Advanced Computer Solutions Limited, a registered company, was started on 17 Mar 1999. 9429037636111 is the New Zealand Business Number it was issued. "Telecommunications services n.e.c." (business classification J580910) is how the company was classified. The company has been supervised by 9 directors: Daniel Graham Giddens - an active director whose contract started on 17 Mar 1999,
Stephen Peter Harcourt - an active director whose contract started on 07 Sep 2021,
Kevin John Marlow - an inactive director whose contract started on 10 Feb 2014 and was terminated on 31 Aug 2022,
Karen Vincent - an inactive director whose contract started on 01 Aug 2013 and was terminated on 03 Jun 2021,
Gareth Michael Palmer - an inactive director whose contract started on 14 Dec 2006 and was terminated on 01 Nov 2013.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Victoria Street, Petone, Lower Hutt, 5012 (type: physical, service).
Advanced Computer Solutions Limited had been using Suite 1, 5 Bouverie Street, Petone, Lower Hutt as their registered address until 20 Dec 2018.
A total of 96 shares are issued to 7 shareholders (5 groups). The first group consists of 5 shares (5.21 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 30 shares (31.25 per cent). Finally the next share allotment (51 shares 53.13 per cent) made up of 2 entities.
Previous addresses
Address: Suite 1, 5 Bouverie Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 14 Aug 2018 to 20 Dec 2018
Address: Level 5, 75 The Esplanade, Petone, Wellington New Zealand
Registered & physical address used from 21 Jul 2008 to 14 Aug 2018
Address: Stadium Gardens Apartments, Unit 216, 103 Thorndon Quay, Wellington
Registered address used from 06 Dec 2004 to 21 Jul 2008
Address: Stadium Gardens, Unit 216, 103 Thorndon Quay, Wellington
Physical address used from 06 Dec 2004 to 21 Jul 2008
Address: 12 Beaumont Avenue, Lower Hutt
Registered address used from 12 Apr 2000 to 06 Dec 2004
Address: 12 Beaumont Avenue, Lower Hutt
Physical address used from 17 Mar 1999 to 06 Dec 2004
Basic Financial info
Total number of Shares: 96
Annual return filing month: August
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Wynn, David Leon |
Trentham Upper Hutt 5018 New Zealand |
27 Jul 2004 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Harcourt, Stephen |
Korokoro Lower Hutt 5012 New Zealand |
28 Aug 2013 - |
Individual | Vincent, Karen |
Korokoro Lower Hutt 5012 New Zealand |
28 Aug 2013 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Giddens, Pauline Linda |
Alicetown Lower Hutt 5010 New Zealand |
10 Jan 2012 - |
Individual | Giddens, Daniel Graham |
Alicetown Lower Hutt 5010 New Zealand |
17 Mar 1999 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Palmer, Gareth Michael |
Thorndon Wellington 6011 New Zealand |
27 Jul 2004 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Reid, Lincoln John |
Wainuiomata Lower Hutt 5014 New Zealand |
27 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roulston, Thomas Sinclair |
Lower Hutt |
17 Mar 1999 - 27 Jul 2004 |
Entity | Westhaven Trading Limited Shareholder NZBN: 9429038211041 Company Number: 832232 |
18 Jul 2005 - 01 Aug 2014 | |
Other | Null - Roulston Family Trust | 27 Jul 2004 - 27 Jul 2004 | |
Entity | Westhaven Trading Limited Shareholder NZBN: 9429038211041 Company Number: 832232 |
18 Jul 2005 - 01 Aug 2014 | |
Other | Roulston Family Trust | 27 Jul 2004 - 27 Jul 2004 |
Daniel Graham Giddens - Director
Appointment date: 17 Mar 1999
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 17 Mar 1999
Stephen Peter Harcourt - Director
Appointment date: 07 Sep 2021
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 07 Sep 2021
Kevin John Marlow - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 31 Aug 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Feb 2014
Karen Vincent - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 03 Jun 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Aug 2013
Gareth Michael Palmer - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 01 Nov 2013
Address: Thorndon, 6011 New Zealand
Address used since 14 Dec 2006
Lincoln John Reid - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 01 Nov 2013
Address: Avalon, Lower Hutt,
Address used since 14 Dec 2006
David Leon Wynn - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 01 Nov 2013
Address: Thorndon, Wellington,
Address used since 14 Dec 2006
Kim Naylor - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 01 Aug 2013
Address: Lower Hutt,
Address used since 14 Dec 2006
Thomas Sinclair Roulston - Director (Inactive)
Appointment date: 17 Mar 1999
Termination date: 08 Aug 2004
Address: Lower Hutt,
Address used since 17 Mar 1999
Mrt Business Coaching Limited
Level 1, 240 Jackson Street
Goston Group Holdings Limited
Level 1, 1 Jackson Street
Te Hapira Development Trust
382 Jackson Street
Gaudin Consultancy Limited
19 Latimer Way
R Mcinnes Investments Limited
9 Latimer Way
Zax Limited
37 Cuba Street
Acsdata Limited
75 The Esplanade, Petone
Lapel Limited
7 Beaumont Avenue
Linuxnet Nz Limited
Level 5, 75 The Esplanade
Off The Hook Communications Limited
13 King Street
Pivotel New Zealand Limited
8-10 Fitzherbert St
R&r Investments Limited
39b Campbell Terrace