Pcs Computer Training Limited was registered on 01 Nov 1996 and issued a business number of 9429038231506. This registered LTD company has been supervised by 2 directors: Rose-Maree Chandler - an active director whose contract started on 01 Nov 1996,
Ken Chandler - an active director whose contract started on 01 Nov 1996.
According to BizDb's information (updated on 22 Mar 2024), this company filed 1 address: Po Box 54020, Mana, Porirua, 5247 (category: postal, registered).
Until 21 May 2018, Pcs Computer Training Limited had been using 37 St Ives Drive, Camborne, Porirua as their physical address.
BizDb found previous aliases for this company: from 08 Apr 1998 to 23 Oct 2018 they were named P C S Computer Training Limited, from 01 Nov 1996 to 08 Apr 1998 they were named Professional Computer Services Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Chandler, Kenneth Patrick (an individual) located at Whitby, Porirua postcode 5024.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Chandler, Rose-Maree - located at Whitby, Porirua.
The third share allocation (98 shares, 98%) belongs to 1 entity, namely:
Squirrel Trust, located at Whitby, Porirua (an other). Pcs Computer Training Limited has been classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
57 The Masthead, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 37 St Ives Drive, Camborne, Porirua, 5026 New Zealand
Physical address used from 31 Mar 2015 to 21 May 2018
Address #2: Flat B71, 10 Ebor Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 08 Apr 2014 to 31 Mar 2015
Address #3: 37 St Ives Drive, Camborne, Porirua, 5026 New Zealand
Registered address used from 08 Apr 2014 to 21 May 2018
Address #4: Flat B71, 10 Ebor Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 09 Apr 2013 to 08 Apr 2014
Address #5: B71 10 Ebor St, Te Aro, Wellington, 6011 New Zealand
Physical address used from 14 Apr 2011 to 08 Apr 2014
Address #6: Level 11, Orbit House, 94 Dixon St, Wellington New Zealand
Registered address used from 06 May 2010 to 09 Apr 2013
Address #7: Level 8, 2 Gilmer Terrace, Wellington
Registered address used from 15 Feb 2008 to 06 May 2010
Address #8: B65 10 Ebor St, Te Aro, Wellington New Zealand
Physical address used from 21 Feb 2007 to 14 Apr 2011
Address #9: Level 4, 39 The Terrace, Wellington
Registered address used from 07 May 2005 to 15 Feb 2008
Address #10: Level 4, 39 The Terrace, Wellington
Physical address used from 27 May 2004 to 21 Feb 2007
Address #11: Level 4 Hallenstein House, 276 Lambton Quay, Wellington
Registered address used from 11 Apr 2000 to 07 May 2005
Address #12: Level 6, Gleneagles Building, 69-71 The Terrace, Wellington
Registered address used from 10 Mar 2000 to 11 Apr 2000
Address #13: Level 4 Hallenstein House, 276 Lambton Quay, Wellington
Registered address used from 09 May 1998 to 10 Mar 2000
Address #14: Level 4 Hallenstein House, 276 Lambton Quay, Wellington
Physical address used from 09 May 1998 to 09 May 1998
Address #15: Level 6, Gleneagle Building, 69-71 The Terrace, Wellington
Physical address used from 09 May 1998 to 09 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chandler, Kenneth Patrick |
Whitby Porirua 5024 New Zealand |
02 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chandler, Rose-maree |
Whitby Porirua 5024 New Zealand |
02 Aug 2009 - |
Shares Allocation #3 Number of Shares: 98 | |||
Other (Other) | Squirrel Trust |
Whitby Porirua 5024 New Zealand |
02 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Squirrel Trust | 13 May 2009 - 13 May 2009 | |
Other | Null - Squirrel Trust | 13 May 2009 - 13 May 2009 | |
Individual | Bell, Rose Maree |
Broadmeadows Wellington |
01 Nov 1996 - 13 May 2009 |
Individual | Chandler, Ken |
Broadmeadows Wellington |
01 Nov 1996 - 13 May 2009 |
Rose-maree Chandler - Director
Appointment date: 01 Nov 1996
Address: Whitby, Porirua, 5024 New Zealand
Address used since 11 May 2018
Address: Camborne, Porirua, 5026 New Zealand
Address used since 31 Mar 2014
Ken Chandler - Director
Appointment date: 01 Nov 1996
Address: Whitby, Porirua, 5024 New Zealand
Address used since 11 May 2018
Address: Camborne, Porirua, 5026 New Zealand
Address used since 31 Mar 2014
Piano Company Nz Limited
47 St Ives Drive
Hothouse Flowers Limited
36 St Ives Drive
Kea Homes Limited
6 Padstow Place
Fruity Kiwi Designs Limited
46 Bodmin Terrace
Iolite Coaching & Consulting Limited
40 St Ives Drive
Gambitsis Family Trust Independent Trustee No 2 Limited
67 St Ives Drive
Bean Bag Software Limited
10 Truro Road
Flexware Limited
81 St Andrews Road
Kloka Solutions Limited
20b Acheron Rd, Mana
Modelytics Limited
38 Mo Street
Redress Advice Limited
66 St Ives Drive
Strategic Bi Limited
7 Mana View Road