Shortcuts

Computa Leta Services (1988) Limited

Type: NZ Limited Company (Ltd)
9429039404572
NZBN
408435
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 Feb 2022

Computa Leta Services (1988) Limited, a registered company, was registered on 21 Sep 1988. 9429039404572 is the number it was issued. This company has been supervised by 4 directors: Noel Richard Morrison - an active director whose contract began on 31 Jul 1991,
Adele Louise Peterson - an active director whose contract began on 18 Dec 2009,
Arlette Rochelle Farland - an active director whose contract began on 18 Dec 2009,
Janene Marie Forde - an active director whose contract began on 22 Sep 2017.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: registered, physical).
Computa Leta Services (1988) Limited had been using Flat 2, 27 Tyne Street, Addington, Christchurch as their registered address until 14 Feb 2022.
A total of 180000 shares are allotted to 10 shareholders (7 groups). The first group includes 6 shares (0%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 39999 shares (22.22%). Lastly we have the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 2, 27 Tyne Street, Addington, Christchurch, 8011 New Zealand

Registered address used from 01 Dec 2020 to 14 Feb 2022

Address: 2/78 Armagh Street, Christchurch, 8013 New Zealand

Physical address used from 25 Feb 2015 to 14 Feb 2022

Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand

Registered address used from 13 Jan 2015 to 01 Dec 2020

Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand

Physical address used from 13 Jan 2015 to 25 Feb 2015

Address: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand

Registered address used from 07 Feb 2012 to 13 Jan 2015

Address: C/o Hargreaves & Felton, 80 Chester Street East, Christchurch New Zealand

Registered address used from 27 Jun 1997 to 07 Feb 2012

Address: Godfrey Duncraft & French, 2/78 Armagh Street, Christchurch New Zealand

Physical address used from 20 Feb 1992 to 13 Jan 2015

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Director Farland, Arlette Rochelle Rd 5
Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 39999
Director Forde, Janene Marie Prebbleton
Prebbleton
7604
New Zealand
Individual Morrison, Noel Richard Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Forde, Janene Marie Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #4 Number of Shares: 39994
Director Farland, Arlette Rochelle Rd 5
Matakana
0985
New Zealand
Individual Morrison, Noel Richard Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 6
Individual Peterson, Adele Louise Rolleston
Rolleston
7615
New Zealand
Shares Allocation #6 Number of Shares: 60000
Individual Morrison, Noel Richard Cashmere
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 39994
Individual Peterson, Adele Louise Rolleston
Rolleston
7615
New Zealand
Individual Morrison, Noel Richard Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Arlette Rochelle Grey Lynn
Auckland
Individual Hill, Frederick John Christchurch
Directors

Noel Richard Morrison - Director

Appointment date: 31 Jul 1991

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Aug 2022

Address: Christchurch, 8022 New Zealand

Address used since 19 Feb 2016


Adele Louise Peterson - Director

Appointment date: 18 Dec 2009

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 16 Feb 2017


Arlette Rochelle Farland - Director

Appointment date: 18 Dec 2009

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 10 Aug 2022

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 16 Feb 2017


Janene Marie Forde - Director

Appointment date: 22 Sep 2017

Address: Ormeau, Gold Coast, 4208 Australia

Address used since 22 Sep 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 Feb 2018

Nearby companies

Inwood Transport Limited
322 Manchester Street

Belfast Holdings 2009 Limited
322 Manchester Street

The Media Dept Limited
322 Manchester Street

Nedloh Trustee Limited
322 Manchester Street

Symon & Associates Limited
322 Manchester Street

Harewood Transport Limited
322 Manchester Street