The Pc Guru 2010 Limited (issued an NZ business number of 9429031663243) was launched on 18 Feb 2010. 2 addresses are currently in use by the company: 9/24 Princess Terrace, Newtown, Wellington, 6021 (type: registered, physical). 67B Hataitai Road, Hataitai, Wellington had been their registered address, up to 13 Feb 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Kundu, Seema (an individual) located at Newtown postcode 6021. "Computer maintenance service - including peripherals" (ANZSIC S942210) is the classification the Australian Bureau of Statistics issued to The Pc Guru 2010 Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
9/24 Princess Terrace, Newtown, Wellington, 6021 | Registered & physical & service | 13 Feb 2018 |
Name and Address | Role | Period |
---|---|---|
Seema Kundu
Newtown, Wellington, 6021
Address used since 11 Dec 2017 |
Director | 18 Feb 2010 - current |
Seema Kundu
Newtown, Wellington, 6021
Address used since 19 Apr 2019 |
Director | 19 Apr 2019 - current |
Abhinav Yadav
Hataitai, Wellington, 6021
Address used since 11 Dec 2017
Hataitai, Wellington, 6021
Address used since 01 Mar 2016 |
Director | 18 Feb 2010 - 01 May 2021 |
Andrew Sebastian
Johnsonville, Wellington, 6037
Address used since 12 Aug 2011 |
Director | 12 Aug 2011 - 19 Jan 2012 |
21 Asquith Terrace , Brooklyn , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
67b Hataitai Road, Hataitai, Wellington, 6021 | Registered & physical | 09 Mar 2017 - 13 Feb 2018 |
2/138 Hataitai Road, Hataitai, Wellington, 6021 | Registered & physical | 11 Feb 2016 - 09 Mar 2017 |
21b Asquith Terrace, Brooklyn, Wellington, 6021 | Physical & registered | 19 Feb 2014 - 11 Feb 2016 |
434b Adelaide Road, Berhampore, Wellington, 6023 | Registered & physical | 06 Mar 2012 - 19 Feb 2014 |
153 Ghuznee Street, Te Aro, Wellington, 6011 | Physical & registered | 05 Aug 2011 - 06 Mar 2012 |
296 The Terrace, Te Aro, Wellington, 6011 | Physical & registered | 09 Mar 2011 - 05 Aug 2011 |
296 The Terrace, Te Aro, Wellington, 6021, 6011 | Registered & physical | 08 Mar 2011 - 09 Mar 2011 |
8 Rolleston Street, Mount Cook, Wellington, 6021 | Physical & registered | 18 Feb 2010 - 08 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kundu, Seema Individual |
Newtown 6021 |
03 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Yadav, Abhinav Individual |
Hataitai Wellington 6021 |
05 Dec 2011 - 03 Jan 2018 |
Yadav, Anurag Individual |
5th Main Street, Killarney Johannesburg |
18 Feb 2010 - 05 Dec 2011 |
Abhinav Yadav Director |
Hataitai Wellington 6021 |
05 Dec 2011 - 03 Jan 2018 |
Puketapu & Hay Limited 30 Coolidge Street |
|
Rewardjunkie! NZ Limited Level 4, 4 Bond Street |
|
Print Warehouse Limited Level 2, 182 Vivian Street |
|
Outdoor Safety Consultants Limited 6 Dorking Road |
|
John Draper Consulting Limited 8a Coolidge Street |
|
Wellington Scottish Athletics Club Incorporated Club House |
Computer Shop Newtown Limited 150 Riddiford Street |
Ctsws Limited 41 Ashton Fitchett Drive |
Anytime Computers Limited 8 Murray Street |
Jcs Computer Support 2016 Limited 78 Te Anau Road |
Snaffles Limited The Woolstore Building |
Redstripe Limited Level 1 |