Shortcuts

Compuhub Nz Limited

Type: NZ Limited Company (Ltd)
9429031124515
NZBN
3367032
Company Number
Registered
Company Status
106840555
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
36 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Physical address used since 21 Apr 2011
36 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Office & postal & delivery address used since 07 Apr 2021
Unit 14, 42b John Spencer Way
Rukuhia
Hamilton 3282
New Zealand
Postal & office & delivery address used since 04 Apr 2023

Compuhub Nz Limited, a registered company, was registered on 21 Apr 2011. 9429031124515 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been supervised by 5 directors: Marthinus Jacobus Ferreira Du Preez - an active director whose contract began on 21 Apr 2011,
Gerhardus Swanepoel Erasmus - an active director whose contract began on 21 Apr 2011,
Phillip Guy Davey - an active director whose contract began on 15 Mar 2023,
Timothy Oral Sullivan - an inactive director whose contract began on 15 Jul 2011 and was terminated on 01 Oct 2020,
Glenda Dulcie Sullivan - an inactive director whose contract began on 18 Jul 2011 and was terminated on 01 Sep 2020.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 5 Lilac Close, Cambridge, Cambridge, 3434 (type: registered, service).
Compuhub Nz Limited had been using 36 Victoria Street, Cambridge, Cambridge as their registered address until 14 Apr 2023.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group consists of 60 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 120 shares (40%). Lastly there is the 3rd share allotment (120 shares 40%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit 14, 42b John Spencer Way, Rukuhia, Hamilton, 3282 New Zealand

Registered & service address used from 14 Apr 2023

Address #5: 5 Lilac Close, Cambridge, Cambridge, 3434 New Zealand

Registered & service address used from 12 Sep 2023

Principal place of activity

36 Victoria Street, Cambridge, Cambridge, 3434 New Zealand


Previous address

Address #1: 36 Victoria Street, Cambridge, Cambridge, 3434 New Zealand

Registered & service address used from 21 Apr 2011 to 14 Apr 2023

Contact info
64 7 8234666
07 Apr 2021 Phone
admin@compuhub.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.compuhub.co.nz
07 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Davey, Phillip Guy Ngaruawahia
Ngaruawahia
3720
New Zealand
Shares Allocation #2 Number of Shares: 120
Director Du Preez, Marthinus Jacobus Ferreira Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 120
Director Erasmus, Gerhardus Swanepoel Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Computer Aid Limited
Shareholder NZBN: 9429037603755
Company Number: 956593
Hamilton East
Hamilton
3216
New Zealand
Entity Computer Aid Limited
Shareholder NZBN: 9429037603755
Company Number: 956593
Hamilton East
Hamilton
3216
New Zealand
Directors

Marthinus Jacobus Ferreira Du Preez - Director

Appointment date: 21 Apr 2011

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 Sep 2011


Gerhardus Swanepoel Erasmus - Director

Appointment date: 21 Apr 2011

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 Sep 2011


Phillip Guy Davey - Director

Appointment date: 15 Mar 2023

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 15 Mar 2023


Timothy Oral Sullivan - Director (Inactive)

Appointment date: 15 Jul 2011

Termination date: 01 Oct 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 15 Jul 2011


Glenda Dulcie Sullivan - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 01 Sep 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 18 Jul 2011

Nearby companies

Christopher Beer Architect Limited
32 Victoria Street

Ae Toy Limited
37 Victoria Street

Christian Supply Chain Charitable Trust
39/41 Victoria Street

Ainsbury Holdings (1989) Limited
29 Victoria Street

Red Jam Limited
45 Duke Street

Steen & Morrow 2008 Limited
6 Commerce Street

Similar companies

Apteryx Limited
18 Lake Street

Defend Limited
68 Victoria Street

Independent It Consulting Limited
23 Empire Street

Next Generation Innovation Limited
19 Victoria Street

Smart Click Limited
180 Shakespeare Street

Xenacom Limited
20 Milicich Place