Shortcuts

Personal Computers New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038996146
NZBN
544706
Company Number
Registered
Company Status
58727431
GST Number
No Abn Number
Australian Business Number
C251160
Industry classification code
Upholstered Furniture Mfg
Industry classification description
J551110
Industry classification code
Film And Video Production
Industry classification description
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
40
Maitland Avenue
Stoke, Nelson
Other (Address for Records) & records address (Address for Records) used since 23 Jun 2010
40 Maitland Avenue
Stoke
Nelson 7011
New Zealand
Physical address used since 25 Aug 2014
41
Eton Street
Richmond 7020
New Zealand
Records address used since 25 Jul 2023

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).

Addresses

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

Contact info
64 21 962132
09 Aug 2018 Phone
geoznelson@hotmail.com
19 Aug 2019 Email
www.geoz.co.nz
09 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Reid, George Conway Stoke
Nelson 7011

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Reid, Patricia Ellen Stoke
Nelson 7011

New Zealand
Directors

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

Nearby companies

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

Similar companies

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