Shortcuts

Control C Limited

Type: NZ Limited Company (Ltd)
9429041346921
NZBN
5392063
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
18 Tutanekai Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 25 Jan 2017
18 Tutanekai Street
Grey Lynn
Auckland 1021
New Zealand
Postal address used since 20 Mar 2020
Suite 117, 10/215 Rosedale Road
Albany
Auckland 0757
New Zealand
Office & delivery address used since 20 Mar 2020

Control C Limited was launched on 15 Aug 2014 and issued an NZBN of 9429041346921. The registered LTD company has been supervised by 3 directors: Campbell Colin Green - an active director whose contract started on 15 Aug 2014,
Kent Nigel Dapiere - an active director whose contract started on 13 Sep 2016,
Simon Bruce Spence - an inactive director whose contract started on 15 Aug 2014 and was terminated on 04 Jul 2016.
As stated in BizDb's information (last updated on 18 Apr 2024), the company filed 1 address: 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, office).
Up to 25 Jan 2017, Control C Limited had been using Level 1 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 16700 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 835 shares are held by 1 entity, namely:
Big Money Limited (an entity) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 38 per cent shares (exactly 6346 shares) and includes
Dapiere, Kent Nigel - located at Albany Heights, Auckland.
The 3rd share allotment (9519 shares, 57%) belongs to 1 entity, namely:
Green, Campbell Colin, located at Grey Lynn, Auckland (a director). Control C Limited has been categorised as "Computer consultancy service" (business classification M700010).

Addresses

Other active addresses

Address #4: 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Office address used from 29 Mar 2023

Address #5: 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 06 Apr 2023

Principal place of activity

Suite 117, 10/215 Rosedale Road, Albany, Auckland, 0757 New Zealand


Previous address

Address #1: Level 1 103 Carlton Gore Road, Newmarket, Auckland, 1149 New Zealand

Physical & registered address used from 15 Aug 2014 to 25 Jan 2017

Contact info
64 21403033
25 Mar 2019 Phone
campbell@control-c.com
25 Mar 2019 Email
www.control-c.com
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 16700

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 835
Entity (NZ Limited Company) Big Money Limited
Shareholder NZBN: 9429030858558
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 6346
Individual Dapiere, Kent Nigel Albany Heights
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 9519
Director Green, Campbell Colin Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Simon Bruce Spence Grey Lynn
Auckland
1021
New Zealand
Entity Kanthi Investments Limited
Shareholder NZBN: 9429034069257
Company Number: 1827242
Entity Kanthi Investments Limited
Shareholder NZBN: 9429034069257
Company Number: 1827242
Individual Spence, Simon Bruce Grey Lynn
Auckland
1021
New Zealand
Directors

Campbell Colin Green - Director

Appointment date: 15 Aug 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Aug 2014


Kent Nigel Dapiere - Director

Appointment date: 13 Sep 2016

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 25 Mar 2019

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 13 Sep 2016


Simon Bruce Spence - Director (Inactive)

Appointment date: 15 Aug 2014

Termination date: 04 Jul 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Aug 2014

Nearby companies

Hip Enterprises Limited
16 Tutanekai Street

Procurewise Limited
26 Tutanekai Street

Maison Rouge Holdings Limited
21 Hakanoa Street

Gray Wilson Trustee Limited
23 Hakanoa Street

Fx Consultants Limited
13 Hakanoa Street

Rutherford Rede (auckland Central) Limited
29 Hakanoa Street

Similar companies

Giraffe Technologies Limited
28/59 Sackville Street

Go Biz It Limited
20/386 Richmond Rd.

Hip Enterprises Limited
16 Tutanekai Street

Infinet New Zealand Limited
300 Richmond Road

Networking Technologies Limited
300 Richmond Rd

Vss Communication Limited
300 Richmond Road