Count Data Services Limited, a registered company, was registered on 21 Dec 1990. 9429039160300 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 5 directors: Scott Greville Gibbons - an active director whose contract began on 18 Nov 1993,
Sheren Elizabeth Gibbons - an active director whose contract began on 01 Mar 2017,
John Greville Gibbons - an inactive director whose contract began on 08 Aug 1991 and was terminated on 03 Jul 2004,
Lyall James Williamson - an inactive director whose contract began on 08 Aug 1991 and was terminated on 08 Feb 1995,
Ian Murray Stewart - an inactive director whose contract began on 08 Aug 1991 and was terminated on 18 Nov 1993.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: P O Box 6547, Te Aro, Wellington, 6141 (category: postal, office).
Count Data Services Limited had been using 6Th Floor Hope Gibbons Building, 7 Dixon St, Wellington as their registered address up until 24 Aug 2015.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 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: P O Box 6547, Te Aro, Wellington, 6141 New Zealand
Postal address used from 05 Aug 2019
Address #5: 4th Floor Hope Gibbons Building, 7 Dixon St, Wellington, 6141 New Zealand
Office & delivery address used from 05 Aug 2019
Principal place of activity
4th Floor Hope Gibbons Building, 7 Dixon St, Wellington, 6141 New Zealand
Previous addresses
Address #1: 6th Floor Hope Gibbons Building, 7 Dixon St, Wellington, 6141 New Zealand
Registered address used from 08 Sep 2014 to 24 Aug 2015
Address #2: 6th Floor Hope Gibbons Building, 7 Dixon St, Wellington, 6141 New Zealand
Physical address used from 08 Sep 2014 to 22 Aug 2016
Address #3: 1st Floor Hope Gibbons Building, 7-11 Dixon St, Wellington, 6141 New Zealand
Physical & registered address used from 15 Aug 2011 to 08 Sep 2014
Address #4: 8th Floor Hope Gibbons Building, 7-11 Dixon St, Wellington New Zealand
Registered & physical address used from 29 Aug 2006 to 15 Aug 2011
Address #5: Coopers & Lybrand, Level 13, Udc Tower, 113-119 The Terrace, Wellington
Registered address used from 31 Aug 1998 to 29 Aug 2006
Address #6: 4th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington
Physical address used from 31 Aug 1998 to 29 Aug 2006
Address #7: Coopers & Lybrand, Level 13, Udc Tower, 113-119 The Terrace, Wellington
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #8: 52-70 Taranaki Street, Wellington
Registered address used from 20 Apr 1997 to 31 Aug 1998
Address #9: 4th Floor, 52-70 Takanaki Street, Wellington
Registered address used from 01 Aug 1994 to 20 Apr 1997
Address #10: 16th Floor, Southpac Tower, Corner Queen & Customs Street, Auckland
Registered address used from 25 Nov 1993 to 01 Aug 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gibbons, Sheren Elizabeth |
Khandallah Wellington 6035 New Zealand |
29 Aug 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gibbons, Scott Greville |
Wellington |
21 Dec 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hope Gibbons Finance Limited Shareholder NZBN: 9429040974682 Company Number: 747 |
21 Dec 1990 - 29 Aug 2014 | |
Entity | Hope Gibbons Finance Limited Shareholder NZBN: 9429040974682 Company Number: 747 |
21 Dec 1990 - 29 Aug 2014 |
Scott Greville Gibbons - Director
Appointment date: 18 Nov 1993
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Aug 2015
Sheren Elizabeth Gibbons - Director
Appointment date: 01 Mar 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2017
John Greville Gibbons - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 03 Jul 2004
Address: Roseneath, Wellington,
Address used since 08 Aug 1991
Lyall James Williamson - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 08 Feb 1995
Address: Auckland,
Address used since 08 Aug 1991
Ian Murray Stewart - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 18 Nov 1993
Address: Kohimarama,
Address used since 08 Aug 1991
Joscan Limited
7 Dixon St, Level 1
Workhab Limited
52 Taranaki Street
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
137 Quay Street Limited
89 Courtenay Place
55 The Square Limited
89 Courtenay Place
Hope Gibbons Holdings Limited
Level 3
Langs Beach Property Limited
89 Courtenay Place
Niban Holdings (2007) Limited
C/-building Solutions
Urban Hub Limited
89 Courtenay Place