Shortcuts

Computergate New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042413554
NZBN
6012007
Company Number
Registered
Company Status
Current address
Office C3
27 Smales Road
East Tamaki 2013
New Zealand
Registered address used since 09 Oct 2019
Office C3
27 Smales Road
East Tamaki 2013
New Zealand
Service & physical address used since 10 Oct 2019
10/20 Duerdin Street
Clayton Victoria 3168
Australia
Postal address used since 03 Jul 2020

Computergate New Zealand Limited, a registered company, was started on 16 Jun 2016. 9429042413554 is the number it was issued. The company has been supervised by 2 directors: Giuseppe Mario Greco - an active director whose contract began on 16 Jun 2016,
Lorraine Howe - an active director whose contract began on 16 Jun 2016.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Unit 36, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (category: registered, service).
Computergate New Zealand Limited had been using 20 Amaretto Avenue, Mission Heights, Auckland as their physical address until 10 Oct 2019.
One entity controls all company shares (exactly 1000 shares) - Computergate Australia Pty Limited - located at 1060, Clayton, Victoria.

Addresses

Other active addresses

Address #4: Office C3, 27 Smales Road, East Tamaki, 2013 New Zealand

Office & delivery address used from 03 Jul 2020

Address #5: Unit 36, 3 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 05 Mar 2024

Principal place of activity

Office C3, 27 Smales Road, East Tamaki, 2013 New Zealand


Previous addresses

Address #1: 20 Amaretto Avenue, Mission Heights, Auckland, 2016 New Zealand

Physical address used from 02 Oct 2017 to 10 Oct 2019

Address #2: 20 Amaretto Avenue, Mission Heights, Auckland, 2016 New Zealand

Registered address used from 02 Oct 2017 to 09 Oct 2019

Address #3: 8 Baverstock Road, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 25 Nov 2016 to 02 Oct 2017

Address #4: 5/65 Cavendish Drive, Manukau, Auckland, 2241 New Zealand

Physical & registered address used from 21 Sep 2016 to 25 Nov 2016

Address #5: 301p Botany Road, Golflands, Auckland, 2013 New Zealand

Registered & physical address used from 16 Jun 2016 to 21 Sep 2016

Contact info
64 0800 886077
03 Jul 2020 Phone
accounts@computergate.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.computergate.co.nz
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Computergate Australia Pty Limited Clayton
Victoria
3168
Australia
Directors

Giuseppe Mario Greco - Director

Appointment date: 16 Jun 2016

ASIC Name: Computergate Australia Pty Ltd

Address: Vermont, Victoria, 3133 Australia

Address used since 16 Jun 2016

Address: Clayton, Victoria, 3168 Australia


Lorraine Howe - Director

Appointment date: 16 Jun 2016

Address: Bayswater North, Victoria, 3153 Australia

Address used since 16 Jun 2016

Nearby companies

The Layered Boutique Limited
14 Evelina Lane

Goldenstar Construction Limited
26 Evelina Lane

S & S Investment Limited
9 Amaretto Avenue

Marsha Investments Limited
7 Amaretto Avenue

Ik International Limited
12 Valderama Drive

Skyocean Limited
14 Valderama Drive