Oct 2003 - 01 Nov 2019 |
Azher Mohammed Khalil Mir - Director
Appointment date: 07 Oct 2003
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 09 Nov 2015
Azher Mohammad Khalil Mir - Director
Appointment date: 07 Oct 2003
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 02 Nov 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 09 Nov 2015
Bronwyn Cecilia Mir - Director
Appointment date: 11 Oct 2010
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 11 Oct 2010
Lisa Johnston - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 01 Apr 2021
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 18 Oct 2011
Dan Rotar - Director (Inactive)
Appointment date: 07 Oct 2003
Termination date: 08 Oct 2010
Address: Blenheim, 7201 New Zealand
Address used since 11 Nov 2004
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St