Commercial Information Systems New Zealand Limited, a registered company, was started on 24 May 1993. 9429038871825 is the business number it was issued. This company has been managed by 3 directors: Greig Arthur Norman Wakefield - an active director whose contract began on 24 May 1993,
Lee Wanda Wakefield - an active director whose contract began on 31 Oct 1997,
Susan Carol Wakefield - an inactive director whose contract began on 24 May 1993 and was terminated on 08 Oct 1997.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: an address for records at 10 Mewburn Ave, Mt Eden, Auckland (other address),
10 Mewburn Ave, Mt Eden, Auckland (records address),
10 Mewburn Avenue, Mount Eden, Auckland, 1024 (physical address),
10 Mewburn Avenue, Mount Eden, Auckland, 1024 (registered address) among others.
Commercial Information Systems New Zealand Limited had been using 121 John Sims Drive, Johnsonville, Wellington as their physical address up until 29 Oct 2001.
A total of 2000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 1998 shares (99.9%) held by 4 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.05%). Finally we have the third share allotment (1 share 0.05%) made up of 1 entity.
Principal place of activity
10 Mewburn Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 121 John Sims Drive, Johnsonville, Wellington
Physical address used from 29 Oct 2001 to 29 Oct 2001
Address #2: 121 John Sims Drive, Johnsonville, Wellington
Registered address used from 29 Oct 2001 to 06 Nov 2003
Address #3: 8/341 Mt Eden Rd, Mt Eden, Auckland
Physical address used from 29 Oct 2001 to 06 Nov 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Wakefield, Anna Lee |
Mount Eden Auckland 1024 New Zealand |
25 Mar 2024 - |
Individual | Burgess, Douglas Mark Andrew |
Glendowie New Zealand |
20 Feb 2009 - |
Individual | Wakefield, Greig A N |
Mt Eden Auckland New Zealand |
30 Oct 2003 - |
Individual | Wakefield, Lee Wanda |
Hauraki Auckland 0622 New Zealand |
24 May 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wakefield, Lee Wanda |
Hauraki Auckland 0622 New Zealand |
24 May 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wakefield, Greig A N |
Mt Eden Auckland New Zealand |
30 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wakefield, Clayton Gordon |
Epsom New Zealand |
20 Feb 2009 - 25 Mar 2024 |
Individual | Wakefield, Greig Arthur Norman |
Mt Eden Auckland |
30 Oct 2003 - 30 Oct 2003 |
Other | Wakefield Family Trust | 30 Oct 2003 - 27 Jun 2010 | |
Other | Null - Wakefield Family Trust | 30 Oct 2003 - 27 Jun 2010 |
Greig Arthur Norman Wakefield - Director
Appointment date: 24 May 1993
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Nov 2009
Lee Wanda Wakefield - Director
Appointment date: 31 Oct 1997
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Mar 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Oct 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 06 Mar 2015
Susan Carol Wakefield - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 08 Oct 1997
Address: Johnsonville, Wellington,
Address used since 24 May 1993
Dj Guichenet Builders Limited
26 Westminster Road
Chillisoft Limited
20 Mewburn Avenue
Sunnyvale Investments Limited
24 Westminster Road
Pro Fitness Personal Training Limited
29 Westminster Road
Chong And Chai Trustee Limited
25 Westminster Road
Sunrise Travel Limited
31 Henley Road