Source Computer Services Limited (New Zealand Business Number 9429035680918) was launched on 19 Nov 2003. 5 addresess are in use by the company: Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 (type: delivery, postal). Unit 2, 6 Cape Hill Rd, Pukekohe, Auckland had been their physical address, up until 12 Nov 2014. 120 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 39 shares (32.5 per cent of shares), namely:
Hanlo Petrie Reyneke, Linette Ada Martin and Gold Trustee Services Limited (an other) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 1 shareholder holds 0.83 per cent of all shares (1 share); it includes
Reyneke, Hanlo Petrie (an individual) - located at Pukekohe, Pukekohe. The next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Burton, Kimberley Anne, located at Rd 1, Drury (an individual). "Computer maintenance service - including peripherals" (ANZSIC S942210) is the classification the ABS issued Source Computer Services Limited. Our database was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 12 Nov 2014 |
| Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 | Delivery & postal & office | 10 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Johannes Gerhardus Mostert
Karaka, Papakura, 2124
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
|
Hanlo Petrie Reyneke
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2018
Pukekohe, Pukekohe, 2120
Address used since 06 Nov 2015 |
Director | 07 Jan 2008 - 01 Aug 2023 |
|
Jack Philip Burton
Rd 1, Drury, 2577
Address used since 03 Nov 2014 |
Director | 28 Jan 2010 - 01 Aug 2023 |
|
Johannes Gerhardus Mostert
Pukekohe, Pukekohe, 2120
Address used since 01 Mar 2018
Pukekohe, Pukekohe, 2120
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - 22 Aug 2019 |
|
Leigh Elizabeth Reyneke
Pukekohe,
Address used since 01 Feb 2010 |
Director | 01 Feb 2010 - 27 Apr 2013 |
|
Aleksandar Zivaljevic
Pukekohe,
Address used since 01 Jan 2004 |
Director | 01 Jan 2004 - 28 Jan 2010 |
|
Martin Davey
Pukekohe,
Address used since 19 Nov 2003 |
Director | 19 Nov 2003 - 01 Jan 2004 |
| 6 Capehill Road , Pukekohe , 2120 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 6 Cape Hill Rd, Pukekohe, Auckland, 2120 | Physical & registered | 11 Nov 2014 - 12 Nov 2014 |
| 6 Capehill Rd, Pukekohe | Registered | 30 Jul 2004 - 11 Nov 2014 |
| 620b Waiuku Rd, Pukekohe | Registered | 19 Nov 2003 - 30 Jul 2004 |
| 6 Capehill Rd, Pukekohe | Physical | 19 Nov 2003 - 11 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hanlo Petrie Reyneke, Linette Ada Martin And Gold Trustee Services Limited Other (Other) |
Pukekohe Pukekohe 2120 |
05 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reyneke, Hanlo Petrie Individual |
Pukekohe Pukekohe 2120 |
04 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, Kimberley Anne Individual |
Rd 1 Drury 2577 |
28 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mostert, Johannes Gerhardus Director |
Karaka Papakura 2124 |
01 Aug 2023 - current |
|
Johannes Gerhardus Mostert Director |
Pukekohe Pukekohe 2120 |
08 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zivaljevic, Aleksandar Individual |
Pukekohe |
24 Jul 2004 - 24 Jul 2004 |
|
Zivaljevic, Aleksandar Individual |
Pukekohe |
24 Jul 2004 - 24 Jul 2004 |
|
Reyneke, Hanlo Petrie Individual |
Pukekohe Pukekohe 2120 |
22 Oct 2008 - 03 Dec 2014 |
|
Martin, Linette Ada Individual |
Pukekohe Pukekohe 2120 |
04 Dec 2014 - 05 Dec 2017 |
|
Reyneke Trust Other |
03 Dec 2014 - 04 Dec 2014 | |
|
Davey, Martin Individual |
Pukekohe |
19 Nov 2003 - 24 Jul 2004 |
|
Null - Reyneke Trust Other |
03 Dec 2014 - 04 Dec 2014 | |
|
Mostert, Johannes Gerhardus Individual |
Pukekohe Pukekohe 2120 |
08 Jun 2018 - 22 Aug 2019 |
![]() |
Shorecity Vehicles Limited Suite 2, 6 Cape Hill Road |
![]() |
Michael Douglas Yorke Limited Suite 2, 6 Cape Hill Road |
![]() |
Kaleidocare Limited 6c Cape Hill Road |
![]() |
European Craft Construction Limited Suite 2 |
![]() |
Lane Limited Suite 2, Number 6 Cape Hill Rd |
![]() |
Cas Enterprises Limited 12e Capehill Road |
|
Accel It Limited 1 Bob Craig Place |
|
Imend-it Limited 61 Edinburgh Street |
|
Chubb Services Limited 91 Gearon Road |
|
It Geeks Limited 417a Great South Road |
|
Turbotech Solutions Limited 241 Great South Road |
|
Tu.meke Computer Repairs Limited Company Unit 1, 61 Willis Road |