Simpro Software New Zealand Limited, a registered company, was launched on 19 Mar 2010. 9429031611695 is the NZ business identifier it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company was classified. This company has been managed by 7 directors: Jonathan Joseph Eastgate - an active director whose contract began on 15 Feb 2023,
Gary S. - an active director whose contract began on 01 Sep 2023,
Sean Diljore - an inactive director whose contract began on 23 Mar 2022 and was terminated on 15 Feb 2023,
Stephen John Bradshaw - an inactive director whose contract began on 09 Oct 2012 and was terminated on 23 Mar 2022,
Curtis John Thomson - an inactive director whose contract began on 09 Oct 2012 and was terminated on 23 Mar 2022.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Level 2, Building 3, 61 Constellation Drive, Albany, Auckland, 0632 (postal address),
Level 2, Building 3, 61 Constellation Drive, Albany, Auckland, 0632 (office address),
Level 2, Building 3, 61 Constellation Drive, Albany, Auckland, 0632 (delivery address),
Level 2, Building 3, 61 Constellation Drive, Albany, Auckland, 0632 (registered address) among others.
Simpro Software New Zealand Limited had been using Level 1, 703 Rosebank Road, Avondale, Auckland as their registered address up until 04 Apr 2022.
Previous names for the company, as we identified at BizDb, included: from 19 Mar 2010 to 12 Dec 2011 they were named Acorn Software New Zealand Limited.
One entity owns all company shares (exactly 1000 shares) - The Simpro Group Pty Ltd - located at 0632, Eight Mile Plains, Qld.
Other active addresses
Address #4: Level 2, Building 3, 61 Constellation Drive, Albany, Auckland, 0632 New Zealand
Postal & office & delivery address used from 03 Jun 2022
Principal place of activity
Level 2, Building 3, 61 Constellation Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 21 May 2018 to 04 Apr 2022
Address #2: 1/485a Rosebank Road, Avondale, Auckland, 1746 New Zealand
Registered & physical address used from 30 Jan 2013 to 21 May 2018
Address #3: Level 4, 369 Queen Street, Auckland 1010 New Zealand
Registered & physical address used from 19 Mar 2010 to 30 Jan 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The Simpro Group Pty Ltd |
Eight Mile Plains, Qld 4113 Australia |
19 Mar 2010 - |
Ultimate Holding Company
Jonathan Joseph Eastgate - Director
Appointment date: 15 Feb 2023
ASIC Name: Acorn Software And Service Management Pty Ltd
Address: Chapel Hill, Qld, 4069 Australia
Address used since 15 Feb 2023
Gary S. - Director
Appointment date: 01 Sep 2023
Sean Diljore - Director (Inactive)
Appointment date: 23 Mar 2022
Termination date: 15 Feb 2023
ASIC Name: Simpro Corporate Pty Ltd
Address: Eight Mile Plains, Qld, 4113 Australia
Address: Palm Beach, Qld, 4221 Australia
Address used since 23 Mar 2022
Stephen John Bradshaw - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 23 Mar 2022
ASIC Name: Simpro Software Pty Ltd
Address: Mount Gravatt Queensland, 4122 Australia
Address used since 09 Oct 2012
Address: 31 Mckechnie Drive, Queensland, 4113 Australia
Curtis John Thomson - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 23 Mar 2022
ASIC Name: Simpro Software Pty Ltd
Address: 31 Mckechnie Drive, Queensland, 4113 Australia
Address: Wakerley Queensland, 4154 Australia
Address used since 09 Oct 2012
Lynelle Yvonne Hills - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 03 Oct 2014
Address: Kuraby Q 4112, Australia,
Address used since 19 Mar 2010
Nolan Brian Lesueur - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 27 Sep 2012
Address: Capalaba Q 4157, Australia,
Address used since 19 Mar 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Cloud Dev Limited
Leval 1, 228 Queen Street
Contactsuite Limited
Level 2
Foster Moore International Limited
Level 6, Durham House
Nexmind Ai Limited
41 Shortland Street
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Holdings Gp Limited
4th Floor, Smith & Caughey Building