The Support Desk Nz Limited was launched on 30 Jul 2015 and issued a number of 9429041877937. The registered LTD company has been supervised by 4 directors: Antonio Giovanni Iacoppi - an active director whose contract started on 30 Jul 2015,
Aaron Rhys Gibson - an active director whose contract started on 30 Jul 2015,
David Lloyd Russell Feist - an active director whose contract started on 01 Aug 2018,
Kelvin Nixon - an inactive director whose contract started on 30 Jul 2015 and was terminated on 19 Feb 2020.
According to BizDb's database (last updated on 28 Mar 2024), this company registered 1 address: Po Box 259, Waikanae, Waikanae, 5250 (types include: postal, registered).
Up until 14 Jun 2019, The Support Desk Nz Limited had been using 34 Ngaio Road, Waikanae, Waikanae as their physical address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Feist, David Lloyd Russell (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Iacoppi, Antonio Giovanni - located at Waikanae Beach, Waikanae.
The third share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Gibson, Aaron Rhys, located at Paraparaumu, Paraparaumu (a director). The Support Desk Nz Limited was classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
14a Parata Street, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 34 Ngaio Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 02 Nov 2017 to 14 Jun 2019
Address #2: 499 Te Moana Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 19 Jun 2017 to 02 Nov 2017
Address #3: 499 Te Moana Road, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 30 Jul 2015 to 19 Jun 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Feist, David Lloyd Russell |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Aug 2018 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Iacoppi, Antonio Giovanni |
Waikanae Beach Waikanae 5036 New Zealand |
30 Jul 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Gibson, Aaron Rhys |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nixon, Kelvin |
Waikanae Waikanae 5036 New Zealand |
30 Jul 2015 - 19 Feb 2020 |
Antonio Giovanni Iacoppi - Director
Appointment date: 30 Jul 2015
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 18 May 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 03 Aug 2015
Aaron Rhys Gibson - Director
Appointment date: 30 Jul 2015
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 03 Aug 2015
David Lloyd Russell Feist - Director
Appointment date: 01 Aug 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Aug 2018
Kelvin Nixon - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 19 Feb 2020
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 30 Jul 2015
The Kitchen Technician Limited
26b Ngaio Road
Up Front Limited
20a Rewarewa Crescent
R D And T C H Limited
4 Omahi Street
Denniston Properties Limited
11 Ngaio Road
Capital City Funeral Services Limited
1st Floor
Generated Solutions Limited
39 Karu Crescent
Kernow Consultancy Limited
37 Seddon Street
Michelle Bain Limited
3 Oriwa Street
Moonflower Design Limited
469 Te Moana Road
Rfdesign Limited
8 Lesley Grove
Transend Limited
53 Belvedere Ave