Avonside Computing Limited, a registered company, was registered on 28 Aug 2003. 9429035797074 is the number it was issued. "Computer maintenance service - including peripherals" (business classification S942210) is how the company is categorised. The company has been run by 4 directors: Graham Robert Love - an active director whose contract began on 28 Aug 2003,
Peggy Kathleen Love - an active director whose contract began on 28 Aug 2003,
Sara Kathleen Nichole Leadbeater - an inactive director whose contract began on 25 Nov 2013 and was terminated on 19 May 2017,
Ashley Thin - an inactive director whose contract began on 15 Dec 2009 and was terminated on 05 Jul 2011.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 4 Lutheran Close, Burwood, Christchurch, 8083 (types include: postal, office).
Avonside Computing Limited had been using 52 Lakewood Drive, Burwood, Christchurch as their registered address up to 20 Apr 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51%). Lastly we have the third share allocation (48 shares 48%) made up of 1 entity.
Principal place of activity
4 Lutheran Close, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 52 Lakewood Drive, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 16 Mar 2012 to 20 Apr 2018
Address #2: 868 Avonside Drive, Wainoni, Christchurch, 8061 New Zealand
Registered & physical address used from 04 Apr 2011 to 16 Mar 2012
Address #3: 192 Ferry Road, Christchurch 8011 New Zealand
Registered address used from 25 Mar 2010 to 04 Apr 2011
Address #4: 192 Ferry Road, Phillipstown, Christchurch 8011 New Zealand
Physical address used from 25 Mar 2010 to 04 Apr 2011
Address #5: 868 Avonside Dr, Avonside, Christchurch
Registered address used from 01 Mar 2006 to 25 Mar 2010
Address #6: C/-rg Financial Services Ltd, 5 Cross St, Geraldine
Registered address used from 20 Sep 2005 to 01 Mar 2006
Address #7: 868 Avonside Dr, Christchurch
Physical address used from 20 Sep 2005 to 25 Mar 2010
Address #8: C/-rg Financial Services Ltd, 84a Main North Rd, Woodend, North Canterbury
Registered & physical address used from 24 May 2005 to 20 Sep 2005
Address #9: C/-rg Financial Services Ltd, 34 Taranaki Drive, Woodend, North Canterbury
Registered address used from 09 Mar 2005 to 24 May 2005
Address #10: C/-rg Financial Services Ltd, 34 Taranaki Drive, Woodend, North Canterbury
Physical address used from 08 Mar 2005 to 24 May 2005
Address #11: Beck & Associates, 4 Riccarton Road, Christchurch
Registered address used from 28 Aug 2003 to 09 Mar 2005
Address #12: Beck & Associates, 4 Riccarton Road, Christchurch
Physical address used from 28 Aug 2003 to 08 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leadbeater, Daniel Graham Nelson |
Spreydon Christchurch 8024 New Zealand |
25 Nov 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Love, Peggy Kathleen |
Burwood Christchurch 8083 New Zealand |
22 Feb 2007 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Love, Graham Robert |
Burwood Christchurch 8083 New Zealand |
28 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leadbeater, Sara Kathleen Nichole |
Merivale Christchurch 8014 New Zealand |
26 Mar 2007 - 22 May 2017 |
Individual | Thin, Ashley |
Christchurch New Zealand |
16 Dec 2009 - 01 Aug 2011 |
Graham Robert Love - Director
Appointment date: 28 Aug 2003
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 08 Mar 2012
Peggy Kathleen Love - Director
Appointment date: 28 Aug 2003
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 08 Mar 2012
Sara Kathleen Nichole Leadbeater - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 19 May 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2016
Ashley Thin - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 05 Jul 2011
Address: 443 Hereford Street, Linwood, Christchurch, 8011 New Zealand
Address used since 18 Mar 2010
Swaney Limited
5 Lutheran Close
Sloane Television Limited
21 St Pauls Place
Vision Associates Limited
21 St Pauls Place
Dream Media Limited
21 St Pauls Place
Customer Care Limited
9 St Pauls Place
Southern Pride Development Limited
24 St Pauls Place
Ipc Computer Solutions North Canterbury Limited
14 Torrey Pines
Motorcycle Rescue Limited
142 Kerrs Road
Mozita Migration Nz Limited
237 A Breezes Road
Pc Anytime Limited
30 Greenwood Close
Techno Industries Limited
64 Marshland Road
Technology Installations Limited
42 Lakewood Drive