Devils Peak Computing Specialists Limited (issued an NZ business identifier of 9429037584757) was incorporated on 11 May 1999. 11 addresess are in use by the company: 15 A 22 Ghuznee Street, Te Aro, Wellington, 6011 (type: registered, service). 14 Leveson Street, Strathmore Park, Wellington had been their registered address, until 09 Jun 2016. 60 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 60 shares (100% of shares), namely:
Krause, Jane Meredith (an individual) located at Te Aro, Wellington postcode 6011. "Policy or business analyst" (business classification M696272) is the classification the Australian Bureau of Statistics issued to Devils Peak Computing Specialists Limited. Our information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Mander Place, Miramar, Wellington, 6022 | Other (Address For Share Register) & shareregister (Address For Share Register) | 31 May 2016 |
2 Mander Place, Miramar, Wellington, 6022 | Physical & registered & service | 09 Jun 2016 |
2 Mander Place, Miramar, Wellington, 6022 | Postal & office & delivery | 07 May 2019 |
2 Mander Place, Miramar, Wellington, 6022 | Invoice | 21 May 2020 |
Name and Address | Role | Period |
---|---|---|
Jane Meredith Krause
Te Aro, Wellington, 6011
Address used since 29 May 2023
Miramar, Wellington, 6022
Address used since 10 May 2016 |
Director | 11 May 1999 - current |
Paul Little
Grenada North, Wellington,
Address used since 11 May 1999 |
Director | 11 May 1999 - 14 Sep 2004 |
Type | Used since | |
---|---|---|
2 Mander Place, Miramar, Wellington, 6022 | Invoice | 21 May 2020 |
15 A 22 Ghuznee Street, Te Aro, Wellington, 6011 | Shareregister | 29 May 2023 |
15 A 22 Ghuznee Street, Te Aro, Wellington, 6011 | Registered & service | 07 Jun 2023 |
2 Mander Place , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
14 Leveson Street, Strathmore Park, Wellington, 6022 | Registered & physical | 09 Jun 2010 - 09 Jun 2016 |
15a Dormar Place, Churton Park, Wellington | Registered & physical | 02 Aug 2005 - 09 Jun 2010 |
39 Nassau Avenue, Grenada North, Wellington | Registered | 12 Apr 2000 - 02 Aug 2005 |
39 Nassau Avenue, Grenada North, Wellington | Registered | 11 May 1999 - 12 Apr 2000 |
39 Nassau Avenue, Grenada North, Wellington | Physical | 11 May 1999 - 02 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Krause, Jane Meredith Individual |
Te Aro Wellington 6011 |
11 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Little, Paul Individual |
West Harbour Waitakere, Auckland |
11 May 1999 - 28 Jul 2005 |
O Farrell Masonry Limited 24 Mander Place |
|
S Williams Properties Limited 80 Otaki Street |
|
Poneke Kilbirnie Softball Club Incorporated 78 Otaki Street |
|
Lee Gibson Holdings Limited 76 Otaki Street |
|
Modus Naturalis Limited 86 Otaki Street |
|
Ross Elliott Limited 132 Townsend Road |
L R & G E Enterprises Limited 8 Barretts Way |
Pragmatism Limited 34 Strathavon Road |
Facio Limited Unit 21, 68-74 Kingsford Smith Street |
Brightwell Consulting Limited 85 Ross Street |
Epicure Health Limited 7 Te Anau Avenue |
Free-range Brain Limited 16 Robieson Street |