Shortcuts

Cyclone Computer Company Limited

Type: NZ Limited Company (Ltd)
9429038707384
NZBN
625798
Company Number
Registered
Company Status
62434392
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
17 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Jul 2022
17 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Delivery & postal & office address used since 02 Aug 2022

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.

Addresses

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

Contact info
64 21 435635
25 Aug 2020 Phone
leighg@cyclone.co.nz
Email
david.friend@cyclone.co.nz
02 Aug 2022 richardm@cyclone.co.nz
richardm@cyclone.co.nz
01 Mar 2021 richardm@cyclone.co.nz
accounts@cyclone.co.nz
25 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.cyclone.co.nz
03 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30000
Individual Gibbard, Gemma Elise Marshland
Christchurch
8083
New Zealand
Individual Gibbard, Craig Alistair Marshland
Christchurch
8083
New Zealand
Individual Gibbard, Leigh Robert Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 357000
Individual Cooper, Christopher John Clearwater
Christchurch
8051
New Zealand
Individual Morgan, Nicola Dawn Clearwater
Christchurch
8051
New Zealand
Individual Morgan, Richard Herbert Clearwater
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 63000
Individual Jones, Murray Lloyd Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 63000
Individual Jones, Susan Grace Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 87000
Individual Morgan, Richard Herbert Clearwater
Christchurch
8051
New Zealand
Individual Jack, Diane Queenstown
9371
New Zealand
Individual Jack, Noel Henry Queenstown
9371
New Zealand
Directors

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

Nearby companies

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

Similar companies

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