Shortcuts

Green Mouse Computing Limited

Type: NZ Limited Company (Ltd)
9429037710859
NZBN
936343
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
24b Dick Street
Cambridge
Cambridge 3434
New Zealand
Office & delivery address used since 03 Mar 2020
Po Box 820
Cambridge
Cambridge 3450
New Zealand
Postal address used since 03 Mar 2020
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 08 Aug 2022

Green Mouse Computing Limited was registered on 15 Dec 1998 and issued an NZ business number of 9429037710859. The registered LTD company has been supervised by 7 directors: Kerrin Michael O'regan - an active director whose contract started on 27 Aug 2001,
Heather Margaret Mcewen - an active director whose contract started on 09 May 2016,
Carey Brian King - an inactive director whose contract started on 09 Oct 2001 and was terminated on 09 May 2016,
Frazer Stewart Thompson - an inactive director whose contract started on 16 Dec 2004 and was terminated on 19 Mar 2007,
Heather Margaret Mcewen - an inactive director whose contract started on 15 Dec 1998 and was terminated on 09 Oct 2001.
As stated in BizDb's database (last updated on 10 Apr 2024), this company registered 4 addresses: 16 Dick Street, Cambridge, Cambridge, 3434 (office address),
16 Dick Street, Cambridge, Cambridge, 3434 (delivery address),
19 Victoria Street, Cambridge, Cambridge, 3434 (registered address),
19 Victoria Street, Cambridge, Cambridge, 3434 (physical address) among others.
Up until 08 Aug 2022, Green Mouse Computing Limited had been using Level One, 53 King Street, Frankton, Hamilton as their physical address.
BizDb found past names for this company: from 15 Dec 1998 to 30 Jan 2017 they were named Cambridge Computer Services (1972) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Mcewen, Heather Margaret (an individual) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
O'regan, Kerrin Michael - located at Cambridge. Green Mouse Computing Limited was classified as "Computer maintenance service - including peripherals" (ANZSIC S942210).

Addresses

Other active addresses

Address #4: 16 Dick Street, Cambridge, Cambridge, 3434 New Zealand

Office & delivery address used from 03 Mar 2023

Principal place of activity

24b Dick Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: Level One, 53 King Street, Frankton, Hamilton New Zealand

Physical & registered address used from 17 Jan 2008 to 08 Aug 2022

Address #2: 5 Gilchrist Place, Cambridge

Physical address used from 25 Aug 2000 to 25 Aug 2000

Address #3: 5 Gilchrist Place, Cambridge

Registered address used from 25 Aug 2000 to 17 Jan 2008

Address #4: John C R Barraclough & Associates Ltd, 240 Tristram St, Hamilton

Physical address used from 25 Aug 2000 to 17 Jan 2008

Address #5: 5 Gilchrist Place, Cambridge

Registered address used from 12 Apr 2000 to 25 Aug 2000

Contact info
64 7 8277119
07 Mar 2019 Phone
kerrin@greenmouse.co.nz
07 Mar 2019 Email
www.greenmouse.co.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Mcewen, Heather Margaret Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual O'regan, Kerrin Michael Cambridge

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Carey Brian Tamahere
Hamilton
3283
New Zealand
Individual Thompson, Frazer Stewart Hamilton
Directors

Kerrin Michael O'regan - Director

Appointment date: 27 Aug 2001

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Mar 2010


Heather Margaret Mcewen - Director

Appointment date: 09 May 2016

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 26 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Mar 2018

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 09 May 2016


Carey Brian King - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 09 May 2016

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 19 Apr 2016


Frazer Stewart Thompson - Director (Inactive)

Appointment date: 16 Dec 2004

Termination date: 19 Mar 2007

Address: Hamilton,

Address used since 16 Dec 2004


Heather Margaret Mcewen - Director (Inactive)

Appointment date: 15 Dec 1998

Termination date: 09 Oct 2001

Address: Cambridge,

Address used since 15 Dec 1998


Gavin James Mcewen - Director (Inactive)

Appointment date: 15 Dec 1998

Termination date: 09 Oct 2001

Address: Hamilton East, Hamilton,

Address used since 15 Dec 1998


Christina Reddington - Director (Inactive)

Appointment date: 15 Dec 1998

Termination date: 05 Feb 2001

Address: Rd 3, Cambridge,

Address used since 15 Dec 1998

Similar companies

Alset Technologies Limited
42 Norton Road

Brar Limited
75 Ward Street

Ct New Zealand Franchisor Limited
67 Seddon Road

It King Limited
53c Primrose Street

Nz360 (2015) Limited
28 Empire Street

Tech Point Limited
Flat 6, 20 Willoughby Street