Shortcuts

Compuclub Limited

Type: NZ Limited Company (Ltd)
9429037222161
NZBN
1043382
Company Number
Registered
Company Status
Current address
17 Selbourne Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 01 Mar 2022
22 Creamer Avenue
Belmont
Auckland 0622
New Zealand
Registered & service address used since 14 Feb 2023

Compuclub Limited, a registered company, was registered on 26 Jun 2000. 9429037222161 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Jean-Paul Le Roux - an active director whose contract started on 03 Jul 2020,
Gabriel Jacobus Le Roux - an inactive director whose contract started on 26 Jun 2000 and was terminated on 07 Aug 2020,
Anna Margaret Woolf - an inactive director whose contract started on 08 Mar 2005 and was terminated on 25 Jul 2008,
Lambert Hendrik De Kock - an inactive director whose contract started on 26 Jun 2000 and was terminated on 08 Mar 2005.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Creamer Avenue, Belmont, Auckland, 0622 (type: registered, service).
Compuclub Limited had been using 4 Aydon Road, Titirangi, Auckland as their registered address until 01 Mar 2022.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group consists of 7500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7500 shares (50%).

Addresses

Previous addresses

Address #1: 4 Aydon Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 15 Mar 2021 to 01 Mar 2022

Address #2: Level 1, 94 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Sep 2018 to 15 Mar 2021

Address #3: 2-122 Aberdeen Road, Castor Bay, Auckland New Zealand

Physical & registered address used from 11 Feb 2003 to 25 Sep 2018

Address #4: 1 Antares Place, Mairangi Bay, North Shore, Auckland

Physical & registered address used from 07 Feb 2002 to 11 Feb 2003

Address #5: Same As Registered Office

Physical address used from 27 Jun 2000 to 07 Feb 2002

Address #6: 41a Forest Hill Road, Milford, Auckland

Registered address used from 26 Jun 2000 to 07 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Le Roux, Jeanne Waiuku
Waiuku
2123
New Zealand
Shares Allocation #2 Number of Shares: 7500
Director Le Roux, Jean-paul Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anna Margaret, Woolf Okura
Rd2 Albany
Individual De Kock, Lambert Hendrik Takapuna
Auckland
Individual Le Roux, Gabriel Jacobus Takapuna
Auckland
0622
New Zealand
Directors

Jean-paul Le Roux - Director

Appointment date: 03 Jul 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 03 Feb 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Feb 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Mar 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Jul 2020


Gabriel Jacobus Le Roux - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 07 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Nov 2012


Anna Margaret Woolf - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 25 Jul 2008

Address: Belmont, Auckland,

Address used since 08 Mar 2005


Lambert Hendrik De Kock - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 08 Mar 2005

Address: Takapuna, Auckland,

Address used since 18 Feb 2003

Nearby companies