Online Computer Consultants Limited, a registered company, was launched on 22 Dec 1989. 9429039255822 is the number it was issued. This company has been run by 5 directors: Dean Mark Robert Kelsall - an active director whose contract started on 01 Jul 1997,
Tracey Michelle Kelsall - an active director whose contract started on 26 Apr 2004,
Neville Gordon Low - an inactive director whose contract started on 01 Apr 1996 and was terminated on 01 Jul 1997,
Colin John Ashby - an inactive director whose contract started on 01 Apr 1996 and was terminated on 01 Jul 1997,
Terrence Patrick Gilroy - an inactive director whose contract started on 17 Apr 1992 and was terminated on 01 Apr 1996.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 1414, Invercargill, 9810 (types include: postal, office).
Online Computer Consultants Limited had been using 62 Yarrow Street, Invercargill as their physical address up to 15 Apr 2013.
Previous aliases used by this company, as we established at BizDb, included: from 22 Dec 1989 to 06 Aug 1996 they were named Southern Limousine Limited.
A total of 1500 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.07%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1000 shares (66.67%). Lastly we have the next share allocation (499 shares 33.27%) made up of 1 entity.
Principal place of activity
64 Arena Avenue, West Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 62 Yarrow Street, Invercargill New Zealand
Physical & registered address used from 27 Apr 2006 to 15 Apr 2013
Address #2: Mcintyre Dick & Partners, 160 Spey Street, Invercargill
Registered & physical address used from 07 May 2004 to 27 Apr 2006
Address #3: Cook Adam & Co, 181 Spey Street, Invercargill
Physical & registered address used from 08 Feb 2002 to 07 May 2004
Address #4: -
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #5: Messrs Forrest Burns & Ashby, 143 Spey Street, Invercargill
Physical address used from 01 Jul 1998 to 08 Feb 2002
Address #6: Messrs Forrest Burns & Ashby, 143 Spey Street, Invercargill
Registered address used from 01 Jul 1997 to 08 Feb 2002
Address #7: Messrs Forrest Burns & Ashby, 143 Spey Street, Invercargill
Registered address used from 22 Dec 1989 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kelsall, Dean Mark Robert |
Rd 9 Invercargill 9879 New Zealand |
22 Feb 2007 - |
Individual | Kelsall, Tracey Michelle |
Rd 9 Invercargill 9879 New Zealand |
22 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Kelsall, Dean Mark Robert |
Rd 9 Invercargill 9879 New Zealand |
22 Dec 1989 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Kelsall, Tracey Michelle |
Rd 9 Invercargill 9879 New Zealand |
22 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burton, Alan |
Invercargill New Zealand |
22 Feb 2007 - 12 Apr 2019 |
Individual | Burton, Alan |
Invercargill New Zealand |
22 Feb 2007 - 12 Apr 2019 |
Dean Mark Robert Kelsall - Director
Appointment date: 01 Jul 1997
Address: Otatara, Invercargill, 9879 New Zealand
Address used since 01 Apr 2016
Tracey Michelle Kelsall - Director
Appointment date: 26 Apr 2004
Address: Otatara, Invercargill, 9879 New Zealand
Address used since 01 Apr 2016
Neville Gordon Low - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 01 Jul 1997
Address: Otatara R D 9, Invercargill,
Address used since 01 Apr 1996
Colin John Ashby - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 01 Jul 1997
Address: Invercargill,
Address used since 01 Apr 1996
Terrence Patrick Gilroy - Director (Inactive)
Appointment date: 17 Apr 1992
Termination date: 01 Apr 1996
Address: Invercargill,
Address used since 17 Apr 1992
The Southland Branch Of The New Zealand Dental Association Incorporated
Opus House
P & R Hickmott Trustee Co Limited
42-48 Arena Avenue
Windsor Architectural Hardware Limited
42-48 Arena Avenue
Country & Co Syndication Limited
33 Arena Avenue
Rk Hospitality Limited
9 Fox Street
Southland Electrical & Refrigeration Limited
85 Bill Richardson Drive