Affordable Computers Tasman Limited, a registered company, was started on 20 Aug 1997. 9429038019562 is the NZ business number it was issued. This company has been managed by 7 directors: Gene Rakato Clark - an active director whose contract began on 10 Mar 2004,
Sandra Joy Clark - an active director whose contract began on 19 Feb 2019,
John Edward Dyson - an inactive director whose contract began on 20 Aug 1997 and was terminated on 19 Feb 2019,
Andrew Dyson - an inactive director whose contract began on 28 Mar 2003 and was terminated on 19 Feb 2019,
Ada Dyson - an inactive director whose contract began on 20 Jul 2006 and was terminated on 17 Jan 2011.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 12 Wallace Street, Motueka, Motueka, 7120 (registered address),
12 Wallace Street, Motueka, Motueka, 7120 (service address),
23 Wallace Street, Motueka, Motueka, 7120 (registered address),
23 Wallace Street, Motueka, Motueka, 7120 (physical address) among others.
Affordable Computers Tasman Limited had been using 23 Wallace Street, Motueka, Motueka as their physical address up to 02 Jul 2019.
Previous names used by the company, as we found at BizDb, included: from 20 Aug 1997 to 24 Jun 2002 they were named Imtropex Limited.
A total of 56250 shares are allotted to 3 shareholders (3 groups). The first group includes 56248 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Lastly the next share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 02 Nov 2017 to 02 Jul 2019
Address #2: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 24 May 2017 to 02 Nov 2017
Address #3: 23 Wallace Street, Motueka, 7120 New Zealand
Registered & physical address used from 30 Apr 2009 to 24 May 2017
Address #4: C/-john Murphy & Associates Ltd, 23 Wallace Street, Motueka
Physical & registered address used from 22 May 2006 to 30 Apr 2009
Address #5: John Murphy Chartered Accountant, 1st Floor, 10d Kotua Place, Stoke, Nelson
Physical & registered address used from 30 May 2005 to 22 May 2006
Address #6: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 30 May 2005
Address #7: C/-richards Woodhouse, 9 Buxton Square, Nelson
Registered address used from 11 Apr 2000 to 18 Apr 2004
Address #8: C/-richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 21 Aug 1997 to 18 Apr 2004
Basic Financial info
Total number of Shares: 56250
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56248 | |||
Entity (NZ Limited Company) | Clyson Holdings Limited Shareholder NZBN: 9429035417354 |
Motueka Motueka 7120 New Zealand |
12 Jan 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, Gene Rakato |
Motueka Motueka 7120 New Zealand |
20 Aug 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clark, Sandra Joy |
Motueka Motueka 7120 New Zealand |
19 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyson, John Edward |
Oallen Nsw 2622 Australia |
26 Mar 2012 - 25 Oct 2017 |
Individual | Wratt, Dean Allan |
Motueka Motueka 7120 New Zealand |
25 Mar 2019 - 22 May 2023 |
Entity | Wallace St Trustees Limited Shareholder NZBN: 9429032406351 Company Number: 2206732 |
Motueka Motueka 7120 New Zealand |
25 Oct 2017 - 19 Feb 2019 |
Individual | Dyson, Wendy |
Rd 1 Upper Moutere 7173 New Zealand |
25 Oct 2017 - 19 Feb 2019 |
Individual | Dyson, Andrew |
Rd 1 Upper Moutere 7173 New Zealand |
20 Aug 1997 - 19 Feb 2019 |
Individual | Kennedy, John Gibson |
Redwood Valley Rd, Nelson |
21 May 2004 - 21 May 2004 |
Individual | Dyson, Ada |
Stoke Nelson New Zealand |
21 Jul 2006 - 12 Jan 2011 |
Entity | Wallace St Trustees Limited Shareholder NZBN: 9429032406351 Company Number: 2206732 |
Motueka Motueka 7120 New Zealand |
25 Oct 2017 - 19 Feb 2019 |
Individual | Dyson, Wendy |
Rd 1 Upper Moutere 7173 New Zealand |
25 Oct 2017 - 19 Feb 2019 |
Individual | Dyson, Andrew William |
Rd 1 Upper Moutere 7173 New Zealand |
25 Oct 2017 - 19 Feb 2019 |
Individual | Dyson, John Edward |
St Huberts Island Nsw 2257, Australia |
20 Aug 1997 - 12 Jan 2011 |
Individual | Dyson, Simon Frederick |
Rd 1 Upper Moutere 7173 New Zealand |
26 Mar 2012 - 25 Oct 2017 |
Individual | Dyson, Andrew William |
Rd 1 Upper Moutere 7173 New Zealand |
25 Oct 2017 - 19 Feb 2019 |
Individual | Dyson, Jill Wendy |
Rd 1 Upper Moutere 7173 New Zealand |
26 Mar 2012 - 25 Oct 2017 |
Director | John Edward Dyson |
Oallen Nsw 2622 Australia |
26 Mar 2012 - 25 Oct 2017 |
Individual | Dyson, Andrew |
Rd 1 Upper Moutere 7173 New Zealand |
20 Aug 1997 - 19 Feb 2019 |
Ultimate Holding Company
Gene Rakato Clark - Director
Appointment date: 10 Mar 2004
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 May 2015
Sandra Joy Clark - Director
Appointment date: 19 Feb 2019
Address: Motueka, Motueka, 7120 New Zealand
Address used since 19 Feb 2019
John Edward Dyson - Director (Inactive)
Appointment date: 20 Aug 1997
Termination date: 19 Feb 2019
ASIC Name: The I.t. Education Company Australia Pty Ltd
Address: Tuggerah Nsw, 2259 Australia
Address: Oallen, Nsw, 2622 Australia
Address used since 09 Mar 2017
Andrew Dyson - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 19 Feb 2019
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 05 May 2010
Ada Dyson - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 17 Jan 2011
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Jul 2006
John Kennedy - Director (Inactive)
Appointment date: 10 Mar 2004
Termination date: 20 Jul 2006
Address: Redwood Valley, Rd, Nelson,
Address used since 10 Mar 2004
Jill Wendy Dyson - Director (Inactive)
Appointment date: 20 Aug 1997
Termination date: 28 Mar 2003
Address: R D 3, Motueka,
Address used since 20 Aug 1997
Mickar Holdings Limited
23 Wallace Street
Ponty's Place Limited
23 Wallace Street
Smart Business Centre Motueka Limited
23 Wallace Street
Tasman Bays Promotions Association Incorporated
C/-motueka Visitor Information Centre
Motueka Events Charitable Trust
20 Wallace Street
Weingut Seifried Limited
29 Wallace Street