Shortcuts

Technology Leasing And Computers Limited

Type: NZ Limited Company (Ltd)
9429038718007
NZBN
622769
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Flat 3, 20 Gracefield Avenue
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 02 Sep 2020
Flat 3, 20 Gracefield Avenue
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Sep 2020

Technology Leasing and Computers Limited, a registered company, was started on 28 Jun 1994. 9429038718007 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. The company has been supervised by 5 directors: Michael Fleet Burry - an active director whose contract started on 28 Feb 2000,
Stuart Colin Stitt - an inactive director whose contract started on 16 Sep 1994 and was terminated on 01 Oct 2007,
John Cameron Cortese - an inactive director whose contract started on 16 Sep 1994 and was terminated on 28 Feb 2000,
Barnard Hugh Wynyard Hutchinson - an inactive director whose contract started on 28 Jun 1994 and was terminated on 16 Sep 1994,
Michael Gerard Anderson - an inactive director whose contract started on 28 Jun 1994 and was terminated on 16 Sep 1994.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Flat 3, 20 Gracefield Avenue, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Technology Leasing and Computers Limited had been using 22 Cornwall Road, Lyttelton, Lyttelton as their registered address until 10 Sep 2020.
Previous aliases for the company, as we identified at BizDb, included: from 09 Aug 1999 to 18 Jan 2000 they were named Procureit Limited, from 28 Jun 1994 to 09 Aug 1999 they were named Cornerstone Shelf Company No.23 Limited.
One entity controls all company shares (exactly 20000 shares) - Burry, Michael Fleet - located at 8013, Christchurch Central, Christchurch.

Addresses

Principal place of activity

Flat 3, 20 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 22 Cornwall Road, Lyttelton, Lyttelton, 8082 New Zealand

Registered & physical address used from 18 Oct 2016 to 10 Sep 2020

Address #2: 31 Garlands Road, Woolston, Christchurch, 8023 New Zealand

Physical address used from 20 Oct 2015 to 18 Oct 2016

Address #3: 31 Garlands Road, Woolston, Christchurch, 8023 New Zealand

Registered address used from 17 Oct 2014 to 18 Oct 2016

Address #4: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Registered address used from 17 May 2011 to 17 Oct 2014

Address #5: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical address used from 17 May 2011 to 20 Oct 2015

Address #6: Level 3, 160 Cashel Street, Christchurch New Zealand

Physical & registered address used from 05 Nov 2009 to 17 May 2011

Address #7: Alan J Sharr & Associates, Level 4/249 Madras Street, Christchurch

Physical & registered address used from 14 Nov 2006 to 05 Nov 2009

Address #8: Pricewaterhouse Coopers Tower, 113-119 The Terrace, Wellington

Registered & physical address used from 20 May 2002 to 14 Nov 2006

Address #9: Level 4, 249 Madras St, Christchurch

Physical address used from 29 Nov 2001 to 20 May 2002

Address #10: 60 Khyber Pass, Auckland

Registered address used from 29 Nov 2001 to 20 May 2002

Address #11: 500 Queen Street, Level 5, Auckland

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address #12: 500 Queen Street, Auckland

Registered address used from 11 Nov 2001 to 29 Nov 2001

Address #13: Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 28 Sep 1994 to 11 Nov 2001

Contact info
64 21 905429
09 Oct 2018 Phone
mburry@tlcl.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
mburry@tlcl.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Burry, Michael Fleet Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Infinity Solutions Limited
Shareholder NZBN: 9429037151089
Company Number: 1063525
Entity Infinity Solutions Limited
Shareholder NZBN: 9429037151089
Company Number: 1063525
Directors

Michael Fleet Burry - Director

Appointment date: 28 Feb 2000

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2022

Address: Christchurch, 8013 New Zealand

Address used since 07 Sep 2021

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 12 Oct 2015


Stuart Colin Stitt - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 01 Oct 2007

Address: Epsom, Auckland,

Address used since 16 Sep 1994


John Cameron Cortese - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 28 Feb 2000

Address: Auckland,

Address used since 16 Sep 1994


Barnard Hugh Wynyard Hutchinson - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 16 Sep 1994

Address: Remuera, Auckland,

Address used since 28 Jun 1994


Michael Gerard Anderson - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 16 Sep 1994

Address: Takapuna, Auckland,

Address used since 28 Jun 1994

Nearby companies

Rj Campbell Holdings Limited
18 Cornwall Road

Physical Sense Limited
16 Cornwall Road

Lyttelton Community Association Incorporated
83 Canterbury Street

The Door Trust
1 Upham Terrace

Pure Initiative Limited
8 Cornwall Rd

The Lyttelton Cafe Limited
89 Canterbury Street

Similar companies

Bodymechanix Limited
90a Bridle Path Road

Brighter Days Limited
28 Mariners Cove

Discovery Services Limited
7 Coleridge Tce

Effectus Limited
252 Major Hornbrook

Lyttelsoft Limited
7 Hyllton Heights

Reveille Solutions Limited
5 Hyllton Heights