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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Diedricks, Gerhardus Andrew |
Rd 3 Pukekohe 2678 New Zealand |
23 Feb 2010 - |
Individual | Diedricks, Catharina Elizabeth |
Rd 3 Pukekohe 2679 New Zealand |
19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diedricks, Lambertus Nicholas |
Pakuranga Auckland |
26 Nov 1999 - 25 May 2007 |
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
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