Devils Peak Computing Specialists Limited, a registered company, was incorporated on 11 May 1999. 9429037584757 is the NZ business number it was issued. "Policy or business analyst" (business classification M696272) is how the company was classified. This company has been supervised by 2 directors: Jane Meredith Krause - an active director whose contract began on 11 May 1999,
Paul Little - an inactive director whose contract began on 11 May 1999 and was terminated on 14 Sep 2004.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 15 A 22 Ghuznee Street, Te Aro, Wellington, 6011 (category: registered, service).
Devils Peak Computing Specialists Limited had been using 14 Leveson Street, Strathmore Park, Wellington as their registered address until 09 Jun 2016.
A single entity owns all company shares (exactly 60 shares) - Krause, Jane Meredith - located at 6011, Te Aro, Wellington.
Other active addresses
Address #4: 2 Mander Place, Miramar, Wellington, 6022 New Zealand
Invoice address used from 21 May 2020
Address #5: 15 A 22 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Shareregister address used from 29 May 2023
Address #6: 15 A 22 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 07 Jun 2023
Principal place of activity
2 Mander Place, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 14 Leveson Street, Strathmore Park, Wellington, 6022 New Zealand
Registered & physical address used from 09 Jun 2010 to 09 Jun 2016
Address #2: 15a Dormar Place, Churton Park, Wellington
Registered & physical address used from 02 Aug 2005 to 09 Jun 2010
Address #3: 39 Nassau Avenue, Grenada North, Wellington
Registered address used from 12 Apr 2000 to 02 Aug 2005
Address #4: 39 Nassau Avenue, Grenada North, Wellington
Registered address used from 11 May 1999 to 12 Apr 2000
Address #5: 39 Nassau Avenue, Grenada North, Wellington
Physical address used from 11 May 1999 to 02 Aug 2005
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Krause, Jane Meredith |
Te Aro Wellington 6011 New Zealand |
11 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Paul |
West Harbour Waitakere, Auckland |
11 May 1999 - 28 Jul 2005 |
Jane Meredith Krause - Director
Appointment date: 11 May 1999
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 May 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 10 May 2016
Paul Little - Director (Inactive)
Appointment date: 11 May 1999
Termination date: 14 Sep 2004
Address: Grenada North, Wellington,
Address used since 11 May 1999
O Farrell Masonry Limited
24 Mander Place
S Williams Properties Limited
80 Otaki Street
Poneke Kilbirnie Softball Club Incorporated
78 Otaki Street
Lee Gibson Holdings Limited
76 Otaki Street
Modus Naturalis Limited
86 Otaki Street
Ross Elliott Limited
132 Townsend Road
Brightwell Consulting Limited
85 Ross Street
Expertise Nz Limited
75 Dundas Street
Facio Limited
Unit 21, 68-74 Kingsford Smith Street
Frost - Kruse Consulting Limited
73 Park Road
L R & G E Enterprises Limited
8 Barretts Way
Pragmatism Limited
34 Strathavon Road