Managed Computer Networks Limited (NZBN 9429035741060) was started on 07 Oct 2003. 8 addresess are currently in use by the company: 64-66 High Street, Blenheim, 7201 (type: other, records). Level 4 Rangitane House, 2 Main Street, Blenheim had been their registered address, up until 03 Oct 2018. Managed Computer Networks Limited used other names, namely: Marlborough Computers & Networks Limited from 07 Oct 2003 to 29 Jul 2013. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Mir, Azher Mohammad Khalil (a director) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Mir, Bronwyn Cecilia (an individual) - located at Springlands, Blenheim. The Businesscheck information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Lsh Business Services Ltd, Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) | 23 Jun 2014 |
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) | 25 Sep 2018 |
Level 4 Rangitane House, Blenheim, 7201 | Other (Address for Records) | 25 Sep 2018 |
64-66 High Street, Blenheim, 7201 | Physical & service & registered | 03 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Azher Mohammed Khalil Mir
Blenheim, Blenheim, 7201
Address used since 09 Nov 2015 |
Director | 07 Oct 2003 - current |
Azher Mohammad Khalil Mir
Springlands, Blenheim, 7201
Address used since 02 Nov 2021
Blenheim, Blenheim, 7201
Address used since 09 Nov 2015 |
Director | 07 Oct 2003 - current |
Bronwyn Cecilia Mir
Springlands, Blenheim, 7201
Address used since 11 Oct 2010 |
Director | 11 Oct 2010 - current |
Lisa Johnston
Rd 4, Blenheim, 7274
Address used since 18 Oct 2011 |
Director | 18 Oct 2011 - 01 Apr 2021 |
Dan Rotar
Blenheim, 7201
Address used since 11 Nov 2004 |
Director | 07 Oct 2003 - 08 Oct 2010 |
Type | Used since | |
---|---|---|
64-66 High Street, Blenheim, 7201 | Physical & service & registered | 03 Oct 2018 |
64-66 High Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 09 Mar 2021 |
Previous address | Type | Period |
---|---|---|
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Registered & physical | 15 Mar 2016 - 03 Oct 2018 |
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Registered & physical | 01 Jul 2014 - 15 Mar 2016 |
The Forum, Market Street, Blenheim, 7201 | Registered & physical | 24 Sep 2010 - 01 Jul 2014 |
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Physical & registered | 07 Oct 2003 - 24 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mir, Azher Mohammad Khalil Director |
Springlands Blenheim 7201 |
01 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mir, Bronwyn Cecilia Individual |
Springlands Blenheim 7201 |
07 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Rotar, Corina Antonela Individual |
Blenheim |
07 Oct 2003 - 08 Oct 2010 |
Rotar, Dan Individual |
Blenheim |
07 Oct 2003 - 08 Oct 2010 |
Mir, Azher Mohammed Khalil Individual |
Blenheim Marlborough 7201 |
07 Oct 2003 - 01 Nov 2019 |
New Beginnings Marlborough Limited Level 5, Rangitane House |
|
M & V Mediterranean Motel Limited Level 4 Rangitane House |
|
Blenheim Dive Centre Limited 9 Scott Street |
|
Marine Farming Association Incorporated 1 Main Street |
|
Sai Family Property Company Limited 2 Scott Street |
|
Third World Trust (blenheim) Inc 17 Scott St |