Ccyware Limited was registered on 27 Jan 2012 and issued an NZBN of 9429030809819. This registered LTD company has been supervised by 2 directors: Simon Lynch - an active director whose contract started on 27 Jan 2012,
Roger Lynch - an inactive director whose contract started on 27 Jan 2012 and was terminated on 11 Feb 2020.
According to BizDb's information (updated on 16 Mar 2024), this company filed 1 address: 135 Sumnervale Drive, Sumner, Christchurch, 8081 (types include: delivery, registered).
Up until 09 Jun 2022, Ccyware Limited had been using Level 2 Building One, 181 High Street, Christchurch as their physical address.
A total of 10526316 shares are issued to 7 groups (9 shareholders in total). When considering the first group, 1246597 shares are held by 1 entity, namely:
Elldridge Trust (an other) located at St Albans, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 14.25% shares (exactly 1500126 shares) and includes
Mcc Limited - located at Sumner, Christchurch.
The next share allocation (4534132 shares, 43.07%) belongs to 1 entity, namely:
Lynch, Simon, located at Sumner, Christchurch (a director). Ccyware Limited has been categorised as "Development of customised computer software nec" (ANZSIC M700050).
Principal place of activity
177 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 2 Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 13 Jun 2017 to 09 Jun 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 17 Mar 2017 to 13 Jun 2017
Address #3: Unit 11 75 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 27 Jun 2013 to 17 Mar 2017
Address #4: Unit 11 75 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 27 Jun 2013 to 13 Jun 2017
Address #5: Flat 2, 42 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Jan 2012 to 27 Jun 2013
Basic Financial info
Total number of Shares: 10526316
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1246597 | |||
Other (Other) | Elldridge Trust |
St Albans Christchurch 8014 New Zealand |
22 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1500126 | |||
Entity (NZ Limited Company) | Mcc Limited Shareholder NZBN: 9429031069526 |
Sumner Christchurch 8081 New Zealand |
27 Jan 2012 - |
Shares Allocation #3 Number of Shares: 4534132 | |||
Director | Lynch, Simon |
Sumner Christchurch 8081 New Zealand |
27 Jan 2012 - |
Shares Allocation #4 Number of Shares: 263158 | |||
Individual | Mccullough, Mathew |
Sunnyhills Auckland 2010 New Zealand |
25 Feb 2019 - |
Shares Allocation #5 Number of Shares: 1495200 | |||
Individual | Mccullough, Martin Fraser |
Parnell Auckland 1052 New Zealand |
01 May 2013 - |
Shares Allocation #6 Number of Shares: 460787 | |||
Entity (NZ Limited Company) | Kw Trustees 2013 Limited Shareholder NZBN: 9429030370548 |
Greenlane Auckland 1051 New Zealand |
19 Mar 2015 - |
Individual | Mccullough, Karen Marie |
Parnell Auckland 1052 New Zealand |
21 Aug 2012 - |
Individual | Mccullough, Martin Fraser |
Parnell Auckland 1052 New Zealand |
01 May 2013 - |
Shares Allocation #7 Number of Shares: 1026316 | |||
Other (Other) | Kiesanowski Family Trust |
Shirley Christchurch 8061 New Zealand |
19 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynch, Suzanne Coyne |
St Albans Christchurch 8014 New Zealand |
19 Mar 2015 - 22 Dec 2022 |
Individual | Lynch, Roger Maurice |
St Albans Christchurch 8014 New Zealand |
30 Apr 2012 - 22 Dec 2022 |
Simon Lynch - Director
Appointment date: 27 Jan 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 16 Sep 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 15 Mar 2019
Roger Lynch - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 11 Feb 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Feb 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Jan 2012
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
Asset Vault Limited
Level 2, Building One
Cymonz Limited
Level 2 Building One
Digital Confectioners Limited
106 Manchester St
Kr Software Holdings Limited
Level 2, Building One
Sense Medical Limited
Level 1
The Medical Software Corporation Limited
Level 2, Building One