Computers Unlimited Limited was registered on 07 Aug 2014 and issued an NZ business number of 9429041353646. The registered LTD company has been supervised by 3 directors: Rajan Biharilal Panchal - an active director whose contract began on 17 Apr 2015,
Pooja Parekh - an inactive director whose contract began on 22 Apr 2015 and was terminated on 12 Sep 2018,
Devendra Kumar Prabhudas Patel - an inactive director whose contract began on 07 Aug 2014 and was terminated on 17 Apr 2015.
According to our database (last updated on 26 Apr 2022), the company uses 2 addresses: 171A Target Road, Wairau Valley, Auckland, 0627 (physical address),
254A Mount Wellington Highway, Mount Wellington, Auckland, 1060 (registered address).
Up to 15 Aug 2017, Computers Unlimited Limited had been using 254A Mount Wellington Highway, Mount Wellington, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Rajan Panchal (a director) located at Mount Wellington, Auckland postcode 1060.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Pooja Parekh - located at Mount Wellington, Auckland,
Pooja Parekh - located at Mount Wellington, Auckland. Computers Unlimited Limited is classified as "Computer retailing" (ANZSIC G422210).
Previous addresses
Address #1: 254a Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 30 Nov 2016 to 15 Aug 2017
Address #2: 2/17 Campbell Road, Royal Oak, Auckland, 1061 New Zealand
Registered address used from 14 May 2015 to 30 Nov 2016
Address #3: 171 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 14 May 2015 to 30 Nov 2016
Address #4: 80 White Street, Fenton Park, Rotorua, 3010 New Zealand
Registered & physical address used from 04 May 2015 to 14 May 2015
Address #5: 22 Hillcrest Avenue, Hillcrest, Rotorua, 3015 New Zealand
Physical & registered address used from 07 Aug 2014 to 04 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Rajan Biharilal Panchal |
Mount Wellington Auckland 1060 New Zealand |
24 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pooja Parekh |
Mount Wellington Auckland 1060 New Zealand |
24 Apr 2015 - |
Director | Pooja Parekh |
Mount Wellington Auckland 1060 New Zealand |
24 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devendra Kumar Prabhudas Patel |
Hillcrest Rotorua 3015 New Zealand |
07 Aug 2014 - 24 Apr 2015 |
Director | Devendra Kumar Prabhudas Patel |
Hillcrest Rotorua 3015 New Zealand |
07 Aug 2014 - 24 Apr 2015 |
Rajan Biharilal Panchal - Director
Appointment date: 17 Apr 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 15 Aug 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 17 Apr 2015
Pooja Parekh - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 12 Sep 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 15 Aug 2017
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 22 Apr 2015
Devendra Kumar Prabhudas Patel - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 17 Apr 2015
Address: Hillcrest, Rotorua, 3015 New Zealand
Address used since 07 Aug 2014
Belmont Music Centre Incorporated
C/-gary W Morrison
Delib Australia Pty Ltd
L1 171a Target Road
Finance And Insurance Solutions Limited
171a Target Rd
Smart Choice Finance Limited
171a Target Rd
Charter Holdings Limited
171a Target Rd
Finance North Limited
L1, 171a Target Rd
Creative Rewards Limited
18 Unit 18 Link Drive
Kiwit Limited
7 Glen Vista Place
Nz Pc Clearance Limited
58b Hogans Road
Prosperous Technologies (henderson) Limited
153a Sunnybrae Road
Prosperous Technologies Limited
Unit 10 39-45 Porana Road
Rocksolid Computers Limited
12 Ross Avenue