Compliant Limited, a registered company, was registered on 05 Oct 1999. 9429037462963 is the New Zealand Business Number it was issued. "Computer programming service" (business classification M700020) is how the company has been classified. The company has been run by 3 directors: William Angus Juson - an active director whose contract started on 05 Oct 1999,
Michael Christopher Smith - an inactive director whose contract started on 05 Oct 1999 and was terminated on 01 Apr 2009,
Kurt Anthony Girdler - an inactive director whose contract started on 05 Oct 1999 and was terminated on 05 Oct 1999.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 33 Shearer Road, R.d.3, Te Puke, 3183 (postal address),
33 Shearer Rd, Rd 3, Te Puke, 3183 (registered address),
33 Shearer Rd, Rd 3, Te Puke, 3183 (physical address),
33 Shearer Rd, Rd 3, Te Puke, 3183 (service address) among others.
Compliant Limited had been using 33 Shearer Rd, Te Puke as their registered address up to 17 Apr 2019.
A single entity controls all company shares (exactly 1000 shares) - Juson, William Angus - located at 3183, R.d. 3, Te Puke.
Other active addresses
Address #4: 33 Shearer Road, R.d.3, Te Puke, 3183 New Zealand
Postal address used from 15 May 2022
Principal place of activity
33 Shearer Rd, Rd 3, Te Puke, 3183 New Zealand
Previous addresses
Address #1: 33 Shearer Rd, Te Puke New Zealand
Registered & physical address used from 08 Apr 2009 to 17 Apr 2019
Address #2: L5, 90 Symonds Street, Auckland
Physical & registered address used from 20 Mar 2002 to 08 Apr 2009
Address #3: 6 Stafford Street, Cambridge
Registered address used from 12 Apr 2000 to 20 Mar 2002
Address #4: 6 Stafford Street, Cambridge
Physical address used from 05 Oct 1999 to 20 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Juson, William Angus |
R.d. 3 Te Puke 3183 New Zealand |
05 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Michael Christopher |
Cambridge |
05 Oct 1999 - 01 Apr 2009 |
William Angus Juson - Director
Appointment date: 05 Oct 1999
Address: Te Puke, Rd 3, 3183 New Zealand
Address used since 01 Jan 2015
Michael Christopher Smith - Director (Inactive)
Appointment date: 05 Oct 1999
Termination date: 01 Apr 2009
Address: Cambridge,
Address used since 05 Oct 1999
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 05 Oct 1999
Termination date: 05 Oct 1999
Address: Raumati Beach,
Address used since 05 Oct 1999
128k Limited
222n The Terrace
3bit Solutions Limited
295 Murphys Rd
3c-tech Solutions Limited
L2, 175 Queen Street
4technology Limited
18 Van Beek Place
5 Rings Limited
2/1 Mossop Rise
Abc Software Limited
213 E Queen Street