Personal Computers New Zealand Limited, a registered company, was started on 25 Mar 1992. 9429038996146 is the NZBN it was issued. "Upholstered furniture mfg" (ANZSIC C251160) is how the company is classified. This company has been supervised by 3 directors: George Conway Reid - an active director whose contract began on 25 Mar 1992,
Eli William Reid - an active director whose contract began on 17 Jul 2020,
Patricia Ellen Reid - an inactive director whose contract began on 10 Oct 2003 and was terminated on 31 Jul 2017.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 41 Eton Street, Richmond, Richmond, 7020 (types include: registered, service).
Personal Computers New Zealand Limited had been using 40 Maitland Avenue, Stoke, Nelson as their registered address until 02 Aug 2023.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 41 Eton Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 02 Aug 2023
Principal place of activity
Suite 2, 561 Main Road Stoke, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 40 Maitland Avenue, Stoke, Nelson, 7011 New Zealand
Registered & service address used from 25 Aug 2014 to 02 Aug 2023
Address #2: 40 Maitland Avenue, Stoke, Nelson New Zealand
Registered address used from 04 Jul 2007 to 25 Aug 2014
Address #3: Shop 561b Main Road, Stoke, Nelson New Zealand
Physical address used from 04 Jul 2007 to 25 Aug 2014
Address #4: 59 Neale Ave, Stoke, Nelson 7001
Registered address used from 22 Sep 2003 to 04 Jul 2007
Address #5: 44 Hobsonville Road, West Harbour, Auckland
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #6: 59 Neale Ave, Stoke, Auckland
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #7: 44 Hobsonville Road, West Harbour, Auckland
Registered address used from 31 Oct 2000 to 22 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Reid, George Conway |
Stoke Nelson 7011 New Zealand |
25 Mar 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Reid, Patricia Ellen |
Stoke Nelson 7011 New Zealand |
25 Mar 1992 - |
George Conway Reid - Director
Appointment date: 25 Mar 1992
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Jun 2010
Eli William Reid - Director
Appointment date: 17 Jul 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 18 Jul 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Aug 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Nov 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 17 Jul 2020
Patricia Ellen Reid - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 31 Jul 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Jun 2010
Clt Medical Limited
41 Maitland Avenue
Install Solutions Limited
3 Taupata Street
Pkge4u Logistics Limited
112 The Ridgeway
TĀtou Projects Limited
3 Tarata Street
Amtec Holdings Limited
9 Taunton Place
Ngai Tutepourangi Charitable Trust
8 Taupata Street
Absolute Upholstery Wgtn Limited
301/19 College Street
Ambs2 Limited
3/9 Ngaio Gorge Road
Blenheim Upholstery Limited
69 Scott Street
Living Room New Zealand Limited
65 Wadestown Road
Lloyd Bush Upholstery Limited
45 Queen Street
Upholstery Workshop Limited
28 Te Mara Way, Richmond 7081