Shortcuts

Commercial Information Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038871825
NZBN
581170
Company Number
Registered
Company Status
Current address
10 Mewburn Ave
Mt Eden
Auckland
Other address (Address for Records) used since 30 Oct 2003
10 Mewburn Avenue
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 06 Nov 2003
10 Mewburn Ave
Mt Eden
Auckland
Other (Address for Records) & records address (Address for Records) used since 18 Sep 2006

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1998
Individual Wakefield, Anna Lee Mount Eden
Auckland
1024
New Zealand
Individual Burgess, Douglas Mark Andrew Glendowie

New Zealand
Individual Wakefield, Greig A N Mt Eden
Auckland

New Zealand
Individual Wakefield, Lee Wanda Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wakefield, Lee Wanda Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wakefield, Greig A N Mt Eden
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wakefield, Clayton Gordon Epsom

New Zealand
Individual Wakefield, Greig Arthur Norman Mt Eden
Auckland
Other Wakefield Family Trust
Other Null - Wakefield Family Trust
Directors

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

Nearby companies

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