Shortcuts

Managed Computer Networks Limited

Type: NZ Limited Company (Ltd)
9429035741060
NZBN
1410551
Company Number
Registered
Company Status
Current address
Lsh Business Services Ltd
Level 4 Rangitane House, 2 Main Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 23 Jun 2014
Level 4 Rangitane House, 2 Main Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 25 Sep 2018
Level 4 Rangitane House
Blenheim 7201
New Zealand
Other address (Address for Records) used since 25 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Mir, Azher Mohammad Khalil Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mir, Bronwyn Cecilia Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rotar, Corina Antonela Blenheim

New Zealand
Individual Rotar, Dan Blenheim

New Zealand
Individual Mir, Azher Mohammed Khalil Blenheim
Marlborough
7201
New Zealand
Directors

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