Computer Assist Limited, a registered company, was started on 20 Jul 1988. 9429039426772 is the business number it was issued. The company has been managed by 2 directors: Diane Patricia Ledbrook - an active director whose contract began on 22 Nov 1988,
Keith Benny Ledbrook - an inactive director whose contract began on 22 Nov 1988 and was terminated on 08 Dec 2010.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 4 Thompson Road, Bluff Hill, Napier, 4110 (category: registered, physical).
Computer Assist Limited had been using 104 Carlyle Street, Napier South, Napier as their physical address up until 16 Mar 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 20 Jul 1988 to 11 Dec 2002 they were named Marewa Soft Furnishers Limited.
One entity controls all company shares (exactly 50 shares) - Ledbrook, Diane Patricia - located at 4110, Napier.
Previous addresses
Address: 104 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 20 Mar 2015 to 16 Mar 2021
Address: 60 Taradale Road, Onekawa, Napier New Zealand
Physical & registered address used from 24 Apr 2009 to 20 Mar 2015
Address: 11 Lawrence Road, Napier
Physical & registered address used from 18 Nov 2004 to 24 Apr 2009
Address: C/- Pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Registered address used from 26 Mar 2004 to 18 Nov 2004
Address: C/- Pene Johnstone Acocunting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Physical address used from 26 Mar 2004 to 18 Nov 2004
Address: Edwards & Co, Chartered Accountants, Old, Mow Bldg, Ground Floor, Cnr Shakespeare, Rd & Browning St. Napier
Registered address used from 18 Feb 1997 to 26 Mar 2004
Address: Pene Johnstone Accounting, 112 Tait Drive, Napier
Physical address used from 18 Feb 1997 to 26 Mar 2004
Address: -
Physical address used from 18 Feb 1997 to 18 Feb 1997
Address: C/- Edwards & Co, Chartered Accountants, 76 Tennyson Street, Napier
Registered address used from 02 Oct 1996 to 18 Feb 1997
Address: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 24 Sep 1993 to 02 Oct 1996
Address: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 13 Jan 1992 to 24 Sep 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Ledbrook, Diane Patricia |
Napier |
20 Jul 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ledbrook, Keith Benny |
Napier |
20 Jul 1988 - 07 Mar 2011 |
Diane Patricia Ledbrook - Director
Appointment date: 22 Nov 1988
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 30 Mar 2010
Keith Benny Ledbrook - Director (Inactive)
Appointment date: 22 Nov 1988
Termination date: 08 Dec 2010
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 30 Mar 2010
Bay Canon Limited
104 Carlyle Street
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
B F Hastings Limited
70 Carlyle Street
Ignite Hawkes Bay Limited
70 Carlyle Street
Hawkes Bay Motors Napier Limited
9 Owen Street