Shortcuts

Comsol (computer Solutions) Limited

Type: NZ Limited Company (Ltd)
9429039799890
NZBN
285976
Company Number
Registered
Company Status
20235758347
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
20 Daly Street
Hutt Central
Lower Hutt 5010
New Zealand
Other address (Address For Share Register) used since 15 Jun 2017
Level 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Records & other (Address For Share Register) & shareregister address used since 04 Apr 2018
Level 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 12 Apr 2018

Comsol (Computer Solutions) Limited, a registered company, was registered on 13 Nov 1985. 9429039799890 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. This company has been supervised by 4 directors: Tony Lamerton - an active director whose contract began on 26 Jan 1986,
Andrew William King - an active director whose contract began on 01 Jan 2014,
Stuart Matthew Brown - an inactive director whose contract began on 26 Jan 1986 and was terminated on 22 Dec 2014,
Patrick John Ryan - an inactive director whose contract began on 01 Sep 2000 and was terminated on 11 Jul 2003.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (postal address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (office address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (delivery address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (invoice address) among others.
Comsol (Computer Solutions) Limited had been using Floor 2, 245 High Street, Hutt Central, Lower Hutt as their physical address up until 12 Apr 2018.
A total of 21612 shares are issued to 6 shareholders (4 groups). The first group is comprised of 5293 shares (24.49 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 11481 shares (53.12 per cent). Finally the 3rd share allotment (4032 shares 18.66 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Postal & office & delivery & invoice address used from 04 May 2020

Principal place of activity

Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Floor 2, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 07 Nov 2017 to 12 Apr 2018

Address #2: Level 2, 20 Daly Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 01 Jul 2013 to 07 Nov 2017

Address #3: Level 2, Chamber Off Commerce House, 20 Daly Street, Lower Hutt

Registered address used from 18 May 2001 to 18 May 2001

Address #4: Chamber Of Commerce House, Level 2, 20 Daly Street, Lower Hutt New Zealand

Registered & physical address used from 18 May 2001 to 01 Jul 2013

Address #5: Auto Point House, Level 2 Daly Street, Lower Hutt

Physical address used from 18 May 2001 to 18 May 2001

Address #6: Chamber Of Commerce, Level 2 Daly Street, Lower Hutt

Registered address used from 20 Mar 2001 to 18 May 2001

Address #7: Auto Point House, Level 2 Daly Street, Lower Hutt

Registered address used from 20 Mar 2001 to 20 Mar 2001

Address #8: Auto Point House, L2 20 Daly Street, Lower Hutt

Registered address used from 28 Aug 1997 to 20 Mar 2001

Address #9: Auto Point House, L2 20 Daly Street, Lower Hutt

Physical address used from 28 Aug 1997 to 18 May 2001

Address #10: Ground Level, 163 The Terrace, Wellington

Registered address used from 26 May 1997 to 28 Aug 1997

Address #11: 2 Kensington Street, Wellington

Registered address used from 18 Apr 1994 to 26 May 1997

Contact info
64 04 5661444
04 May 2020 Phone
www.f2dms.com
04 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 21612

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5293
Individual Lamerton, Tony Paremata
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 11481
Individual King, Andrew Rd 5
Hamilton
3285
New Zealand
Individual King, Anne Marie Rd 5
Hamilton
3285
New Zealand
Shares Allocation #3 Number of Shares: 4032
Individual Lamerton, Jennifer Gael St Georges
Bermuda
GE02
Bermuda
Individual Lamerton, Tony Paremata
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 806
Individual King, Andrew Rd 5
Hamilton
3285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paddison, Andrew John Rd 11
Foxton
4891
New Zealand
Individual Paddison, Sheila Mary Rd 11
Foxton
4891
New Zealand
Individual Thomson, Christina Mary Witherlea
Blenheim
7201
New Zealand
Individual Brown, Stuart Matthew Broadmeadows
Wellington

New Zealand
Individual King, Andrew Rd 5
Hamilton

New Zealand
Individual Parr, Ian Normandale
Wellington
Individual Sargent, Phillipa Plimmerton
Individual Sampson, Roger Selwyn Hamilton
Other Null - Path Management Limited
Individual Catchside, Peter Frankton
Hamilton
3204
New Zealand
Other Path Management Limited
Individual Thomson, Richard James Witherlea
Blenheim
7201
New Zealand
Individual Catchside, Peter Hamilton

New Zealand
Directors

Tony Lamerton - Director

Appointment date: 26 Jan 1986

Address: Paremata, Porirua, 5024 New Zealand

Address used since 02 Feb 2007


Andrew William King - Director

Appointment date: 01 Jan 2014

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 01 Apr 2022

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 25 Oct 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 15 Jun 2017

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 01 Jan 2014


Stuart Matthew Brown - Director (Inactive)

Appointment date: 26 Jan 1986

Termination date: 22 Dec 2014

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 08 Jul 2005


Patrick John Ryan - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 11 Jul 2003

Address: Homebush F N 6, Masterton,

Address used since 01 Sep 2000

Nearby companies

Beaumont Business Services Limited
Level 1, 8 Raroa Road

56 Seaview Road Limited
Level 2, 119 Queens Drive

Golfing Publications New Zealand Limited
Suite 2 Level 1, 330 High Street

Business Freeway Corporation Limited
Level 1, 8 Raroa Road

Lmp Business Services Limited
Level 1, 8 Raroa Road

Mills Family Creations Limited
Level 1, 8 Raroa Road

Similar companies

Alpine Parrot Limited
146 Cuba Street

Enxin Trading Limited
88 Normandale Road

Eyede Solutions Limited
498-500 Hutt Road

Kelf Industries Limited
23 Plunket Avenue

Knowberry Limited
19 Market Grove

Spiral Web Solutions Limited
C/-john Austad, Chartered Accountant