Cyclone Computer Company Limited (issued a New Zealand Business Number of 9429038707384) was registered on 10 Dec 1993. 5 addresess are in use by the company: 17 Birmingham Drive, Middleton, Christchurch, 8024 (type: delivery, postal). 8 Wigram Road, Middleton, Christchurch had been their registered address, up until 07 Jul 2022. 600000 shares are allocated to 11 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 30000 shares (5 per cent of shares), namely:
Gibbard, Gemma Elise (an individual) located at Marshland, Christchurch postcode 8083,
Gibbard, Craig Alistair (an individual) located at Marshland, Christchurch postcode 8083,
Gibbard, Leigh Robert (an individual) located at Marshland, Christchurch postcode 8083. In the second group, a total of 3 shareholders hold 59.5 per cent of all shares (exactly 357000 shares); it includes
Cooper, Christopher John (an individual) - located at Clearwater, Christchurch,
Morgan, Nicola Dawn (an individual) - located at Clearwater, Christchurch,
Morgan, Richard Herbert (an individual) - located at Clearwater, Christchurch. Moving on to the third group of shareholders, share allocation (63000 shares, 10.5%) belongs to 1 entity, namely:
Jones, Murray Lloyd, located at Christchurch (an individual). "Computer consultancy service" (business classification M700010) is the category the Australian Bureau of Statistics issued Cyclone Computer Company Limited. Businesscheck's data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
17 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical & service | 07 Jul 2022 |
17 Birmingham Drive, Middleton, Christchurch, 8024 | Delivery & postal & office | 02 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Murray Lloyd Jones
Christchurch, 8025
Address used since 03 Aug 2015 |
Director | 27 May 1996 - current |
Richard Herbert Morgan
Northwood, Christchurch, 8051
Address used since 01 Sep 2020
Christchurch Central, Christchurch, 8013
Address used since 01 Jun 2018
Ohoka, R D 2, Kaiapoi, 7692
Address used since 03 Aug 2015 |
Director | 01 Apr 2000 - current |
Noel Henry Jack
Queenstown, 9371
Address used since 12 Apr 2023
Parnell, Auckland, 1052
Address used since 01 Mar 2021
Eden Terrace, Auckland, 1021
Address used since 01 Jun 2018
West Harbour, Auckland, 0618
Address used since 03 Aug 2015 |
Director | 01 Aug 2004 - current |
Leigh Gibbard
Marshland, Christchurch, 8083
Address used since 06 Aug 2021 |
Director | 06 Aug 2021 - current |
Michael Steven Jones
Mount Eden, Auckland, 1024
Address used since 12 Feb 2024 |
Director | 12 Feb 2024 - current |
Susan Grace Jones
Christchurch,
Address used since 24 Aug 2004 |
Director | 27 May 1996 - 20 Jan 2006 |
Catherine Sarah Duston
Christchurch,
Address used since 03 Oct 1994 |
Director | 03 Oct 1994 - 27 May 1996 |
Carlton Ralph Duston
Christchurch,
Address used since 03 Oct 1994 |
Director | 03 Oct 1994 - 27 May 1996 |
Murray Lloyd Jones
Christchurch,
Address used since 10 Dec 1993 |
Director | 10 Dec 1993 - 03 Oct 1994 |
Susan Grace Jones
Christchurch,
Address used since 10 Dec 1993 |
Director | 10 Dec 1993 - 03 Oct 1994 |
8 Magdala Place , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
8 Wigram Road, Middleton, Christchurch, 8024 | Registered & physical | 10 Aug 2016 - 07 Jul 2022 |
8 Magdala Place, Middleton, Christchurch, 8024 | Registered & physical | 07 Jan 2016 - 10 Aug 2016 |
1 Birmingham Drive, Christchurch | Physical & registered | 11 Aug 2000 - 11 Aug 2000 |
4 Marylands Place, Christchurch | Physical & registered | 11 Aug 2000 - 07 Jan 2016 |
238 Annex Road, Christchurch | Physical | 10 Sep 1996 - 11 Aug 2000 |
238 Annex Road, Christchurch | Registered | 20 Jun 1996 - 11 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
Gibbard, Gemma Elise Individual |
Marshland Christchurch 8083 |
03 Aug 2020 - current |
Gibbard, Craig Alistair Individual |
Marshland Christchurch 8083 |
03 Aug 2020 - current |
Gibbard, Leigh Robert Individual |
Marshland Christchurch 8083 |
03 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Christopher John Individual |
Clearwater Christchurch 8051 |
10 Dec 1993 - current |
Morgan, Nicola Dawn Individual |
Clearwater Christchurch 8051 |
10 Dec 1993 - current |
Morgan, Richard Herbert Individual |
Clearwater Christchurch 8051 |
10 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Murray Lloyd Individual |
Christchurch |
10 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Susan Grace Individual |
Christchurch |
10 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Richard Herbert Individual |
Clearwater Christchurch 8051 |
10 Dec 1993 - current |
Jack, Diane Individual |
Queenstown 9371 |
10 Dec 1993 - current |
Jack, Noel Henry Individual |
Queenstown 9371 |
10 Dec 1993 - current |
Mcphail Sports Limited Flat 1, 10 Magdala Place |
|
Casa Construction Charitable Trust 16 Magdala Place |
|
Invert Robotics Services Limited Unit A, 235 Annex Road |
|
Invert Robotics Limited Unit A, 235 Annex Road |
|
Allied Telesis Labs Limited 27 Nazareth Avenue |
|
Sheena Holdings Limited Unit 2, 105 Nazareth Avenue |
Lean Manufacturing Limited 38 Birmingham Drive |
Rheel Group Limited 46 Acheron Drive |
Cloud Sensor Limited Flat 3, 1 Halls Place |
Davis Networking Limited 85 Hansons Lane |
Kneedown Limited Unit 1, 123 Blenheim Rd |
Netcraft Limited 109 Blenheim Road |