Desktop Technology Services Limited, a registered company, was incorporated on 22 Jan 1997. 9429038173691 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Ian Cameron Mcgough - an active director whose contract began on 24 Jan 1997,
Kathryn Maree Mcgough - an inactive director whose contract began on 24 Jan 1997 and was terminated on 11 Apr 2014,
Anthony Thomson Southall - an inactive director whose contract began on 22 Jan 1997 and was terminated on 24 Jan 1997.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 11786, Manners Street, Wellington, 6142 (category: postal, office).
Desktop Technology Services Limited had been using Level 6, Airways Corp Building, 44 -46 Willis St, Wellington as their physical address until 01 Nov 2008.
More names for the company, as we managed to find at BizDb, included: from 22 Jan 1997 to 28 Jan 1997 they were named Future Investments (No. 20) Limited.
A single entity owns all company shares (exactly 100 shares) - Mcgough, Ian Cameron - located at 6142, Johnsonville.
Principal place of activity
Level 1, Ipayroll House, 93 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, Airways Corp Building, 44 -46 Willis St, Wellington
Physical address used from 01 Nov 2008 to 01 Nov 2008
Address #2: Level 4, Citylink House, 53 Boulcott Street, Wellington New Zealand
Registered address used from 01 Nov 2008 to 20 Jan 2012
Address #3: Level 4, Citylink House, 53 Boulcott Street, Wellington New Zealand
Physical address used from 01 Nov 2008 to 01 Nov 2008
Address #4: Level 8 35 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 01 Nov 2008
Address #5: 9 Montrose Grove, Churton Park, Wellington
Registered address used from 10 Sep 1999 to 11 Apr 2000
Address #6: Level 6, Airways Corp Building, 44 - 46 Willis St, Wellington
Physical address used from 10 Sep 1999 to 01 Nov 2008
Address #7: 9 Montrose Grove, Churton Park, Wellington
Physical address used from 10 Sep 1999 to 10 Sep 1999
Address #8: Level 8 35 Victoria Street, Wellington
Physical & registered address used from 05 Feb 1997 to 10 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcgough, Ian Cameron |
Johnsonville |
22 Jan 1997 - |
Ian Cameron Mcgough - Director
Appointment date: 24 Jan 1997
Address: Tawa, Wellington, 5028 New Zealand
Address used since 29 Apr 2010
Kathryn Maree Mcgough - Director (Inactive)
Appointment date: 24 Jan 1997
Termination date: 11 Apr 2014
Address: Tawa, Wellington, 5028 New Zealand
Address used since 29 Apr 2010
Anthony Thomson Southall - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 24 Jan 1997
Address: Plimmerton,
Address used since 22 Jan 1997
Nz Managed It Limited
Level 1, Ipayroll House
The Organisation Development Company Limited
7a/93 Boulcott Street
Transporting New Zealand Limited
Level 3
Young Enterprise Trust
Level 2
Monsoon Poon Auckland Limited
99 Boulcott Street
Grapevine Wellington Incorporated
C/o Mason King, Chartered Accountants