General information

Online Computer Consultants Limited

Type: NZ Limited Company (Ltd)
9429039255822
New Zealand Business Number
457674
Company Number
Registered
Company Status

Online Computer Consultants Limited (issued a business number of 9429039255822) was launched on 22 Dec 1989. 5 addresess are in use by the company: Po Box 1414, Invercargill, 9810 (type: postal, office). 62 Yarrow Street, Invercargill had been their physical address, up to 15 Apr 2013. Online Computer Consultants Limited used other names, namely: Southern Limousine Limited from 22 Dec 1989 to 06 Aug 1996. 1500 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1 share (0.07 per cent of shares), namely:
Kelsall, Dean Mark Robert (an individual) located at Rd 9, Invercargill postcode 9879,
Kelsall, Tracey Michelle (an individual) located at Rd 9, Invercargill postcode 9879. As far as the second group is concerned, a total of 1 shareholder holds 66.67 per cent of all shares (1000 shares); it includes
Kelsall, Dean Mark Robert (an individual) - located at Rd 9, Invercargill. The next group of shareholders, share allocation (499 shares, 33.27%) belongs to 1 entity, namely:
Kelsall, Tracey Michelle, located at Rd 9, Invercargill (an individual). The Businesscheck data was last updated on 08 Apr 2024.

Current address Type Used since
64 Arena Avenue, West Invercargill, Invercargill, 9810 Physical & registered & service 15 Apr 2013
Po Box 1414, Invercargill, 9810 Postal 12 Apr 2019
64 Arena Avenue, West Invercargill, Invercargill, 9810 Office & delivery 12 Apr 2019
Contact info
64 03 2110090
Phone (Phone)
dean@onlinecomputers.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.onlinecomputers.co.nz
Website
Directors
Name and Address Role Period
Dean Mark Robert Kelsall
Otatara, Invercargill, 9879
Address used since 01 Apr 2016
Director 01 Jul 1997 - current
Tracey Michelle Kelsall
Otatara, Invercargill, 9879
Address used since 01 Apr 2016
Director 26 Apr 2004 - current
Neville Gordon Low
Otatara R D 9, Invercargill,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 01 Jul 1997
Colin John Ashby
Invercargill,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 01 Jul 1997
Terrence Patrick Gilroy
Invercargill,
Address used since 17 Apr 1992
Director 17 Apr 1992 - 01 Apr 1996
Addresses
Principal place of activity
64 Arena Avenue , West Invercargill , Invercargill , 9810
Previous address Type Period
62 Yarrow Street, Invercargill Physical & registered 27 Apr 2006 - 15 Apr 2013
Mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered & physical 07 May 2004 - 27 Apr 2006
Cook Adam & Co, 181 Spey Street, Invercargill Physical & registered 08 Feb 2002 - 07 May 2004
- Physical 01 Jul 1998 - 01 Jul 1998
Messrs Forrest Burns & Ashby, 143 Spey Street, Invercargill Physical 01 Jul 1998 - 08 Feb 2002
Messrs Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered 01 Jul 1997 - 08 Feb 2002
Messrs Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered 22 Dec 1989 - 01 Jul 1997
Financial Data
Financial info
1500
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Kelsall, Dean Mark Robert
Individual
Rd 9
Invercargill
9879
22 Feb 2007 - current
Kelsall, Tracey Michelle
Individual
Rd 9
Invercargill
9879
22 Feb 2007 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Kelsall, Dean Mark Robert
Individual
Rd 9
Invercargill
9879
22 Dec 1989 - current
Shares Allocation #3 Number of Shares: 499
Shareholder Name Address Period
Kelsall, Tracey Michelle
Individual
Rd 9
Invercargill
9879
22 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Burton, Alan
Individual
Invercargill
22 Feb 2007 - 12 Apr 2019
Burton, Alan
Individual
Invercargill
22 Feb 2007 - 12 Apr 2019
Location