Shortcuts

Xpress Computer Services Limited

Type: NZ Limited Company (Ltd)
9429036381975
NZBN
1230697
Company Number
Registered
Company Status
83029205
GST Number
No Abn Number
Australian Business Number
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
26 Santa Monica Place
Goodwood Heights
Auckland 2105
New Zealand
Office & postal & delivery address used since 06 Aug 2019
5 Belcoo Crescent
East Tamaki
Auckland 2013
New Zealand
Registered address used since 05 Aug 2021
9b Russell Avenue
Papakura
Papakura 2110
New Zealand
Physical & service address used since 30 Aug 2021

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).

Addresses

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

Contact info
64 0800 255241
06 Aug 2019 Phone
computerdr@computerdoc.co.nz
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
computerdoc.co.nz
06 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Individual Syed, Aijaz Mustafa Rd 2
Pokeno
2472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Syed, Asrar East Tamaki
Manakau, 2013

New Zealand
Directors

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

Nearby companies

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

Similar companies

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