Cyclone Computer Company Limited, a registered company, was started on 10 Dec 1993. 9429038707384 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. The company has been run by 10 directors: Murray Lloyd Jones - an active director whose contract started on 27 May 1996,
Richard Herbert Morgan - an active director whose contract started on 01 Apr 2000,
Noel Henry Jack - an active director whose contract started on 01 Aug 2004,
Leigh Gibbard - an active director whose contract started on 06 Aug 2021,
Michael Steven Jones - an active director whose contract started on 12 Feb 2024.
Last updated on 29 Feb 2024, our data contains detailed information about 1 address: 17 Birmingham Drive, Middleton, Christchurch, 8024 (category: delivery, postal).
Cyclone Computer Company Limited had been using 8 Wigram Road, Middleton, Christchurch as their registered address up to 07 Jul 2022.
A total of 600000 shares are allotted to 11 shareholders (5 groups). The first group includes 30000 shares (5%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 357000 shares (59.5%). Finally there is the third share allocation (63000 shares 10.5%) made up of 1 entity.
Principal place of activity
8 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 8 Wigram Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Aug 2016 to 07 Jul 2022
Address #2: 8 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Jan 2016 to 10 Aug 2016
Address #3: 1 Birmingham Drive, Christchurch
Physical & registered address used from 11 Aug 2000 to 11 Aug 2000
Address #4: 4 Marylands Place, Christchurch New Zealand
Physical & registered address used from 11 Aug 2000 to 07 Jan 2016
Address #5: 238 Annex Road, Christchurch
Physical address used from 10 Sep 1996 to 11 Aug 2000
Address #6: 238 Annex Road, Christchurch
Registered address used from 20 Jun 1996 to 11 Aug 2000
Basic Financial info
Total number of Shares: 600000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Gibbard, Gemma Elise |
Marshland Christchurch 8083 New Zealand |
03 Aug 2020 - |
Individual | Gibbard, Craig Alistair |
Marshland Christchurch 8083 New Zealand |
03 Aug 2020 - |
Individual | Gibbard, Leigh Robert |
Marshland Christchurch 8083 New Zealand |
03 Aug 2020 - |
Shares Allocation #2 Number of Shares: 357000 | |||
Individual | Cooper, Christopher John |
Clearwater Christchurch 8051 New Zealand |
10 Dec 1993 - |
Individual | Morgan, Nicola Dawn |
Clearwater Christchurch 8051 New Zealand |
10 Dec 1993 - |
Individual | Morgan, Richard Herbert |
Clearwater Christchurch 8051 New Zealand |
10 Dec 1993 - |
Shares Allocation #3 Number of Shares: 63000 | |||
Individual | Jones, Murray Lloyd |
Christchurch New Zealand |
10 Dec 1993 - |
Shares Allocation #4 Number of Shares: 63000 | |||
Individual | Jones, Susan Grace |
Christchurch New Zealand |
10 Dec 1993 - |
Shares Allocation #5 Number of Shares: 87000 | |||
Individual | Morgan, Richard Herbert |
Clearwater Christchurch 8051 New Zealand |
10 Dec 1993 - |
Individual | Jack, Diane |
Queenstown 9371 New Zealand |
10 Dec 1993 - |
Individual | Jack, Noel Henry |
Queenstown 9371 New Zealand |
10 Dec 1993 - |
Murray Lloyd Jones - Director
Appointment date: 27 May 1996
Address: Christchurch, 8025 New Zealand
Address used since 03 Aug 2015
Richard Herbert Morgan - Director
Appointment date: 01 Apr 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jun 2018
Address: Ohoka, R D 2, Kaiapoi, 7692 New Zealand
Address used since 03 Aug 2015
Noel Henry Jack - Director
Appointment date: 01 Aug 2004
Address: Queenstown, 9371 New Zealand
Address used since 12 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Jun 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 03 Aug 2015
Leigh Gibbard - Director
Appointment date: 06 Aug 2021
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 06 Aug 2021
Michael Steven Jones - Director
Appointment date: 12 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2024
Susan Grace Jones - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 20 Jan 2006
Address: Christchurch,
Address used since 24 Aug 2004
Catherine Sarah Duston - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 27 May 1996
Address: Christchurch,
Address used since 03 Oct 1994
Carlton Ralph Duston - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 27 May 1996
Address: Christchurch,
Address used since 03 Oct 1994
Murray Lloyd Jones - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 03 Oct 1994
Address: Christchurch,
Address used since 10 Dec 1993
Susan Grace Jones - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 03 Oct 1994
Address: Christchurch,
Address used since 10 Dec 1993
Mcphail Sports Limited
Flat 1, 10 Magdala Place
Casa Construction Charitable Trust
16 Magdala Place
Invert Robotics Services Limited
Unit A, 235 Annex Road
Invert Robotics Limited
Unit A, 235 Annex Road
Allied Telesis Labs Limited
27 Nazareth Avenue
Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue
Business Evolution Group Limited
C/- Bennett Reddington Ltd
Devil's Advocate Consulting Limited
Unit 7, 295 Blenheim Road
Lean Manufacturing Limited
38 Birmingham Drive
Omihi Software Consulting Limited
21 Birmingham Drive
Rheel Group Limited
46 Acheron Drive
Trilogy Group Limited
6b Venture Place