Shortcuts

Pc Support Services Limited

Type: NZ Limited Company (Ltd)
9429039999344
NZBN
206897
Company Number
Registered
Company Status
Current address
4 Rochdale Street
Fendalton
Christchurch 8014
New Zealand
Registered & physical & service address used since 02 Oct 2008

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4950
Individual Tyson, Peter Harold Rangiora
Rangiora
7400
New Zealand
Individual Stanley, Stewart Allan Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 5050
Individual Tyson, Peter Harold Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calvert, Christopher Meynell Prebbleton
Christchurch
Directors

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

Nearby companies

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