Comsol (Computer Solutions) Limited, a registered company, was registered on 13 Nov 1985. 9429039799890 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. This company has been supervised by 4 directors: Tony Lamerton - an active director whose contract began on 26 Jan 1986,
Andrew William King - an active director whose contract began on 01 Jan 2014,
Stuart Matthew Brown - an inactive director whose contract began on 26 Jan 1986 and was terminated on 22 Dec 2014,
Patrick John Ryan - an inactive director whose contract began on 01 Sep 2000 and was terminated on 11 Jul 2003.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (postal address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (office address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (delivery address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (invoice address) among others.
Comsol (Computer Solutions) Limited had been using Floor 2, 245 High Street, Hutt Central, Lower Hutt as their physical address up until 12 Apr 2018.
A total of 21612 shares are issued to 6 shareholders (4 groups). The first group is comprised of 5293 shares (24.49 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 11481 shares (53.12 per cent). Finally the 3rd share allotment (4032 shares 18.66 per cent) made up of 2 entities.
Other active addresses
Address #4: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Postal & office & delivery & invoice address used from 04 May 2020
Principal place of activity
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Floor 2, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 Nov 2017 to 12 Apr 2018
Address #2: Level 2, 20 Daly Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 01 Jul 2013 to 07 Nov 2017
Address #3: Level 2, Chamber Off Commerce House, 20 Daly Street, Lower Hutt
Registered address used from 18 May 2001 to 18 May 2001
Address #4: Chamber Of Commerce House, Level 2, 20 Daly Street, Lower Hutt New Zealand
Registered & physical address used from 18 May 2001 to 01 Jul 2013
Address #5: Auto Point House, Level 2 Daly Street, Lower Hutt
Physical address used from 18 May 2001 to 18 May 2001
Address #6: Chamber Of Commerce, Level 2 Daly Street, Lower Hutt
Registered address used from 20 Mar 2001 to 18 May 2001
Address #7: Auto Point House, Level 2 Daly Street, Lower Hutt
Registered address used from 20 Mar 2001 to 20 Mar 2001
Address #8: Auto Point House, L2 20 Daly Street, Lower Hutt
Registered address used from 28 Aug 1997 to 20 Mar 2001
Address #9: Auto Point House, L2 20 Daly Street, Lower Hutt
Physical address used from 28 Aug 1997 to 18 May 2001
Address #10: Ground Level, 163 The Terrace, Wellington
Registered address used from 26 May 1997 to 28 Aug 1997
Address #11: 2 Kensington Street, Wellington
Registered address used from 18 Apr 1994 to 26 May 1997
Basic Financial info
Total number of Shares: 21612
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5293 | |||
Individual | Lamerton, Tony |
Paremata Porirua 5024 New Zealand |
13 Nov 1985 - |
Shares Allocation #2 Number of Shares: 11481 | |||
Individual | King, Andrew |
Rd 5 Hamilton 3285 New Zealand |
09 Jun 2008 - |
Individual | King, Anne Marie |
Rd 5 Hamilton 3285 New Zealand |
09 Jun 2008 - |
Shares Allocation #3 Number of Shares: 4032 | |||
Individual | Lamerton, Jennifer Gael |
St Georges Bermuda GE02 Bermuda |
20 Jun 2007 - |
Individual | Lamerton, Tony |
Paremata Porirua 5024 New Zealand |
20 Jun 2007 - |
Shares Allocation #4 Number of Shares: 806 | |||
Individual | King, Andrew |
Rd 5 Hamilton 3285 New Zealand |
09 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paddison, Andrew John |
Rd 11 Foxton 4891 New Zealand |
18 Apr 2013 - 24 Dec 2014 |
Individual | Paddison, Sheila Mary |
Rd 11 Foxton 4891 New Zealand |
18 Apr 2013 - 24 Dec 2014 |
Individual | Thomson, Christina Mary |
Witherlea Blenheim 7201 New Zealand |
18 Apr 2013 - 24 Dec 2014 |
Individual | Brown, Stuart Matthew |
Broadmeadows Wellington New Zealand |
13 Nov 1985 - 23 Dec 2014 |
Individual | King, Andrew |
Rd 5 Hamilton New Zealand |
30 Jun 2004 - 11 Jul 2014 |
Individual | Parr, Ian |
Normandale Wellington |
13 Nov 1985 - 24 Dec 2014 |
Individual | Sargent, Phillipa |
Plimmerton |
13 Nov 1985 - 03 Jul 2006 |
Individual | Sampson, Roger Selwyn |
Hamilton |
13 Nov 1985 - 20 Jun 2007 |
Other | Null - Path Management Limited | 30 Jun 2004 - 18 Apr 2013 | |
Individual | Catchside, Peter |
Frankton Hamilton 3204 New Zealand |
11 Jul 2014 - 06 Oct 2014 |
Other | Path Management Limited | 30 Jun 2004 - 18 Apr 2013 | |
Individual | Thomson, Richard James |
Witherlea Blenheim 7201 New Zealand |
18 Apr 2013 - 24 Dec 2014 |
Individual | Catchside, Peter |
Hamilton New Zealand |
30 Jun 2004 - 24 Dec 2013 |
Tony Lamerton - Director
Appointment date: 26 Jan 1986
Address: Paremata, Porirua, 5024 New Zealand
Address used since 02 Feb 2007
Andrew William King - Director
Appointment date: 01 Jan 2014
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Apr 2022
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 25 Oct 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 15 Jun 2017
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Jan 2014
Stuart Matthew Brown - Director (Inactive)
Appointment date: 26 Jan 1986
Termination date: 22 Dec 2014
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 08 Jul 2005
Patrick John Ryan - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 11 Jul 2003
Address: Homebush F N 6, Masterton,
Address used since 01 Sep 2000
Beaumont Business Services Limited
Level 1, 8 Raroa Road
56 Seaview Road Limited
Level 2, 119 Queens Drive
Golfing Publications New Zealand Limited
Suite 2 Level 1, 330 High Street
Business Freeway Corporation Limited
Level 1, 8 Raroa Road
Lmp Business Services Limited
Level 1, 8 Raroa Road
Mills Family Creations Limited
Level 1, 8 Raroa Road
Alpine Parrot Limited
146 Cuba Street
Enxin Trading Limited
88 Normandale Road
Eyede Solutions Limited
498-500 Hutt Road
Kelf Industries Limited
23 Plunket Avenue
Knowberry Limited
19 Market Grove
Spiral Web Solutions Limited
C/-john Austad, Chartered Accountant