Houston Computers International Limited was launched on 10 Feb 1993 and issued an NZ business identifier of 9429038893124. The registered LTD company has been run by 6 directors: Alan Hong Meng Chew - an active director whose contract began on 10 Feb 1993,
Hilton Petrie Bennett - an inactive director whose contract began on 17 May 1995 and was terminated on 08 Feb 2021,
David Croydon Grant - an inactive director whose contract began on 01 Aug 1997 and was terminated on 10 Feb 2004,
Lloyd James Lincoln Preston - an inactive director whose contract began on 26 Apr 2000 and was terminated on 30 Apr 2003,
Jeremy John Mckissack - an inactive director whose contract began on 10 Feb 1993 and was terminated on 17 May 1995.
As stated in BizDb's data (last updated on 16 Apr 2024), this company uses 5 addresess: 9 Clifton Road, Hamilton Central, Hamilton, 3204 (service address),
9 Clifton Road, Hamilton Central, Hamilton, 3204 (registered address),
9 Clifton Road, Hamilton Central, Hamilton, 3204 (postal address),
9 Clifton Road, Hamilton Central, Hamilton, 3204 (delivery address) among others.
Until 22 Jul 2019, Houston Computers International Limited had been using 17 Liverpool St, Hamilton as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Chew, Alan Hong Meng (an individual) located at Hamilton postcode 3214. Houston Computers International Limited is classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: 9 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Office & delivery & postal address used from 25 Oct 2023
Address #5: 9 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
17 Liverpool Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 17 Liverpool St, Hamilton New Zealand
Registered & physical address used from 18 Jul 2008 to 22 Jul 2019
Address #2: 920 Victoria Street, Hamilton
Registered address used from 13 Oct 1997 to 18 Jul 2008
Address #3: 920 Victoria Street, Hamilton
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address #4: 44 Collingwood Street, Hamilton
Physical address used from 13 Oct 1997 to 18 Jul 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Chew, Alan Hong Meng |
Hamilton 3214 New Zealand |
10 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croyden, Grant David |
Hamilton |
10 Feb 1993 - 20 Apr 2005 |
Individual | Bennett, Hilton Petrie |
Hamilton New Zealand |
20 Apr 2005 - 01 Sep 2019 |
Alan Hong Meng Chew - Director
Appointment date: 10 Feb 1993
Address: Hamilton, 3214 New Zealand
Address used since 04 Apr 2016
Hilton Petrie Bennett - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 08 Feb 2021
Address: Hamilton, 3200 New Zealand
Address used since 04 Apr 2016
David Croydon Grant - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 10 Feb 2004
Address: Hamilton,
Address used since 01 Aug 1997
Lloyd James Lincoln Preston - Director (Inactive)
Appointment date: 26 Apr 2000
Termination date: 30 Apr 2003
Address: Hamilton,
Address used since 26 Apr 2000
Jeremy John Mckissack - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 17 May 1995
Address: Hamilton,
Address used since 10 Feb 1993
Lloyd James Lincoln Preston - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 15 Jun 1994
Address: Hamilton,
Address used since 10 Feb 1993
Waikato Trade Union Centre Limited
32-34 Harwood Street
New Zealand Dairy Workers Union - Te Runanga Wai U Incorporated
34 Harwood Street
Young Workers Resource Centre Incorporated
34 Harwood Street
Prison Care Ministries
Room 2
Colors Hair Company 2013 Limited
11 Liverpool Street
Birdspy Limited
37c Harwood Street
Apteryx Limited
1026 Victoria Street
Empyreal Limited
37c Harwood Street
Houston Technology International Limited
17 Liverpool Street
Houston-m9 Technology Limited
17 Liverpool Street
Kaimai Technology Limited
900b Victoria Street
Loginhdi Limited
867 Victoria Street