Shortcuts

Mbyte Limited

Type: NZ Limited Company (Ltd)
9429031942027
NZBN
127352
Company Number
Registered
Company Status
Current address
6 Straven Road
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 Apr 2014
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 14 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 14000
Individual Oliff, Leo Raymond Riccarton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Saini, Manisha Waltham
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elvines, Margaret Jean Christchurch

New Zealand
Individual Oliff, Derek Raymond Christchurch
Individual Oliff, Derek Raymond Christchurch
Christchurch

New Zealand
Individual Oliff, Derek Raymond Christchurch
Christchurch

New Zealand
Individual Elvines, Margaret Jean Christchurch

New Zealand
Individual Oliff, Lynn Bernice Chrischurch
Individual Oliff, Derek Raymond Riccarton
Christchurch

New Zealand
Individual Oliff, Leo Christchurch
Individual Oliff, Derek Raymond Riccarton
Christchurch
Individual Shah, Ankit Pravinbhai Somerfield
Christchurch
8024
New Zealand
Directors

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

Nearby companies

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