Intouch Computers Limited, a registered company, was launched on 29 Jan 2014. 9429041075272 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. This company has been supervised by 2 directors: Leeanne Michelle Gupwell - an active director whose contract began on 29 Jan 2014,
Paul Gregory Stapleton - an active director whose contract began on 29 Jan 2014.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 27 Contrail Street, Wigram, Christchurch, 8042 (category: physical, registered).
Intouch Computers Limited had been using 22A Newnham Terrace, Upper Riccarton, Christchurch as their registered address until 06 Jul 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 550 shares (55%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 450 shares (45%).
Principal place of activity
22a Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address: 22a Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Mar 2021 to 06 Jul 2021
Address: 306 Ilam Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jan 2014 to 19 Mar 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Director | Stapleton, Paul Gregory |
Upper Riccarton Christchurch 8041 New Zealand |
29 Jan 2014 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Gupwell, Leeanne Michelle |
Upper Riccarton Christchurch 8041 New Zealand |
29 Jan 2014 - |
Leeanne Michelle Gupwell - Director
Appointment date: 29 Jan 2014
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Aug 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 11 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Jan 2014
Paul Gregory Stapleton - Director
Appointment date: 29 Jan 2014
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Aug 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 11 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Jan 2014
Lucid Commercial Design Limited
304 Ilam Road
Industry Collective Limited
304 Ilam Road
Adina & Ivan Ren Limited
296 Ilam Rd
Acuadvanced Limited
296 Ilam Rd
Cobham Intermediate Parent Teacher Association Incorporated
294 Iian Road
Whitecliffs Forests Limited
332 Ilam Road
Live Mobile Limited
88 Brookside Terrace
Netrix Limited
236 Clyde Road
Netway Marketing Limited
119 Aorangi Road
New Zealand Forensics Limited
202 Greers Rd
Sabre I.t. Limited
198a Clyde Rd
Technology Systems Design International Limited
90 Brookside Terrace