Shortcuts

Ispud Technology Limited

Type: NZ Limited Company (Ltd)
9429041072554
NZBN
4923019
Company Number
Registered
Company Status
113300299
GST Number
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
2a Mt Cecil Road
Moonshine Valley
Porirua 5381
New Zealand
Registered & physical & service address used since 29 Sep 2016

Ispud Technology Limited was incorporated on 28 Jan 2014 and issued a business number of 9429041072554. This registered LTD company has been supervised by 3 directors: Stephen Lloyd Sutherland Stuart - an active director whose contract began on 28 Jan 2014,
Denise Jean Andrews - an active director whose contract began on 28 Jan 2014,
Heather Kauri - an active director whose contract began on 22 Sep 2015.
As stated in our information (updated on 02 Apr 2024), the company registered 1 address: 2A Mt Cecil Road, Moonshine Valley, Porirua, 5381 (category: registered, physical).
Up to 29 Sep 2016, Ispud Technology Limited had been using 56 Tama Street, Alicetown, Lower Hutt as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Andrews, Denise Jean (an individual) located at Upper Hutt postcode 5381.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stuart, Stephen Lloyd Sutherland - located at Upper Hutt. Ispud Technology Limited is classified as "Computer maintenance service - including peripherals" (ANZSIC S942210).

Addresses

Previous addresses

Address: 56 Tama Street, Alicetown, Lower Hutt, 5010 New Zealand

Registered & physical address used from 29 Sep 2015 to 29 Sep 2016

Address: 11 Hinemoa Street, Waiwhetu, Lower Hutt, 5010 New Zealand

Registered & physical address used from 28 Jan 2014 to 29 Sep 2015

Contact info
ticketeeboo@hotmail.com
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Andrews, Denise Jean Upper Hutt
5381
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Stuart, Stephen Lloyd Sutherland Upper Hutt
5381
New Zealand
Directors

Stephen Lloyd Sutherland Stuart - Director

Appointment date: 28 Jan 2014

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 28 Jan 2014

Address: Upper Hutt, 5381 New Zealand

Address used since 07 Oct 2019


Denise Jean Andrews - Director

Appointment date: 28 Jan 2014

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 28 Jan 2014

Address: Upper Hutt, 5381 New Zealand

Address used since 07 Oct 2019


Heather Kauri - Director

Appointment date: 22 Sep 2015

Address: Upper Hutt, 5381 New Zealand

Address used since 03 Sep 2017

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 22 Sep 2015

Nearby companies

Vogel Motor Services 2017 Limited
62 Victoria Street

Titoki Building Limited
5 Titoki Street

Titoki Properties Limited
5 Titoki Street

Harding Charitable Trust
74-78 Victoria St

Cooper Auto Company Limited
52 Victoria Street

Rainbow Energies Limited
44 Tama Street

Similar companies

Call-a-tech (2016) Limited
Flat 8, 98 Pharazyn Street

Capital Nerds Limited
Level 1 46 Victoria Street

Pcpatch Limited
Level 6 Westfield Tower

Pinnacle It Limited
4 Manchester St

Skacomputers Limited
15 Pharazyn Street

Snaffles Limited
2nd Floor