Shortcuts

Computer Assist Limited

Type: NZ Limited Company (Ltd)
9429039426772
NZBN
401033
Company Number
Registered
Company Status
Current address
4 Thompson Road
Bluff Hill
Napier 4110
New Zealand
Registered & physical & service address used since 16 Mar 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Individual Ledbrook, Diane Patricia Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ledbrook, Keith Benny Napier
Directors

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

Nearby companies

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