Innovative Software Limited was launched on 06 Jun 2013 and issued a number of 9429030212459. The registered LTD company has been managed by 2 directors: Steven James Wakefield - an active director whose contract began on 06 Jun 2013,
Christopher James Wakefield - an active director whose contract began on 12 Dec 2016.
As stated in BizDb's database (last updated on 23 Apr 2024), this company uses 3 addresses: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 (registered address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (physical address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (service address),
P O Box 945, West End, Christchurch, 8140 (postal address) among others.
Until 16 Feb 2022, Innovative Software Limited had been using 282 Durham Street North, Christchurch Central, Christchurch as their registered address.
A total of 30000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 29250 shares are held by 2 entities, namely:
Wakefield, Helen Jean (an individual) located at Cashmere, Christchurch postcode 8022,
Wakefield, Steven James (an individual) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 2.5% shares (exactly 750 shares) and includes
Wakefield, Christopher James - located at Cashmere, Christchurch. Innovative Software Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
282 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 282 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Aug 2018 to 16 Feb 2022
Address #2: 44 Paparoa Street, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 02 May 2017 to 13 Aug 2018
Address #3: 47 Waiwetu Street, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 06 Jun 2013 to 02 May 2017
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29250 | |||
Individual | Wakefield, Helen Jean |
Cashmere Christchurch 8022 New Zealand |
06 Jun 2013 - |
Individual | Wakefield, Steven James |
Cashmere Christchurch 8022 New Zealand |
06 Jun 2013 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Wakefield, Christopher James |
Cashmere Christchurch 8022 New Zealand |
27 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wakefield, Alfred James |
Papanui Christchurch 8053 New Zealand |
06 Jun 2013 - 10 Aug 2021 |
Steven James Wakefield - Director
Appointment date: 06 Jun 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Feb 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Jun 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Apr 2017
Christopher James Wakefield - Director
Appointment date: 12 Dec 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Feb 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 Dec 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Apr 2017
Mene Solutions Limited
8 Nightingale Place
Birgit Maier Consultancy Limited
22 Paparoa Street
Howard Gant Consulting Limited
22 Paparoa Street
Zumo Retail Limited
60 Paparoa Street
Retail Engine Room Limited
60 Paparoa Street
Hewett Management Limited
33 Paparoa Street
Crfu Holdings Limited
18 Halton Street
Hcv Holdings Limited
63 Chapter Street
Heathdale Holdings Limited
C/o M L Corner
Holly Villa Limited
50 Main North Road
N And N Holdings Limited
370 Papanui Road
Paible Limited
3 Watford Street