New Zealand Computing Solutions Limited was registered on 24 Aug 1998 and issued an NZ business number of 9429037788537. The registered LTD company has been run by 3 directors: Duncan Gregory Nixon - an active director whose contract started on 24 Aug 1998,
Katrina Barbara Davidson - an inactive director whose contract started on 01 Oct 2004 and was terminated on 31 Mar 2008,
Micheal John Youle - an inactive director whose contract started on 24 Aug 1998 and was terminated on 12 May 2000.
As stated in BizDb's database (last updated on 15 Mar 2024), the company filed 1 address: 182 Glasgow Street, College Estate, Whanganui, 4500 (category: office, delivery).
Up to 23 May 2016, New Zealand Computing Solutions Limited had been using Suite 3, 216 Wicksteed Street, Wanganui as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Tennent, Tracey (an individual) located at Whanganui East, Whanganui postcode 4500.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 750 shares) and includes
Nixon, Duncan Gregory - located at Whanganui East, Whanganui. New Zealand Computing Solutions Limited was categorised as "Internet web site design service" (business classification M700040).
Principal place of activity
182 Glasgow Street, College Estate, Whanganui, 4500 New Zealand
Previous addresses
Address #1: Suite 3, 216 Wicksteed Street, Wanganui New Zealand
Registered address used from 01 Jul 2009 to 23 May 2016
Address #2: 216 Wicksteed Street, Wanganui, 4500 New Zealand
Physical address used from 30 Mar 2009 to 23 May 2016
Address #3: 216 Wickstted Street, Wanganui
Registered address used from 30 Mar 2009 to 01 Jul 2009
Address #4: Suite 3, 214 Wicksteed Street, Wanganui
Registered & physical address used from 30 Jul 2008 to 30 Mar 2009
Address #5: Suite 3, 216 Wicksteed Street, Wanganui
Physical & registered address used from 05 Sep 2007 to 30 Jul 2008
Address #6: 8 Bell Street, Wanganui
Physical address used from 15 Oct 2005 to 05 Sep 2007
Address #7: 8 Bell Street, Wanganui
Registered address used from 21 Oct 2004 to 05 Sep 2007
Address #8: 55 Liverpool Street, Wanganui
Registered address used from 12 Apr 2000 to 21 Oct 2004
Address #9: 55 Liverpool Street, Wanganui
Physical address used from 25 Aug 1998 to 15 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Tennent, Tracey |
Whanganui East Whanganui 4500 New Zealand |
30 Nov 2017 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Nixon, Duncan Gregory |
Whanganui East Whanganui 4500 New Zealand |
24 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Katrina Barbara |
Wanganui |
06 Oct 2004 - 12 Oct 2005 |
Duncan Gregory Nixon - Director
Appointment date: 24 Aug 1998
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 01 Dec 2019
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 12 May 2010
Katrina Barbara Davidson - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 31 Mar 2008
Address: Wanganui,
Address used since 01 Oct 2004
Micheal John Youle - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 12 May 2000
Address: Wanganui,
Address used since 24 Aug 1998
Ezpsa Limited
182 Glasgow Street
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Charliehorse Limited
249 Wicksteed Street
Liquid Edge Creative Limited
Level 1 348 Victoria Ave
Little Rocket (2018) Limited
284 St Hill Street
Navigate Ship Management Limited
21a Peakes Road
Webassist Limited
Unit 4, 212 Victoria Avenue
Winged 7 Limited
142 Glasgow Street