Computability (Nz) Limited, a registered company, was incorporated on 19 Sep 1996. 9429038231254 is the number it was issued. This company has been run by 1 director, named William Ross Sinclair - an active director whose contract began on 19 Sep 1996.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 15 Anglesea Street, Freemans Bay, Auckland, 1144 (registered address),
15 Anglesea Street, Freemans Bay, Auckland, 1144 (physical address),
15 Anglesea Street, Freemans Bay, Auckland, 1144 (service address),
Po Box 147096, Ponsonby, Auckland, 1144 (postal address) among others.
Computability (Nz) Limited had been using 25 Hackett Street, Saint Marys Bay, Auckland as their registered address until 21 Jul 2022.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4950 shares (99 per cent).
Principal place of activity
25 Hackett Street, Saint Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 25 Hackett Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 17 Aug 2020 to 21 Jul 2022
Address #2: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 18 Jun 2012 to 17 Aug 2020
Address #3: Suite 1, 24 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 Jun 2011 to 18 Jun 2012
Address #4: 32 Summer Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 03 Jun 2010 to 15 Jun 2011
Address #5: C/- Bowden Williams & Wong Ltd, Level 5, 132 - 138 Quay St, Auckland
Registered address used from 04 Sep 2001 to 03 Jun 2010
Address #6: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 04 Sep 2001
Address #7: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #8: 16 Lorraine Ave, Mt Albert, Auckland
Physical address used from 02 Oct 2000 to 03 Jun 2010
Address #9: Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #10: 16 Lorraine Avenue, Mt Albert, Auckland
Registered address used from 11 Apr 2000 to 02 Oct 2000
Address #11: 16 Lorraine Avenue, Mt Albert, Auckland
Registered address used from 01 Apr 2000 to 11 Apr 2000
Address #12: 16 Lorraine Avenue, Mt Albert, Auckland
Physical address used from 01 Apr 2000 to 02 Oct 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sinclair, Gina |
Mt Albert Auckland New Zealand |
12 Aug 2009 - |
Shares Allocation #2 Number of Shares: 4950 | |||
Individual | Sinclair, William Ross |
Mt Albert Auckland |
19 Sep 1996 - |
William Ross Sinclair - Director
Appointment date: 19 Sep 1996
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2016
Golden P.g.d. Limited
53b Sentinel Road
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
The Investment Holding Group Limited
72 Sarsfield Street
Purfekt Holdings Limited
72 Sarsfield Street
Kr Agencies Limited
Apt 4 55 Sentinel Road
Sb Capital Limited
48 Sentinel Road