Shortcuts

Computer Centre (christchurch) 1990 Limited

Type: NZ Limited Company (Ltd)
9429039305084
NZBN
440325
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 08 Nov 2012
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Physical & registered & service address used since 16 Nov 2012

Computer Centre (Christchurch) 1990 Limited, a registered company, was registered on 26 Sep 1989. 9429039305084 is the number it was issued. The company has been supervised by 2 directors: Gregory Mark Davey - an active director whose contract started on 01 Mar 1990,
Peter Anthony Rodrigues - an inactive director whose contract started on 01 Mar 1990 and was terminated on 22 Jun 2006.
Updated on 03 May 2024, BizDb's data contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (types include: physical, registered).
Computer Centre (Christchurch) 1990 Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their physical address until 16 Nov 2012.
A single entity controls all company shares (exactly 50000 shares) - Davey, Gregory Mark - located at 8041, Christchurch.

Addresses

Previous addresses

Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 24 Jun 2011 to 16 Nov 2012

Address #2: C/-bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand

Registered & physical address used from 21 May 2010 to 24 Jun 2011

Address #3: Bennett Reddington Limited, 4th Floor,199 Cashel Street, Christchurch

Registered & physical address used from 27 May 2004 to 21 May 2010

Address #4: C/- Bennett Sheard & Co, 199 Cashel Street, Christchurch

Registered address used from 18 May 2002 to 27 May 2004

Address #5: C/- Bennett Sheard & Co, 199 Cashel Street, Christchurch

Physical address used from 26 Jun 1997 to 27 May 2004

Address #6: C/- Cuningham Taylor, Solicitors,york House, 67 Worcester Street, Christchurch

Registered address used from 28 Jan 1992 to 28 Jan 1992

Address #7: C/- Bennett Sheard & Co, 199 Acshel Street, Christchurch

Registered address used from 28 Jan 1992 to 18 May 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Davey, Gregory Mark Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davey, Gregory Mark Christchurch
Individual Rodrigues, Peter Anthony Christchurch
Directors

Gregory Mark Davey - Director

Appointment date: 01 Mar 1990

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 20 May 2016


Peter Anthony Rodrigues - Director (Inactive)

Appointment date: 01 Mar 1990

Termination date: 22 Jun 2006

Address: Christchurch,

Address used since 01 Mar 1990

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road