Shortcuts

Computer Concepts Limited

Type: NZ Limited Company (Ltd)
9429038864957
NZBN
583257
Company Number
Registered
Company Status
Current address
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Jan 2016

Computer Concepts Limited, a registered company, was launched on 12 May 1993. 9429038864957 is the NZ business number it was issued. The company has been managed by 16 directors: Melissa Anastasiou - an active director whose contract began on 18 Dec 2015,
Stefan James Knight - an active director whose contract began on 20 Dec 2019,
Harry Mark Beder - an active director whose contract began on 01 Jul 2023,
Grant Aaron Mcbeath - an inactive director whose contract began on 01 Jul 2019 and was terminated on 30 Jun 2023,
David John Chalmers - an inactive director whose contract began on 17 Oct 2016 and was terminated on 20 Dec 2019.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (category: registered, physical).
Computer Concepts Limited had been using 62 Worcester Boulevard, Christchurch Central, Christchurch as their registered address up until 07 Jan 2016.
Old names for this company, as we established at BizDb, included: from 12 May 1993 to 22 Aug 1995 they were called Concept Manufacturing Limited.
One entity controls all company shares (exactly 16077035 shares) - Spark New Zealand Trading Limited - located at 1010, Spark City, 167 Victoria Street West, Auckland.

Addresses

Previous addresses

Address: 62 Worcester Boulevard, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 06 Aug 2015 to 07 Jan 2016

Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 26 Sep 2014 to 06 Aug 2015

Address: C/- Ashton Wheelans Limited, 1st Floor, Cnr Williams St & Raven Quay, Kaiapoi, 7630 New Zealand

Registered & physical address used from 03 Feb 2014 to 26 Sep 2014

Address: C/-118 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand

Registered & physical address used from 11 Aug 2011 to 03 Feb 2014

Address: C/-190 Williams Street, Kaiapoi New Zealand

Physical & registered address used from 31 Jul 2005 to 11 Aug 2011

Address: 25 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 17 Jul 2001 to 31 Jul 2005

Address: 11 Glenvale Drive, Kaiapoi

Physical address used from 17 Jul 2001 to 17 Jul 2001

Address: Unit 3, Elms Court, 142 Ferry Road, Christchurch

Registered address used from 17 Jul 2001 to 31 Jul 2005

Address: 3/103 Antigua Street, Christchurch

Registered address used from 26 Jul 1997 to 17 Jul 2001

Address: 145 Fisher Avenue, Christchurch

Registered address used from 10 Aug 1995 to 26 Jul 1997

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 23 Aug 1993 to 10 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 16077035

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16077035
Entity (NZ Limited Company) Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Spark City
167 Victoria Street West, Auckland

New Zealand

Ultimate Holding Company

Spark New Zealand Limited
Name
Ltd
Type
328287
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

Melissa Anastasiou - Director

Appointment date: 18 Dec 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 18 Dec 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Sep 2019


Stefan James Knight - Director

Appointment date: 20 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Dec 2019


Harry Mark Beder - Director

Appointment date: 01 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2023


Grant Aaron Mcbeath - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 30 Jun 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2019


David John Chalmers - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 20 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Oct 2016


Jolie Hodson - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 01 Jul 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Dec 2015


Timothy Marshall Miles - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 03 Oct 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Dec 2015


Darryl James Swann - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 18 Dec 2015

Address: Christchurch, 8022 New Zealand

Address used since 29 Jul 2015


Andrew Sutcliffe Allan - Director (Inactive)

Appointment date: 13 Jun 2011

Termination date: 18 Dec 2015

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 13 Jun 2011


Alan Leigh - Director (Inactive)

Appointment date: 13 Jun 2011

Termination date: 24 Jun 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Jun 2011


Bruce Abel - Director (Inactive)

Appointment date: 30 Jul 1994

Termination date: 20 Sep 2013

Address: Kaiapoi, 7691 New Zealand

Address used since 01 Apr 2004


June Constance Emily Abel - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 31 Oct 2000

Address: Kaiapoi,

Address used since 01 Apr 1998


Martine Louise Swann - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 31 Oct 2000

Address: Christchurch,

Address used since 01 Apr 1998


Michael Andrew Swann - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 30 Jul 1994

Address: Dunedin,

Address used since 11 Jun 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 11 Jun 1993

Address: Johnsonville, Wellington,

Address used since 12 May 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 11 Jun 1993

Address: Johnsonville, Wellington,

Address used since 12 May 1993

Nearby companies

Spark New Zealand Cables Limited
Level 2, Spark City

Telecom Capacity Limited
Level 2, Spark City

Digital Island Limited
Level 2, Spark City

Revera Limited
Level 2, Spark City

Spark New Zealand Limited
Level 2, Spark City

Qrious Limited
Level 2, Spark City