Shortcuts

Computer Connection Limited

Type: NZ Limited Company (Ltd)
9429037430474
NZBN
1002436
Company Number
Registered
Company Status
Current address
284 Patumahoe Road
Rd 3
Pukekohe 2678
New Zealand
Registered & physical & service address used since 27 Jul 2017

Computer Connection Limited, a registered company, was incorporated on 26 Nov 1999. 9429037430474 is the number it was issued. The company has been supervised by 2 directors: Catharina Elizabeth Diedricks - an active director whose contract began on 15 Jan 2010,
Lambertus Nicholas Diedricks - an inactive director whose contract began on 26 Nov 1999 and was terminated on 21 Dec 2009.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 284 Patumahoe Road, Rd 3, Pukekohe, 2678 (types include: registered, physical).
Computer Connection Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their physical address until 27 Jul 2017.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Diedricks, Gerhardus Andrew (an individual) located at Rd 3, Pukekohe postcode 2678,
Diedricks, Catharina Elizabeth (an individual) located at Rd 3, Pukekohe postcode 2679.

Addresses

Previous addresses

Address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Nov 2015 to 27 Jul 2017

Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 08 Jul 2011 to 13 Nov 2015

Address: 9/29 Neil Park Drive, East Tamaki., Manukau City, 2023 New Zealand

Registered & physical address used from 18 Oct 2010 to 08 Jul 2011

Address: 9/29 Neil Park Drive, East Tamaki., Auckland New Zealand

Registered address used from 22 Jun 2010 to 18 Oct 2010

Address: Unit No3, 19 Ormiston Rd, East Tamaki, Auckland New Zealand

Physical address used from 23 Jul 2004 to 18 Oct 2010

Address: Unit No3, 19 Ormiston Rd, East Tamaki, Auckland

Registered address used from 23 Jul 2004 to 22 Jun 2010

Address: 22 Clifton Court, Panmure, Auckland

Registered address used from 10 Jul 2002 to 23 Jul 2004

Address: 22 Clifton Court, Panmure, Auckland

Physical address used from 29 Jun 2001 to 23 Jul 2004

Address: As Registered Office Address

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address: 22 De Quincey Terrace, Highland Park, Auckland

Registered address used from 20 Jul 2000 to 10 Jul 2002

Address: 22 De Quincey Terrace, Highland Park, Auckland

Registered address used from 12 Apr 2000 to 20 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Diedricks, Gerhardus Andrew Rd 3
Pukekohe
2678
New Zealand
Individual Diedricks, Catharina Elizabeth Rd 3
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diedricks, Lambertus Nicholas Pakuranga
Auckland
Directors

Catharina Elizabeth Diedricks - Director

Appointment date: 15 Jan 2010

Address: Pukekohe, Auckland, 2678 New Zealand

Address used since 04 Jul 2016


Lambertus Nicholas Diedricks - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 21 Dec 2009

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 20 May 2007

Nearby companies

Barriewood Limited
312 Patumahoe Road

Macfarlane Racing Stables Limited
356 Gun Club Road

Franklin District Rose Society Incorporated
326c Patumahoe Road

Coropen Trustees Limited
58 Union Road

G3 Nominees Limited
58 Union Road

Wilcox Growers Limited
58 Union Road