Christie Computers Limited, a registered company, was registered on 22 Apr 1985. 9429039852922 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. This company has been run by 2 directors: Cathy Joanne Christie - an active director whose contract began on 22 Apr 1985,
John Stewart Christie - an active director whose contract began on 22 Apr 1985.
Updated on 26 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, namely: 4 Kibblewhite Road,, Masterton, 5810 (registered address),
4 Kibblewhite Road,, Masterton, 5810 (service address),
137 Blue Pacific Parade, Riversdale Beach, Masterton, 5872 (physical address).
Christie Computers Limited had been using 137 Blue Pacific Parade, Riversdale Beach, Masterton as their registered address up until 14 Nov 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 60 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40 per cent).
Previous addresses
Address #1: 137 Blue Pacific Parade, Riversdale Beach, Masterton, 5872 New Zealand
Registered & service address used from 21 Nov 2016 to 14 Nov 2024
Address #2: 2 Charleston Avenue, Boulcott, Lower Hutt, 5011 New Zealand
Physical & registered address used from 29 Oct 2010 to 21 Nov 2016
Address #3: 54a Wyndrum Ave, Lower Hutt New Zealand
Registered address used from 06 Dec 2007 to 29 Oct 2010
Address #4: 54a Wyndrum Ave, Lower Hutt, Wellington New Zealand
Physical address used from 18 Nov 2000 to 29 Oct 2010
Address #5: Same As Registered Office
Physical address used from 18 Nov 2000 to 18 Nov 2000
Address #6: 42 St Ronans Avenue, Lower Hutt
Physical address used from 18 Nov 2000 to 18 Nov 2000
Address #7: -
Physical address used from 07 Oct 1998 to 18 Nov 2000
Address #8: C/o Mr W D P Pickett, 52 High Street, Waipawa
Registered address used from 12 Feb 1992 to 06 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Christie, John Stewart |
Riversdale Beach Masterton 5872 New Zealand |
22 Apr 1985 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Christie, Cathy Joanne |
Riversdale Beach Masterton 5872 New Zealand |
22 Apr 1985 - |
Cathy Joanne Christie - Director
Appointment date: 22 Apr 1985
Address: Masterton, 5810 New Zealand
Address used since 06 Nov 2024
Address: Riversdale Beach, Masterton, 5872 New Zealand
Address used since 12 Nov 2016
John Stewart Christie - Director
Appointment date: 22 Apr 1985
Address: Riversdale Beach, Masterton, 5872 New Zealand
Address used since 12 Nov 2016
P & H Developments Limited
40 Pinedale Crescent
Riversdale Beach Golf Club Incorporated
82-84 Pinedale Cresc
Riversdale Beach Fishing Club Incorporated
Pinedale Crescent
Aj Peake Consulting Limited
288 Riversdale Road
J S Enterprises Limited
220 Orui-riversdale Road
Freeth Import/export Limited
220 Orui-riversdale Road
Chocolate Kiwi Limited
110 Te Wharau Road
Himsley Industrial Limited
731 Clifton Grove Road
Motl Consulting Limited
1393 Te Whiti Road
Novation Limited
616 Tinui Valley Road
S And K Green Limited
6 Lett Street
Snapshot Solutions Limited
186 Te Whiti Settlement Road