Shortcuts

Compu-global-hyper-mega-net Limited

Type: NZ Limited Company (Ltd)
9429046089397
NZBN
6270845
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 2, 24 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 11 Dec 2017

Compu-Global-Hyper-Mega-Net Limited was launched on 21 Apr 2017 and issued an NZ business number of 9429046089397. The registered LTD company has been managed by 3 directors: Emma Marie Currie - an active director whose contract started on 21 Apr 2017,
Thomas Edmond Rickard-Simms - an active director whose contract started on 21 Apr 2017,
Zachary Bruce Davies - an inactive director whose contract started on 07 Jan 2019 and was terminated on 19 Jan 2020.
As stated in BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Until 11 Dec 2017, Compu-Global-Hyper-Mega-Net Limited had been using Level 6, 22 Panama Street, Wellington as their registered address.
BizDb identified former names used by the company: from 20 Apr 2017 to 05 May 2017 they were called Compu-Hyper-Global-Mega-Net Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Currie, Emma Marie (a director) located at Woburn, Lower Hutt postcode 5011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rickard-Simms, Thomas Edmond - located at Woburn, Lower Hutt. Compu-Global-Hyper-Mega-Net Limited was categorised as "Rental of residential property" (business classification L671160).

Addresses

Principal place of activity

Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand


Previous address

Address: Level 6, 22 Panama Street, Wellington, 6011 New Zealand

Registered & physical address used from 21 Apr 2017 to 11 Dec 2017

Contact info
64 4 8900820
11 Nov 2020 Phone
thomasrickardsimms@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Currie, Emma Marie Woburn
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Rickard-simms, Thomas Edmond Woburn
Lower Hutt
5011
New Zealand
Directors

Emma Marie Currie - Director

Appointment date: 21 Apr 2017

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 01 Aug 2020

Address: Woburn, Wellington, 5010 New Zealand

Address used since 18 Jan 2020

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 21 Apr 2017


Thomas Edmond Rickard-simms - Director

Appointment date: 21 Apr 2017

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 01 Aug 2020

Address: Woburn, Wellington, 5010 New Zealand

Address used since 18 Jan 2020

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 21 Apr 2017


Zachary Bruce Davies - Director (Inactive)

Appointment date: 07 Jan 2019

Termination date: 19 Jan 2020

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 07 Jan 2019

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

26 Limited
Level 1, 50 Customhouse Quay

Alevate Limited
Level 3, 102-112 Lambton Quay

Ekorre Limited
Level 10, Greenock House, 39 The Terrace

First View Investments Limited
Level 1, 50 Customhouse Quay

Matpor Holdings Limited
C/- Hunter & Co 6/267 Wakefield Street,

Penmark Management Limited
Level 1, 50 Customhouse Quay