Commercial Information Systems New Zealand Limited (issued an NZBN of 9429038871825) was registered on 24 May 1993. 5 addresess are currently in use by the company: 10 Mewburn Ave, Mt Eden, Auckland (type: other, records). 121 John Sims Drive, Johnsonville, Wellington had been their physical address, until 29 Oct 2001. 2000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 1998 shares (99.9% of shares), namely:
Wakefield, Anna Lee (an individual) located at Mount Eden, Auckland postcode 1024,
Burgess, Douglas Mark Andrew (an individual) located at Glendowie,
Wakefield, Greig A N (an individual) located at Mt Eden, Auckland. When considering the second group, a total of 1 shareholder holds 0.05% of all shares (exactly 1 share); it includes
Wakefield, Lee Wanda (an individual) - located at Hauraki, Auckland. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Wakefield, Greig A N, located at Mt Eden, Auckland (an individual). Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Mewburn Ave, Mt Eden, Auckland | Other (Address for Records) | 30 Oct 2003 |
10 Mewburn Avenue, Mount Eden, Auckland, 1024 | Physical & registered & service | 06 Nov 2003 |
10 Mewburn Ave, Mt Eden, Auckland | Other (Address for Records) & records (Address for Records) | 18 Sep 2006 |
Name and Address | Role | Period |
---|---|---|
Greig Arthur Norman Wakefield
Mount Eden, Auckland, 1024
Address used since 29 Nov 2009 |
Director | 24 May 1993 - current |
Lee Wanda Wakefield
Northcote, Auckland, 0627
Address used since 25 Mar 2024
Hauraki, Auckland, 0622
Address used since 14 Oct 2021
Hauraki, Auckland, 0622
Address used since 06 Mar 2015 |
Director | 31 Oct 1997 - current |
Susan Carol Wakefield
Johnsonville, Wellington,
Address used since 24 May 1993 |
Director | 24 May 1993 - 08 Oct 1997 |
10 Mewburn Avenue , Mount Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
121 John Sims Drive, Johnsonville, Wellington | Physical | 29 Oct 2001 - 29 Oct 2001 |
121 John Sims Drive, Johnsonville, Wellington | Registered | 29 Oct 2001 - 06 Nov 2003 |
8/341 Mt Eden Rd, Mt Eden, Auckland | Physical | 29 Oct 2001 - 06 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Wakefield, Anna Lee Individual |
Mount Eden Auckland 1024 |
25 Mar 2024 - current |
Burgess, Douglas Mark Andrew Individual |
Glendowie |
20 Feb 2009 - current |
Wakefield, Greig A N Individual |
Mt Eden Auckland |
30 Oct 2003 - current |
Wakefield, Lee Wanda Individual |
Hauraki Auckland 0622 |
24 May 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakefield, Lee Wanda Individual |
Hauraki Auckland 0622 |
24 May 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakefield, Greig A N Individual |
Mt Eden Auckland |
30 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakefield, Clayton Gordon Individual |
Epsom |
20 Feb 2009 - 25 Mar 2024 |
Wakefield, Greig Arthur Norman Individual |
Mt Eden Auckland |
30 Oct 2003 - 30 Oct 2003 |
Wakefield Family Trust Other |
30 Oct 2003 - 27 Jun 2010 | |
Null - Wakefield Family Trust Other |
30 Oct 2003 - 27 Jun 2010 |
Dj Guichenet Builders Limited 26 Westminster Road |
|
Chillisoft Limited 20 Mewburn Avenue |
|
Sunnyvale Investments Limited 24 Westminster Road |
|
Pro Fitness Personal Training Limited 29 Westminster Road |
|
Chong And Chai Trustee Limited 25 Westminster Road |
|
Sunrise Travel Limited 31 Henley Road |