Xpress Computer Services Limited was registered on 12 Aug 2002 and issued an NZ business identifier of 9429036381975. This registered LTD company has been managed by 1 director, named Aijaz Mustafa Syed - an active director whose contract started on 12 Aug 2002.
As stated in BizDb's data (updated on 23 Mar 2024), this company filed 1 address: 92 Huia Road, Rd 2, Pokeno, 2472 (category: service, postal).
Up to 30 Aug 2021, Xpress Computer Services Limited had been using 5 Belcoo Crescent, East Tamaki, Auckland as their physical address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Syed, Aijaz Mustafa (an individual) located at Rd 2, Pokeno postcode 2472. Xpress Computer Services Limited has been classified as "Beef cattle and sheep farming" (ANZSIC A014410).
Other active addresses
Address #4: 92 Huia Road, Rd 2, Pokeno, 2472 New Zealand
Postal & office & delivery address used from 07 Aug 2023
Address #5: 92 Huia Road, Rd 2, Pokeno, 2472 New Zealand
Service address used from 15 Aug 2023
Principal place of activity
26 Santa Monica Place, Goodwood Heights, Auckland, 2105 New Zealand
Previous addresses
Address #1: 5 Belcoo Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 05 Aug 2021 to 30 Aug 2021
Address #2: 26 Santa Monica Place, Goodwood Heights, Auckland, 2105 New Zealand
Physical & registered address used from 08 Aug 2017 to 05 Aug 2021
Address #3: 5/2 Progressive Way, East Tamaki, Auckland, 2019 New Zealand
Registered & physical address used from 04 Sep 2015 to 08 Aug 2017
Address #4: 5/2 Progressive Way, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 07 Aug 2014 to 04 Sep 2015
Address #5: 5 Kellow Place, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 21 Sep 2012 to 07 Aug 2014
Address #6: 26 Santa Monica Place, Goodwood Height, Manukau, 2016 New Zealand
Registered & physical address used from 08 Aug 2012 to 21 Sep 2012
Address #7: 14 Frank Bunce Grove, Flat Bush, Manukau 2016 New Zealand
Registered & physical address used from 06 May 2010 to 08 Aug 2012
Address #8: 62 Aspiring Ave,, Flat Bush, Auckland
Physical address used from 18 Aug 2008 to 06 May 2010
Address #9: 29 Claremont Way,, Dannemora,, Auckland
Physical address used from 26 Jul 2007 to 18 Aug 2008
Address #10: 11 Ballyward Close, Dannemora, Auckland
Registered address used from 07 Sep 2004 to 06 May 2010
Address #11: 11 Ballyward Close, Dannemora, Auckland
Physical address used from 07 Sep 2004 to 26 Jul 2007
Address #12: 15 Inlet Road, Takanini, Auckland
Registered & physical address used from 21 Oct 2003 to 07 Sep 2004
Address #13: 287 East Tamaki Rd, East Tamaki, Auckland
Registered & physical address used from 12 Aug 2002 to 21 Oct 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Syed, Aijaz Mustafa |
Rd 2 Pokeno 2472 New Zealand |
12 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Syed, Asrar |
East Tamaki Manakau, 2013 New Zealand |
12 Aug 2002 - 23 Jul 2013 |
Aijaz Mustafa Syed - Director
Appointment date: 12 Aug 2002
Address: Rd 2, Pokeno, 2472 New Zealand
Address used since 07 Aug 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 20 Aug 2021
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 31 Jul 2017
Address: East Tamaki, Manakau, 2019 New Zealand
Address used since 27 Aug 2015
Harvinder Basra Trustees Limited
72 Redoubt Road
Mccall Autos Limited
18 Santa Monica Place
Champion Nutrition Limited
18 Santa Monica Place
Ganday Property Limited
66 Redoubt Road
Ganday & Kang Property Trading Limited
66 Redoubt Road
Groupcare Nz Limited
76 Redoubt Road
Blue Olive Farm Limited
70 Firth Street
Elephant Developments Limited
C/o Corbett Carter Limited
Gamble Holdings Limited
33 Coles Crescent
Mr Clip Limited
Flat 2, 16 Montgomery Crescent
Status 1 Limited
1 Arthur Place
Team Farming Services Limited
58 Carnoustie Drive