Microbyte Systems Limited was registered on 09 Jun 1988 and issued a New Zealand Business Number of 9429039438591. This registered LTD company has been supervised by 2 directors: Ruth Sami - an active director whose contract began on 27 Feb 1990,
Krishna Sami - an inactive director whose contract began on 27 Feb 1990 and was terminated on 01 Jul 1997.
According to BizDb's data (updated on 17 Mar 2024), this company filed 1 address: 8 Joe F Stanley Place, Otahuhu, Auckland, 1062 (category: postal, office).
Up to 11 Feb 2014, Microbyte Systems Limited had been using 8A Northland St, Grey Lynn, Auckland, as their registered address.
BizDb found previous names for this company: from 09 Jun 1988 to 19 Sep 1988 they were called Catchword Fifty-Eight Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sami, Ruth (an individual) located at Otahuhu, Auckland postcode 1062. Microbyte Systems Limited was categorised as "Computer wholesaling - including peripherals" (ANZSIC F349210).
Principal place of activity
8 Joe F Stanley Place, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 8a Northland St, Grey Lynn, Auckland,, 1021 New Zealand
Registered & physical address used from 04 Apr 2011 to 11 Feb 2014
Address #2: 8a Northland St, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 20 Apr 2007 to 04 Apr 2011
Address #3: 8a Northland St, Grey Lynn, Auckland 1021, Nz New Zealand
Physical address used from 20 Apr 2007 to 04 Apr 2011
Address #4: 8a Northland Street, Grey Lynn, Auckland 1002
Registered & physical address used from 10 Sep 2003 to 20 Apr 2007
Address #5: 30 Matai Road, Gleenlane
Registered address used from 22 May 1997 to 10 Sep 2003
Address #6: Oswin Griffithsy, Chartered Accountants, 1 Turner Street, Auckland
Registered address used from 07 Jan 1993 to 22 May 1997
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: 60 Clonbern Road, Remuera, Auckland 5
Physical address used from 20 Feb 1992 to 10 Sep 2003
Address #9: 130 Main Highway, Ellerslie, Auckland
Registered address used from 09 Aug 1991 to 07 Jan 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sami, Ruth |
Otahuhu Auckland 1062 New Zealand |
24 Mar 2004 - |
Ruth Sami - Director
Appointment date: 27 Feb 1990
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 02 Feb 2014
Krishna Sami - Director (Inactive)
Appointment date: 27 Feb 1990
Termination date: 01 Jul 1997
Address: Greenlane,
Address used since 27 Feb 1990
Maisam Fixing & Plastering Limited
59 Convoy Lane
Faith Baptist Fellowship
24h Convoy Lane
United Confectionery Distributors Limited
22g Convoy Lane
Towelling It Limited
31 Convoy Lane
Dannys Magic Commercial Clean Limited
37 Joe F Stanley Place
Ss Cooray & Sons Limited
18e Convoy Lane
Advanceit Hardware Solution Limited
4 Morestead Avenue
Brother And Brothers Limited
35 Ruawai Road
Datawell (new Zealand) Limited
1-176 Graet South Road
Pacific Quality Lounges Warehouse Limited
108 Penrose Road
Technology Distributors Limited
6d Otago Place
Willcom Limited
6 Snave Place