Shortcuts

Christie Computers Limited

Type: NZ Limited Company (Ltd)
9429039852922
NZBN
270160
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
137 Blue Pacific Parade
Riversdale Beach
Masterton 5872
New Zealand
Physical address used since 21 Nov 2016
4 Kibblewhite Road,
Masterton 5810
New Zealand
Registered & service address used since 14 Nov 2024

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).

Addresses

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

Contact info
64 27 9507281
27 Oct 2018 Phone
johnschristie@gmail.com
27 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Christie, John Stewart Riversdale Beach
Masterton
5872
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Christie, Cathy Joanne Riversdale Beach
Masterton
5872
New Zealand
Directors

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

Nearby companies

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

Similar companies

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