Shortcuts

Devils Peak Computing Specialists Limited

Type: NZ Limited Company (Ltd)
9429037584757
NZBN
959925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696272
Industry classification code
Policy Or Business Analyst
Industry classification description
Current address
2 Mander Place
Miramar
Wellington 6022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 May 2016
2 Mander Place
Miramar
Wellington 6022
New Zealand
Physical & registered & service address used since 09 Jun 2016
2 Mander Place
Miramar
Wellington 6022
New Zealand
Postal & office & delivery address used since 07 May 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 60
Individual Krause, Jane Meredith Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Little, Paul West Harbour
Waitakere, Auckland
Directors

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

Nearby companies
Similar companies

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