Shortcuts

Masspar Computers Limited

Type: NZ Limited Company (Ltd)
9429039450715
NZBN
393571
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 27 Nov 2019

Masspar Computers Limited, a registered company, was launched on 06 May 1988. 9429039450715 is the NZ business number it was issued. This company has been supervised by 3 directors: Paul Douglas Grainger - an active director whose contract started on 06 May 1988,
Paul Douglass Grainger - an active director whose contract started on 06 May 1988,
John William Philpott - an inactive director whose contract started on 06 May 1988 and was terminated on 26 Nov 1998.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Masspar Computers Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 27 Nov 2019.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Dec 2015 to 27 Nov 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 May 2015 to 04 Dec 2015

Address: Staples Rodway, 314 Riccarton Rd, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 22 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 17 Nov 2003 to 14 May 2013

Address: C/o Sparks Erskine & Co, 116 Riccarton Road, Christchurch

Registered address used from 01 Jul 1997 to 17 Nov 2003

Address: Same As Registered Office Address

Physical address used from 20 Feb 1992 to 17 Nov 2003

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Barr, Zena Lucy St Albans
Christchurch
8014
New Zealand
Individual Grainger, Paul Douglas St Albans
Christchurch
8014
New Zealand
Individual Grainger, Natasha Patricia Janet St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Grainger, Paul Douglas St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Erskine, Ross Peter St Albans
Christchurch
8014
New Zealand
Directors

Paul Douglas Grainger - Director

Appointment date: 06 May 1988

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Nov 2009


Paul Douglass Grainger - Director

Appointment date: 06 May 1988

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 14 Nov 2019


John William Philpott - Director (Inactive)

Appointment date: 06 May 1988

Termination date: 26 Nov 1998

Address: Avonhead, Christchurch,

Address used since 06 May 1988

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street