Overclockers Limited, a registered company, was incorporated on 02 Aug 2000. 9429037177270 is the business number it was issued. "Computer wholesaling - including peripherals" (business classification F349210) is how the company has been categorised. The company has been managed by 3 directors: Ming Chieh Chung - an active director whose contract started on 02 Aug 2000,
Ming Chun Chung - an inactive director whose contract started on 22 May 2001 and was terminated on 26 Jun 2021,
Shu Tzu Wu - an inactive director whose contract started on 16 Feb 2007 and was terminated on 27 Jun 2019.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 4, 23 Tower Street, Hornby, Christchurch, 8042 (types include: physical, registered).
Overclockers Limited had been using 2 Cintra Place, Casebrook, Christchurch as their registered address up until 05 Jul 2021.
One entity controls all company shares (exactly 600 shares) - Chung, Ming Chieh - located at 8042, Hornby, Christchurch.
Principal place of activity
Flat 4, 23 Tower Street, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 2 Cintra Place, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 18 Jun 2018 to 05 Jul 2021
Address #2: 11e Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Jun 2008 to 18 Jun 2018
Address #3: 2 Cintra Place, Casebrook, Christchurch 8005
Registered address used from 19 May 2004 to 05 Jun 2008
Address #4: 2 Cintra Place, Casebrook, Christchurch
Physical address used from 19 May 2004 to 05 Jun 2008
Address #5: 72 Lowry Avenue,redwood 8005, Christchurch
Registered address used from 01 May 2002 to 19 May 2004
Address #6: 68a Lowry Avenue, Redwood, Christchurch
Physical address used from 03 Aug 2000 to 19 May 2004
Address #7: 68a Lowry Avenue, Redwood, Christchurch
Registered address used from 02 Aug 2000 to 01 May 2002
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 19 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Chung, Ming Chieh |
Hornby Christchurch 8042 New Zealand |
02 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chung, Ming Chun |
Casebrook Christchurch 8051 New Zealand |
02 Aug 2000 - 27 Jun 2021 |
Individual | Chung, Ming Chun |
Casebrook Christchurch 8051 New Zealand |
02 Aug 2000 - 27 Jun 2021 |
Individual | Wu, Shu Tzu |
Casebrook Christchurch 8051 New Zealand |
04 May 2014 - 28 Jun 2019 |
Ming Chieh Chung - Director
Appointment date: 02 Aug 2000
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 20 Jun 2022
Address: Casebrook, Christchurch 8005, 8051 New Zealand
Address used since 12 May 2004
Ming Chun Chung - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 26 Jun 2021
Address: Casebrook, Christchurch 8005, 8051 New Zealand
Address used since 12 May 2004
Shu Tzu Wu - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 27 Jun 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 16 Feb 2007
Urbane Nz Limited
11d Sheffield Crescent
Pacific Cultural Trust
11d Sheffield Crescent
Creative Joinery Limited
Unit 1, 7 Homersham Place
R & D Consulting Limited
10j Sheffield Crescent
Brian Phillips Limited
Unit F
Donaghys Limited
Unit D, 14-16 Sheffield Crescent
Actual Size Software Limited
40 Melrose Road
Capital Computer Services Limited
Apartment 105, 12 Martin Square
Clementson It Consultants Limited
3 Stark Place
Jamware Limited
11 Laura Kent Place
Macgear Limited
Unit 16, 150 Cavendish Road
The Laptop Company Limited
Level 12, Willeston Centre