Pc Support Services Limited, a registered company, was started on 25 Oct 1983. 9429039999344 is the NZBN it was issued. The company has been managed by 5 directors: Peter Harold Tyson - an active director whose contract started on 12 Jul 1991,
Christopher Meynell Calvert - an inactive director whose contract started on 31 May 2004 and was terminated on 29 Feb 2008,
Hamish Dean Mcdonald - an inactive director whose contract started on 12 Jul 1991 and was terminated on 18 Sep 1997,
John Mcpherson Stevenson - an inactive director whose contract started on 12 Jul 1991 and was terminated on 18 Sep 1997,
Robert Neal Phillips - an inactive director whose contract started on 17 Dec 1993 and was terminated on 18 Mar 1996.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Rochdale Street, Fendalton, Christchurch, 8014 (type: registered, physical).
Pc Support Services Limited had been using Sauer & Stanley Limited, 79 Kilmore Street, Christchurch as their registered address up until 02 Oct 2008.
Past names for the company, as we identified at BizDb, included: from 13 Dec 1993 to 22 Mar 1999 they were called Integral Systems Limited, from 25 Oct 1983 to 13 Dec 1993 they were called Integral Hardware Systems Limited.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 4950 shares (49.5 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 5050 shares (50.5 per cent).
Previous addresses
Address: Sauer & Stanley Limited, 79 Kilmore Street, Christchurch
Registered & physical address used from 08 Mar 2006 to 02 Oct 2008
Address: 79 Kilmore Street, Christchurch
Physical address used from 11 Apr 1997 to 08 Mar 2006
Address: 127 Armagh Street, Christchurch
Registered address used from 03 Apr 1997 to 08 Mar 2006
Address: 7a Sunvale Terrace, Christchurch
Registered address used from 12 Sep 1994 to 03 Apr 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 15 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Individual | Tyson, Peter Harold |
Rangiora Rangiora 7400 New Zealand |
25 Oct 1983 - |
Individual | Stanley, Stewart Allan |
Christchurch New Zealand |
25 Oct 1983 - |
Shares Allocation #2 Number of Shares: 5050 | |||
Individual | Tyson, Peter Harold |
Rangiora Rangiora 7400 New Zealand |
25 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Christopher Meynell |
Prebbleton Christchurch |
01 Mar 2006 - 01 Mar 2006 |
Peter Harold Tyson - Director
Appointment date: 12 Jul 1991
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Jul 2014
Christopher Meynell Calvert - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 29 Feb 2008
Address: Prebbleton, Christchurch,
Address used since 01 Mar 2006
Hamish Dean Mcdonald - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 18 Sep 1997
Address: Christchurch,
Address used since 12 Jul 1991
John Mcpherson Stevenson - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 18 Sep 1997
Address: Christchurch,
Address used since 12 Jul 1991
Robert Neal Phillips - Director (Inactive)
Appointment date: 17 Dec 1993
Termination date: 18 Mar 1996
Address: Christchurch,
Address used since 17 Dec 1993
Dive And Fishing Charters Limited
4 Rochdale Street
The Downs Pastures Limited
4 Rochdale Street
Riverview Farm 2013 Limited
4 Rochdale Street
John Rawstron Limited
4 Rochdale Street
Catherine Stedman Limited
4 Rochdale Street
Gearry Medical Services Limited
4 Rochdale Street