Escrow Software International Limited, a registered company, was launched on 08 Sep 2006. 9429033892443 is the NZ business number it was issued. The company has been supervised by 4 directors: Nimesh Shah - an active director whose contract began on 09 Oct 2019,
Marc Raymond Washbourne - an active director whose contract began on 05 Aug 2021,
Pumphrey Christine Valma - an inactive director whose contract began on 08 Sep 2006 and was terminated on 09 Oct 2019,
Pumphrey Allan John - an inactive director whose contract began on 08 Sep 2006 and was terminated on 09 Oct 2019.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: First Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton, 3204 (type: postal, office).
Escrow Software International Limited had been using Ground Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton as their physical address until 20 Jul 2021.
One entity controls all company shares (exactly 100 shares) - Readytech Pty Limited - located at 3204, Pyrmont, New South Wales.
Previous addresses
Address #1: Ground Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 22 Oct 2019 to 20 Jul 2021
Address #2: Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 21 Feb 2018 to 22 Oct 2019
Address #3: 95 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Jun 2017 to 21 Feb 2018
Address #4: 15 First Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 23 Dec 2009 to 26 Jun 2017
Address #5: 353 Devonport Road, Tauranga
Physical & registered address used from 08 Sep 2006 to 23 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Readytech Pty Limited |
Pyrmont New South Wales 2009 Australia |
15 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pumphrey, Christine Valma |
Rd 10 Hamilton 3290 New Zealand |
08 Sep 2006 - 15 Oct 2019 |
Individual | Pumphrey, Allan John |
Rd 10 Hamilton 3290 New Zealand |
08 Sep 2006 - 15 Oct 2019 |
Ultimate Holding Company
Nimesh Shah - Director
Appointment date: 09 Oct 2019
ASIC Name: Readytech Pty Ltd
Address: East Lindfield, New South Wales, 2070 Australia
Address used since 09 Oct 2019
Address: Pyrmont, New South Wales, 2009 Australia
Marc Raymond Washbourne - Director
Appointment date: 05 Aug 2021
ASIC Name: Readytech Pty Ltd
Address: Level 1, Pyrmont, 2009 Australia
Address: Balgowlah, 2093 Australia
Address used since 05 Aug 2021
Pumphrey Christine Valma - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 09 Oct 2019
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 20 Oct 2015
Pumphrey Allan John - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 09 Oct 2019
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 20 Oct 2015
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre