Excellent System Developments Limited, a registered company, was launched on 30 Apr 1986. 9429039747983 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. This company has been managed by 2 directors: Christopher Lawrence Miller - an active director whose contract started on 31 Dec 1987,
David Mccallum Johnston - an inactive director whose contract started on 31 Dec 1987 and was terminated on 08 Aug 2002.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 6C Ainsworth Road, Rd 7, Tauranga, 3179 (postal address),
6C Ainsworth Road, Rd 7, Tauranga, 3179 (office address),
6C Ainsworth Road, Rd 7, Tauranga, 3179 (delivery address),
6C Ainsworth Road, Rd 7, Tauranga, 3179 (registered address) among others.
Excellent System Developments Limited had been using 9 Imogene Way, Half Moon Bay, Auckland as their registered address up to 22 Jan 2019.
A total of 27300 shares are allotted to 2 shareholders (2 groups). The first group includes 13650 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 13650 shares (50 per cent).
Other active addresses
Address #4: 6c Ainsworth Road, Rd 7, Tauranga, 3179 New Zealand
Postal & office & delivery address used from 11 Feb 2020
Principal place of activity
6c Ainsworth Road, Rd 7, Tauranga, 3179 New Zealand
Previous addresses
Address #1: 9 Imogene Way, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 20 Nov 2015 to 22 Jan 2019
Address #2: 3 Bampton Rise, Northpark, Auckland, 2013 New Zealand
Physical & registered address used from 04 Mar 2011 to 20 Nov 2015
Address #3: 3 Bampton Rise, Howick, Auckland 1705 New Zealand
Registered & physical address used from 04 Apr 2005 to 04 Mar 2011
Address #4: 13 Cyclades Place, Cockle Bay, Auckland 1704
Registered & physical address used from 16 Aug 2002 to 04 Apr 2005
Address #5: Level 1, 22 Burleigh St, Mt Eden, Auckland
Registered & physical address used from 22 Jan 2002 to 16 Aug 2002
Address #6: 3rd Floor, 143 Nelson Street, Auckland
Registered address used from 04 Feb 2001 to 22 Jan 2002
Address #7: 4th Floor, Dataset House, 143 Nelson Street, Auckland
Registered address used from 02 Mar 1999 to 04 Feb 2001
Address #8: 4th Floor, Dataset House, 143 Nelson Street, Auckland
Physical address used from 02 Mar 1999 to 02 Mar 1999
Address #9: 3rd Floor, 143 Nelson Street, Auckland
Physical address used from 02 Mar 1999 to 22 Jan 2002
Address #10: 3 Main Highway, Ellerslie, Auckland
Physical & registered address used from 24 Oct 1997 to 02 Mar 1999
Address #11: -
Physical address used from 19 Feb 1992 to 24 Oct 1997
Basic Financial info
Total number of Shares: 27300
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13650 | |||
Individual | Miller, Sharon Dawn |
Rd 7 Tauranga 3179 New Zealand |
30 Apr 1986 - |
Shares Allocation #2 Number of Shares: 13650 | |||
Individual | Miller, Christopher Lawrence |
Rd 7 Tauranga 3179 New Zealand |
30 Apr 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Christopher Lawrence Miller, Sharon Dawn Miller |
Half Moon Bay Auckland 2012 New Zealand |
30 Apr 1986 - 24 May 2022 |
Christopher Lawrence Miller - Director
Appointment date: 31 Dec 1987
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 14 Jan 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Nov 2015
David Mccallum Johnston - Director (Inactive)
Appointment date: 31 Dec 1987
Termination date: 08 Aug 2002
Address: Mount Eden, Auckland,
Address used since 31 Dec 1987
Bingo Investments Limited
3 Imogene Way
Ja & Hr Investments Limited
8 Himalaya Drive
X & C Limited
Flat 2, 13 Anna Watson Road
Te Ahu Marine Management Limited
19 Imogene Way
Te Ahu Investments Limited
19 Imogene Way
Excellent Plus Limited
2 Jane Gifford Place
Decisions International Limited
21 Glennandrew Drive
Equal Communication Technology Limited
7 Medina Place
Honeycomb Technology Services Limited
31b Dianne-louise Drive
Papercut Monkey Limited
12 Curacao Place
Plasma Studios Limited
152 Pigeon Mountain Road
Sendian Limited
11 Dianne-louise Drive