General information

Commercial Information Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038871825
New Zealand Business Number
581170
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
06 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1998
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Wakefield, Lee Wanda
Individual
Hauraki
Auckland
0622
24 May 1993 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Wakefield, Greig A N
Individual
Mt Eden
Auckland
30 Oct 2003 - current

Historic shareholders

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
Location
Companies nearby
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