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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Currie, Emma Marie |
Woburn Lower Hutt 5011 New Zealand |
21 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rickard-simms, Thomas Edmond |
Woburn Lower Hutt 5011 New Zealand |
21 Apr 2017 - |
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
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
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