Advanced Computer Solutions Limited (issued an NZ business number of 9429037636111) was incorporated on 17 Mar 1999. 2 addresses are in use by the company: 498 Hutt Road, Alicetown, Lower Hutt, 5010 (type: registered, physical). 25 Victoria Street, Petone, Lower Hutt had been their registered address, until 10 Apr 2025. 96 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 30 shares (31.25 per cent of shares), namely:
Harcourt, Stephen (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032. When considering the second group, a total of 1 shareholder holds 5.21 per cent of all shares (exactly 5 shares); it includes
Wynn, David Leon (an individual) - located at Trentham, Upper Hutt. Next there is the next group of shareholders, share allotment (51 shares, 53.13%) belongs to 2 entities, namely:
Giddens, Pauline Linda, located at Alicetown, Lower Hutt (an individual),
Giddens, Daniel Graham, located at Alicetown, Lower Hutt (an individual). "Telecommunications services nec" (business classification J580910) is the category the ABS issued Advanced Computer Solutions Limited. Our information was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Victoria Street, Petone, Lower Hutt, 5012 | Service & physical | 20 Dec 2018 |
| 498 Hutt Road, Alicetown, Lower Hutt, 5010 | Registered | 10 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel Graham Giddens
Alicetown, Lower Hutt, 5010
Address used since 17 Mar 1999 |
Director | 17 Mar 1999 - current |
|
Stephen Peter Harcourt
Paraparaumu Beach, Paraparaumu, 5032
Address used since 16 Sep 2024
Korokoro, Lower Hutt, 5012
Address used since 07 Sep 2021 |
Director | 07 Sep 2021 - current |
|
Kevin John Marlow
Khandallah, Wellington, 6035
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - 31 Aug 2022 |
|
Karen Vincent
Whitby, Porirua, 5024
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 03 Jun 2021 |
|
Gareth Michael Palmer
Thorndon, 6011
Address used since 14 Dec 2006 |
Director | 14 Dec 2006 - 01 Nov 2013 |
|
Lincoln John Reid
Avalon, Lower Hutt,
Address used since 14 Dec 2006 |
Director | 14 Dec 2006 - 01 Nov 2013 |
|
David Leon Wynn
Thorndon, Wellington,
Address used since 14 Dec 2006 |
Director | 14 Dec 2006 - 01 Nov 2013 |
|
Kim Naylor
Lower Hutt,
Address used since 14 Dec 2006 |
Director | 14 Dec 2006 - 01 Aug 2013 |
|
Thomas Sinclair Roulston
Lower Hutt,
Address used since 17 Mar 1999 |
Director | 17 Mar 1999 - 08 Aug 2004 |
| Previous address | Type | Period |
|---|---|---|
| 25 Victoria Street, Petone, Lower Hutt, 5012 | Registered | 20 Dec 2018 - 10 Apr 2025 |
| Suite 1, 5 Bouverie Street, Petone, Lower Hutt, 5012 | Registered & physical | 14 Aug 2018 - 20 Dec 2018 |
| Level 5, 75 The Esplanade, Petone, Wellington | Registered & physical | 21 Jul 2008 - 14 Aug 2018 |
| Stadium Gardens Apartments, Unit 216, 103 Thorndon Quay, Wellington | Registered | 06 Dec 2004 - 21 Jul 2008 |
| Stadium Gardens, Unit 216, 103 Thorndon Quay, Wellington | Physical | 06 Dec 2004 - 21 Jul 2008 |
| 12 Beaumont Avenue, Lower Hutt | Registered | 12 Apr 2000 - 06 Dec 2004 |
| 12 Beaumont Avenue, Lower Hutt | Physical | 17 Mar 1999 - 06 Dec 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harcourt, Stephen Individual |
Paraparaumu Beach Paraparaumu 5032 |
28 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wynn, David Leon Individual |
Trentham Upper Hutt 5018 |
27 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giddens, Pauline Linda Individual |
Alicetown Lower Hutt 5010 |
10 Jan 2012 - current |
|
Giddens, Daniel Graham Individual |
Alicetown Lower Hutt 5010 |
17 Mar 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Palmer, Gareth Michael Individual |
Thorndon Wellington 6011 |
27 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Lincoln John Individual |
Wainuiomata Lower Hutt 5014 |
27 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Karen Individual |
Korokoro Lower Hutt 5012 |
28 Aug 2013 - 17 Sep 2024 |
|
Roulston, Thomas Sinclair Individual |
Lower Hutt |
17 Mar 1999 - 27 Jul 2004 |
|
Westhaven Trading Limited Shareholder NZBN: 9429038211041 Company Number: 832232 Entity |
18 Jul 2005 - 01 Aug 2014 | |
|
Null - Roulston Family Trust Other |
27 Jul 2004 - 27 Jul 2004 | |
|
Westhaven Trading Limited Shareholder NZBN: 9429038211041 Company Number: 832232 Entity |
18 Jul 2005 - 01 Aug 2014 | |
|
Roulston Family Trust Other |
27 Jul 2004 - 27 Jul 2004 |
![]() |
Mrt Business Coaching Limited Level 1, 240 Jackson Street |
![]() |
Goston Group Holdings Limited Level 1, 1 Jackson Street |
![]() |
Te Hapira Development Trust 382 Jackson Street |
![]() |
Gaudin Consultancy Limited 19 Latimer Way |
![]() |
R Mcinnes Investments Limited 9 Latimer Way |
![]() |
Zax Limited 37 Cuba Street |
|
Off The Hook Communications Limited 13 King Street |
|
Lapel Limited 7 Beaumont Avenue |
|
Pharazyn Comms Limited 69 Rutherford Street |
|
Rv Broz Limited 6 Fergusson Street |
|
Intech Comms Limited 30 Meadowbank Drive |
|
Ally Solutions Limited 17 Bancroft Terrace |