General information

Cyclone Computer Company Limited

Type: NZ Limited Company (Ltd)
9429038707384
New Zealand Business Number
625798
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
62434392
GST Number
M700010 - Computer Consultancy Service
Industry classification codes with description

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
Contact info
64 21 435635
Phone (Phone)
leighg@cyclone.co.nz
Email
david.friend@cyclone.co.nz
Email (richardm@cyclone.co.nz)
richardm@cyclone.co.nz
Email (richardm@cyclone.co.nz)
accounts@cyclone.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.cyclone.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
600000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
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
Shares Allocation #2 Number of Shares: 357000
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
Shares Allocation #3 Number of Shares: 63000
Shareholder Name Address Period
Jones, Murray Lloyd
Individual
Christchurch
10 Dec 1993 - current
Shares Allocation #4 Number of Shares: 63000
Shareholder Name Address Period
Jones, Susan Grace
Individual
Christchurch
10 Dec 1993 - current
Shares Allocation #5 Number of Shares: 87000
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
Location
Companies nearby
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
Similar companies
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