Combined Systems Limited, a registered company, was launched on 26 May 1989. 9429039339829 is the business number it was issued. This company has been supervised by 2 directors: Graeme Francis Legg - an active director whose contract began on 28 Mar 1991,
Jocelyn Margaret Chlids - an inactive director whose contract began on 28 Mar 1991 and was terminated on 31 Dec 2007.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: 41A Cliff Road, Torbay, Auckland, 0630 (registered address),
41A Cliff Road, Torbay, Auckland, 0630 (service address),
Unit 1808, 171 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Suite 2520, 17B Farnham Street, Parnell, Auckland, 1052 (postal address) among others.
Combined Systems Limited had been using Unit 1808, 171 Queen Street, Auckland Central, Auckland as their service address up until 11 Mar 2024.
Previous names for the company, as we established at BizDb, included: from 26 May 1989 to 23 Nov 1989 they were called Aklaw Number Thirty Six Limited.
One entity owns all company shares (exactly 100 shares) - Legg, Graeme Francis - located at 0630, Torbay, Auckland.
Other active addresses
Address #4: Unit 1808, 171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Dec 2021
Address #5: 41a Cliff Road, Torbay, Auckland, 0630 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: Unit 1808, 171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 21 Dec 2021 to 11 Mar 2024
Address #2: Unit 1808, 171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Sep 2020 to 11 Mar 2024
Address #3: Suite 2520, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 31 Mar 2020 to 21 Dec 2021
Address #4: Suite 2520, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 31 Mar 2020 to 22 Sep 2020
Address #5: 2520, Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Mar 2020 to 31 Mar 2020
Address #6: 2520, 24b Moorefield Rd,, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 17 Aug 2010 to 23 Mar 2020
Address #7: Unit 127, Omokoroa Country Estate,, Tauranga. New Zealand
Registered & physical address used from 16 Aug 2005 to 17 Aug 2010
Address #8: 4 Ashwood Grove Rd2, Omokoroa, Tauranga
Registered & physical address used from 15 Aug 2003 to 16 Aug 2005
Address #9: 9 Myrtle Drive, Omokoroa, Tauranga
Physical & registered address used from 01 Sep 2001 to 15 Aug 2003
Address #10: 74 Hamurana Road, Omokoroa, Tauranga
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address #11: 9 Murtle Drive, Omokoraa, Tauranga
Physical address used from 12 Jan 1998 to 01 Sep 2001
Address #12: 2/69 Princes Street, Northcote, Auckland
Registered address used from 12 Jan 1998 to 01 Sep 2001
Address #13: 2/69 Princes Street, Northcote, Auckland
Physical address used from 01 Jan 1998 to 12 Jan 1998
Address #14: 500 Point Chevalier Road, Auckland
Registered address used from 18 Aug 1995 to 12 Jan 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Legg, Graeme Francis |
Torbay Auckland 0630 New Zealand |
26 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chlids, Jocelyn Margaret |
Tauranga. |
26 May 1989 - 09 Aug 2005 |
Graeme Francis Legg - Director
Appointment date: 28 Mar 1991
Address: Auckland Central, Auckland, 0630 New Zealand
Address used since 01 Mar 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Dec 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2012
Jocelyn Margaret Chlids - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 31 Dec 2007
Address: Tauranga.,
Address used since 09 Aug 2004
Ics Multimedia Pty Ltd
24b Moorefield Road
Echtze Limited
Suite 3648 24b Moorefield Rd
Fihr Limited
Suite 3648, 24b Moorefield Rd
Dryzone Nz Limited
Suite 3304, 24b Moorefield Road
Carr's Supplements (nz) Limited
24b Moorefield Road
Mede Cen Limited
24 Moorefield Road