The Support Desk Nz Limited was launched on 30 Jul 2015 and issued a number of 9429041877937. The registered LTD company has been supervised by 4 directors: Antonio Giovanni Iacoppi - an active director whose contract started on 30 Jul 2015,
Aaron Rhys Gibson - an active director whose contract started on 30 Jul 2015,
David Lloyd Russell Feist - an active director whose contract started on 01 Aug 2018,
Kelvin Nixon - an inactive director whose contract started on 30 Jul 2015 and was terminated on 19 Feb 2020.
According to BizDb's database (last updated on 03 May 2025), this company registered 1 address: 14A Parata Street, Waikanae, Waikanae, 5036 (types include: registered, service).
Up until 14 Jun 2019, The Support Desk Nz Limited had been using 34 Ngaio Road, Waikanae, Waikanae as their physical address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Feist, David Lloyd Russell (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Iacoppi, Antonio Giovanni - located at Waikanae Beach, Waikanae.
The third share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Gibson, Aaron Rhys, located at Paraparaumu, Paraparaumu (a director). The Support Desk Nz Limited was classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: Finman Services Paraparaumu, 44 Ihakara Street, 44 Ihakara Street, 5032 New Zealand
Office address used from 19 Jun 2024
Address #5: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & service address used from 27 Jun 2024
Address #6: 14a Parata Street, Waikanae, Waikanae, 5036 New Zealand
Registered & service address used from 14 Mar 2025
Principal place of activity
14a Parata Street, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 34 Ngaio Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 02 Nov 2017 to 14 Jun 2019
Address #2: 499 Te Moana Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 19 Jun 2017 to 02 Nov 2017
Address #3: 499 Te Moana Road, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 30 Jul 2015 to 19 Jun 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 19 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Feist, David Lloyd Russell |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Director | Iacoppi, Antonio Giovanni |
Waikanae Beach Waikanae 5036 New Zealand |
30 Jul 2015 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Gibson, Aaron Rhys |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nixon, Kelvin |
Waikanae Waikanae 5036 New Zealand |
30 Jul 2015 - 19 Feb 2020 |
Antonio Giovanni Iacoppi - Director
Appointment date: 30 Jul 2015
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 18 May 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 03 Aug 2015
Aaron Rhys Gibson - Director
Appointment date: 30 Jul 2015
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 03 Aug 2015
David Lloyd Russell Feist - Director
Appointment date: 01 Aug 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Aug 2018
Kelvin Nixon - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 19 Feb 2020
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 30 Jul 2015
The Kitchen Technician Limited
26b Ngaio Road
Up Front Limited
20a Rewarewa Crescent
R D And T C H Limited
4 Omahi Street
Denniston Properties Limited
11 Ngaio Road
Capital City Funeral Services Limited
1st Floor
Generated Solutions Limited
39 Karu Crescent
Kernow Consultancy Limited
37 Seddon Street
Michelle Bain Limited
3 Oriwa Street
Moonflower Design Limited
469 Te Moana Road
Rfdesign Limited
8 Lesley Grove
Transend Limited
53 Belvedere Ave