Sam Computer Systems Limited was launched on 03 Mar 1998 and issued a New Zealand Business Number of 9429037905972. The registered LTD company has been run by 5 directors: David George Harris - an active director whose contract began on 16 Dec 2020,
Robert Anthony Boniface - an active director whose contract began on 16 Dec 2020,
Terry Allen - an active director whose contract began on 13 Oct 2022,
Grant Woolford - an active director whose contract began on 04 Oct 2023,
David Mackie Hendl - an inactive director whose contract began on 03 Mar 1998 and was terminated on 16 Dec 2020.
As stated in BizDb's data (last updated on 17 Mar 2024), the company uses 1 address: Level 6 North Tower, Datacom House, 68-86 Jervois Quay, Wellington, 6011 (category: registered, physical).
Up to 25 Oct 2022, Sam Computer Systems Limited had been using Level 12, 13-27 Manners St, Wellington as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Australasian Automotive Business Solutions Limited (an entity) located at 35 Manners Street, Wellington postcode 6011. Sam Computer Systems Limited is categorised as "Software development service nec" (business classification M700050).
Principal place of activity
Level 12, 13-27 Manners St, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 13-27 Manners St, Wellington, 6011 New Zealand
Registered & physical address used from 24 Dec 2020 to 25 Oct 2022
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Sep 2017 to 24 Dec 2020
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 May 2016 to 18 Sep 2017
Address #4: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 28 Aug 2012 to 26 May 2016
Address #5: C/- Robert Wong Ca Limited, Level 2, Windsor Court, 128-136 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 07 May 2002 to 28 Aug 2012
Address #6: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 07 May 2002
Address #7: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 07 May 2002
Address #8: 97 Great South Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 02 Oct 2000
Address #9: 97 Great South Road, Remuera, Auckland
Registered address used from 01 Jul 1998 to 12 Apr 2000
Address #10: 97 Great South Road, Remuera, Auckland
Physical address used from 01 Jul 1998 to 02 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Australasian Automotive Business Solutions Limited Shareholder NZBN: 9429034533642 |
35 Manners Street Wellington 6011 New Zealand |
25 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mta Group Investments Limited Shareholder NZBN: 9429034010570 Company Number: 1837935 |
16 Dec 2020 - 25 Mar 2021 | |
Individual | Hof, Marcel Theodoor |
Rd 6 Warkworth 0986 New Zealand |
03 Feb 2009 - 22 Aug 2013 |
Individual | Crothall, Darryn James |
Kohimarama Auckland 1071 New Zealand |
03 Feb 2009 - 22 Aug 2013 |
Entity | Tsi Group Holdings Limited Shareholder NZBN: 9429030689381 Company Number: 3799445 |
21 Queen Street Auckland 1010 New Zealand |
22 Aug 2013 - 16 Dec 2020 |
Individual | Hendl, David Mackie |
Rd 4 Waiuku 2684 New Zealand |
21 May 2004 - 22 Aug 2013 |
Entity | Mta Group Investments Limited Shareholder NZBN: 9429034010570 Company Number: 1837935 |
13-27 Manners Street Wellington 6011 New Zealand |
16 Dec 2020 - 25 Mar 2021 |
Entity | Tsi Group Holdings Limited Shareholder NZBN: 9429030689381 Company Number: 3799445 |
21 Queen Street Auckland 1010 New Zealand |
22 Aug 2013 - 16 Dec 2020 |
Entity | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 Company Number: 2390162 |
01 Nov 2011 - 22 Aug 2013 | |
Entity | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 Company Number: 2390162 |
01 Nov 2011 - 22 Aug 2013 | |
Individual | Hendl, Wendy June |
Rd 4 Waiuku 2684 New Zealand |
21 May 2004 - 22 Aug 2013 |
Individual | Burnes, Robert Norman |
St Heliers Auckland New Zealand |
21 May 2004 - 01 Nov 2011 |
Ultimate Holding Company
David George Harris - Director
Appointment date: 16 Dec 2020
Address: Matamata, Matamata, 3400 New Zealand
Address used since 20 Oct 2022
Address: Matamata, 3400 New Zealand
Address used since 16 Apr 2021
Address: Matamata, 3400 New Zealand
Address used since 16 Dec 2020
Robert Anthony Boniface - Director
Appointment date: 16 Dec 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 Dec 2020
Terry Allen - Director
Appointment date: 13 Oct 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 13 Oct 2022
Grant Woolford - Director
Appointment date: 04 Oct 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 04 Oct 2023
David Mackie Hendl - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 16 Dec 2020
Address: Rd 4, Waiuku, 2684 New Zealand
Address used since 15 Sep 2010
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
1place Limited
1 Queen Street
Boma Technologies Limited
Level 4, 4 Graham Street
Cloud Dev Limited
Leval 10, 99 Queen Street
Construction Software Limited
L10, 21 Queen Street
Systime Automotive Solutions Limited
Level 4, Zurich House