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,
Wakefield, Greig A N (an individual) located at Mt Eden, Auckland,
Burgess, Douglas Mark Andrew (an individual) located at Glendowie. 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). "Computer programming service" (business classification M700020) is the classification the ABS issued to Commercial Information Systems New Zealand Limited. Our information was updated on 06 May 2025.
| 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 |
|
Wakefield, Greig A N Individual |
Mt Eden Auckland |
30 Oct 2003 - current |
|
Burgess, Douglas Mark Andrew Individual |
Glendowie |
20 Feb 2009 - 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, Greig Arthur Norman Individual |
Mt Eden Auckland |
30 Oct 2003 - 30 Oct 2003 |
|
Wakefield, Clayton Gordon Individual |
Epsom |
20 Feb 2009 - 25 Mar 2024 |
|
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 |
![]() |
Chong And Chai Trustee Limited 25 Westminster Road |
![]() |
Sunrise Travel Limited 31 Henley Road |
![]() |
Ist Consultants Limited 57 Woodside Road |
|
Livewire Systems Limited 16 Windmill Road |
|
Jaytech Internet Solutions Limited 63c King George Avenue |
|
Blade-conspire International Group Limited 2/25 Sandringham Road |
|
Maungawhau Information Technology Limited 20 Brentwood Avenue |
|
Translate Digital Limited 26 Haig Avenue |
|
Hapax Limited 64 Fourth Avenue |