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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kelsall, Dean Mark Robert Individual |
Rd 9 Invercargill 9879 |
22 Dec 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelsall, Tracey Michelle Individual |
Rd 9 Invercargill 9879 |
22 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Burton, Alan Individual |
Invercargill |
22 Feb 2007 - 12 Apr 2019 |
Burton, Alan Individual |
Invercargill |
22 Feb 2007 - 12 Apr 2019 |
The Southland Branch Of The New Zealand Dental Association Incorporated Opus House |
|
P & R Hickmott Trustee Co Limited 42-48 Arena Avenue |
|
Windsor Architectural Hardware Limited 42-48 Arena Avenue |
|
Country & Co Syndication Limited 33 Arena Avenue |
|
Rk Hospitality Limited 9 Fox Street |
|
Southland Electrical & Refrigeration Limited 85 Bill Richardson Drive |