Shortcuts

Car Computers New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037440732
NZBN
1000326
Company Number
Registered
Company Status
Current address
119 Acacia Heights Drive
Rd 5
Taupo 3385
New Zealand
Physical & registered & service address used since 01 Aug 2018

Car Computers New Zealand Limited, a registered company, was launched on 11 Nov 1999. 9429037440732 is the business number it was issued. The company has been managed by 3 directors: Wayne Kenneth Frost - an active director whose contract began on 09 Oct 2008,
Kevin John Harvey - an inactive director whose contract began on 05 Jun 2001 and was terminated on 09 Oct 2008,
Harvey Charles Tipler - an inactive director whose contract began on 11 Nov 1999 and was terminated on 05 Jun 2001.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 119 Acacia Heights Drive, Rd 5, Taupo, 3385 (category: physical, registered).
Car Computers New Zealand Limited had been using 5/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany as their physical address up until 01 Aug 2018.
Previous names used by this company, as we established at BizDb, included: from 11 Nov 1999 to 25 Mar 2014 they were named Efi - Tech Limited.
One entity controls all company shares (exactly 500 shares) - Frost, Wayne Kenneth - located at 3385, Rd 5, Taupo.

Addresses

Previous addresses

Address: 5/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand

Physical & registered address used from 15 Jun 2010 to 01 Aug 2018

Address: 3/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Registered & physical address used from 10 Jun 2009 to 15 Jun 2010

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Registered address used from 28 Jun 2001 to 10 Jun 2009

Address: 4/41 Paul Matthes Drive, North Harbour Industrial Estate, Albany

Physical address used from 28 Jun 2001 to 10 Jun 2009

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Registered address used from 12 Apr 2000 to 28 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Frost, Wayne Kenneth Rd 5
Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Kevin John North Harbour Industrial Estate
Albany
Directors

Wayne Kenneth Frost - Director

Appointment date: 09 Oct 2008

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 24 Jul 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 09 Oct 2008


Kevin John Harvey - Director (Inactive)

Appointment date: 05 Jun 2001

Termination date: 09 Oct 2008

Address: North Harbour Industrial Estate, Albany,

Address used since 05 Jun 2001


Harvey Charles Tipler - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 05 Jun 2001

Address: Forrest Hill, Auckland,

Address used since 11 Nov 1999

Nearby companies

Point Living Limited
61a Paul Matthews Road

Kitchen Theme Limited
61a Paul Matthews Road

Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd

Warner Telecommunication Limited
1a 62 Paul Matthews Road

Mako Networks Nz Limited
7-62 Paul Matthews Road

Lawfirm Limited
Unit 15a, 65 Paul Matthews Road