Mbyte Limited was started on 24 May 1963 and issued an NZ business identifier of 9429031942027. The registered LTD company has been run by 4 directors: Leo Raymond Oliff - an active director whose contract began on 15 May 2017,
Derek Raymond Oliff - an inactive director whose contract began on 14 Feb 1993 and was terminated on 28 Dec 2022,
Ankit Pravinbhai Shah - an inactive director whose contract began on 15 May 2017 and was terminated on 18 Dec 2018,
Lynn Bernice Oliff - an inactive director whose contract began on 14 Feb 1993 and was terminated on 10 Jan 2009.
As stated in our data (last updated on 13 Mar 2024), this company filed 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
Up to 14 Apr 2014, Mbyte Limited had been using Unit 2A, 100 Fitzgerald Ave, Christchurch as their physical address.
BizDb identified previous names used by this company: from 05 Jul 2005 to 10 Jul 2008 they were named Oliff Computers Limited, from 24 May 1963 to 05 Jul 2005 they were named Big Horn Deer Company Limited.
A total of 15000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 14000 shares are held by 1 entity, namely:
Oliff, Leo Raymond (an individual) located at Riccarton, Christchurch.
Another group consists of 1 shareholder, holds 6.67% shares (exactly 1000 shares) and includes
Saini, Manisha - located at Waltham, Christchurch.
Previous addresses
Address #1: Unit 2a, 100 Fitzgerald Ave, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Feb 2011 to 14 Apr 2014
Address #2: Unit 2a, 100 Fitzgerald Ave. Christchurch New Zealand
Physical address used from 19 Jan 2010 to 22 Feb 2011
Address #3: Unit 2a, 100 Fitzgerald Ave Christchurch New Zealand
Registered address used from 19 Jan 2010 to 22 Feb 2011
Address #4: 4 Riccarton Road, Christchurch
Physical & registered address used from 30 Jan 2007 to 19 Jan 2010
Address #5: 6 Straven Road, Christchurch
Registered & physical address used from 14 Apr 2004 to 30 Jan 2007
Address #6: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 24 Feb 2003 to 14 Apr 2004
Address #7: 116 Riccarton Road, Riccarton, Christchurch
Physical address used from 30 Apr 1998 to 24 Feb 2003
Address #8: 119 Clyde Road, Christchurch
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address #9: 119 Clyde Road, Christchurch
Registered address used from 14 Apr 1998 to 24 Feb 2003
Address #10: 40 Stafford St, Timaru
Registered address used from 25 Apr 1997 to 14 Apr 1998
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000 | |||
Individual | Oliff, Leo Raymond |
Riccarton Christchurch New Zealand |
20 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Saini, Manisha |
Waltham Christchurch 8011 New Zealand |
18 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elvines, Margaret Jean |
Christchurch New Zealand |
12 Apr 2010 - 29 Sep 2014 |
Individual | Oliff, Derek Raymond |
Christchurch |
24 May 1963 - 12 Apr 2010 |
Individual | Oliff, Derek Raymond |
Christchurch Christchurch New Zealand |
12 Apr 2010 - 25 Oct 2023 |
Individual | Oliff, Derek Raymond |
Christchurch Christchurch New Zealand |
12 Apr 2010 - 25 Oct 2023 |
Individual | Elvines, Margaret Jean |
Christchurch New Zealand |
12 Apr 2010 - 29 Sep 2014 |
Individual | Oliff, Lynn Bernice |
Chrischurch |
24 May 1963 - 20 Apr 2007 |
Individual | Oliff, Derek Raymond |
Riccarton Christchurch New Zealand |
12 Apr 2010 - 25 Oct 2023 |
Individual | Oliff, Leo |
Christchurch |
20 Apr 2007 - 20 Apr 2007 |
Individual | Oliff, Derek Raymond |
Riccarton Christchurch |
12 Apr 2010 - 25 Oct 2023 |
Individual | Shah, Ankit Pravinbhai |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2015 - 07 May 2020 |
Leo Raymond Oliff - Director
Appointment date: 15 May 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 May 2017
Derek Raymond Oliff - Director (Inactive)
Appointment date: 14 Feb 1993
Termination date: 28 Dec 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Feb 2016
Ankit Pravinbhai Shah - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 18 Dec 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 15 May 2017
Lynn Bernice Oliff - Director (Inactive)
Appointment date: 14 Feb 1993
Termination date: 10 Jan 2009
Address: Riccarton, Christchurch,
Address used since 20 Apr 2007
Poscom Limited
Unit 7, 100 Fitzgerald Avenue
Head To Tail Limited
Unit 2a, 100 Fitzgerald Avenue
Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue
Total Pos Solutions Limited
Unit 7, 100 Fitzgerald Avenue
Total Pos Rentals Limited
Unit 7, 100 Fitzgerald Avenue
The Cash Register Doctor Limited
Unit 7, 100 Fitzgerald Avenue