Concord Systems Limited (issued an NZ business number of 9429037898878) was launched on 25 Mar 1998. 2 addresses are currently in use by the company: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 314 Riccarton Road, Upper Riccarton, Christchurch had been their physical address, until 18 May 2015. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Gallagher, Peter Garth (an individual) located at Waikanae Beach, Waikanae postcode 5036. "Development of customised computer software nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued Concord Systems Limited. Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 18 May 2015 |
Name and Address | Role | Period |
---|---|---|
Peter Garth Gallagher
Halswell, Christchurch, 8025
Address used since 25 Jul 2012
Waikanae Beach, Waikanae, 5036
Address used since 01 Aug 2019 |
Director | 25 Mar 1998 - current |
Christopher Bruce Graham
Kirwee,
Address used since 25 Mar 1998 |
Director | 25 Mar 1998 - 23 Aug 2006 |
Shahryn Christina Morse
Kirwee,
Address used since 25 Mar 1998 |
Director | 25 Mar 1998 - 23 Aug 2006 |
Previous address | Type | Period |
---|---|---|
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 10 Jun 2013 - 18 May 2015 |
C/- Sparks Erskine, 116 Riccarton Road, Riccarton, Christchurch | Registered | 13 Apr 2000 - 10 Jun 2013 |
C/- Sparks Erskine, 116 Riccarton Road, Riccarton, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
C/- Sparks Erskine, 116 Riccarton Road, Riccarton, Christchurch | Physical | 26 Mar 1998 - 10 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gallagher, Peter Garth Individual |
Waikanae Beach Waikanae 5036 |
25 Mar 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Christopher Bruce Individual |
Kirwee |
25 Mar 1998 - 27 Jun 2010 |
Morse, Shahryn Christina Individual |
Kirwee |
25 Mar 1998 - 26 Oct 2006 |
Jka Trustees Limited 329 Durham Street |
|
Tavendale Trustees Limited 329 Durham Street |
|
Caseley Trustees Limited 329 Durham Street |
|
S&k Molloy Trustees Limited 329 Durham Street |
|
Robbie Larkin Trustees Limited 329 Durham Street |
|
Trustee 016131 Limited 329 Durham Street |
Iviis Holdings Limited 329 Durham Street |
Iviis Limited 329 Durham Street |
P.t. Investments Limited 329 Durham Street |
Fraame Solutions Limited 151 Cambridge Terrace |
Ozone Technology Holdings Limited Level 1, 52 Cashel Street |
Sholto International Limited C/- 2 Burrows Place |