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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Andrews, Denise Jean |
Upper Hutt 5381 New Zealand |
28 Jan 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stuart, Stephen Lloyd Sutherland |
Upper Hutt 5381 New Zealand |
28 Jan 2014 - |
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
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
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