Viewpoint Software Nz Limited, a registered company, was registered on 20 Oct 2004. 9429035124214 is the business number it was issued. This company has been supervised by 9 directors: James K. - an active director whose contract started on 31 Aug 2019,
Jennifer A. - an active director whose contract started on 31 Aug 2019,
Ian Frederick Pyman - an active director whose contract started on 26 Mar 2021,
Alan Peterson Frees - an active director whose contract started on 26 Mar 2021,
Emmanouil K. - an inactive director whose contract started on 28 Oct 2015 and was terminated on 30 May 2022.
Updated on 10 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Viewpoint Software Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 19 Dec 2023.
Previous aliases for the company, as we identified at BizDb, included: from 20 Oct 2004 to 22 Sep 2015 they were called Jobpac International Systems Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Viewpoint Software Pty Limited - located at 1010, Chatswood, Nsw.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Sep 2019 to 19 Dec 2023
Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Sep 2019 to 30 Sep 2019
Address #3: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2015 to 01 Apr 2019
Address #5: C/- Markhams, Level 10,, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2011 to 16 Apr 2015
Address #6: C/-markhams Mri Auckland, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 14 Feb 2008 to 21 Nov 2011
Address #7: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Physical & registered address used from 20 Oct 2004 to 14 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Viewpoint Software Pty Limited |
Chatswood Nsw 2067 Australia |
20 Oct 2004 - |
Ultimate Holding Company
James K. - Director
Appointment date: 31 Aug 2019
Address: San Jose, California, 95120 United States
Address used since 31 Aug 2019
Jennifer A. - Director
Appointment date: 31 Aug 2019
Address: Portland, Or, 97229 United States
Address used since 31 Aug 2019
Ian Frederick Pyman - Director
Appointment date: 26 Mar 2021
ASIC Name: Viewpoint Software Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Brighton East, Vic, 3187 Australia
Address used since 26 Mar 2021
Alan Peterson Frees - Director
Appointment date: 26 Mar 2021
ASIC Name: Viewpoint Software Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sandringham, Vic, 3191 Australia
Address used since 26 Mar 2021
Emmanouil K. - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 30 May 2022
Address: Lake Oswego, Oregon, 97034 United States
Address used since 28 Oct 2015
Charles Henry Vowell - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 26 Mar 2021
ASIC Name: Viewpoint Software Pty Ltd
Address: Roseville Chase, N S W, 2069 Australia
Address used since 28 Oct 2015
Address: Sydney, N S W, 2000 Australia
Address: Sydney, N S W, 2000 Australia
Address: Sydney, N S W, 2000 Australia
Kelly L. - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 31 Aug 2019
Address: Wilsonville, Oregon, 97070 United States
Address used since 28 Oct 2015
James P. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 17 Aug 2015
Address: Tigard, Oregon, 97224 United States
Address used since 01 Apr 2015
Steve Alan Ironside - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 01 Apr 2015
Address: Kenthurst, Nsw 2156, Australia
Address used since 20 Oct 2004
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road