Arlo Software Limited, a registered company, was registered on 06 Dec 2013. 9429041021262 is the NZBN it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was classified. This company has been managed by 11 directors: Peter George Hodges - an active director whose contract started on 20 Dec 2013,
Martin Ross Oxley - an active director whose contract started on 20 Dec 2013,
Allan Hunter Dawson - an active director whose contract started on 30 Mar 2020,
Ian David White - an active director whose contract started on 05 Jul 2023,
James Daniel Mcgee - an active director whose contract started on 18 Mar 2024.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 79 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service).
Other names for this company, as we found at BizDb, included: from 04 Dec 2013 to 12 Nov 2014 they were called Learning Source Software Limited.
A total of 6065790 shares are allotted to 3 shareholders (3 groups). The first group consists of 3650000 shares (60.17%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2362790 shares (38.95%). Lastly there is the next share allocation (53000 shares 0.87%) made up of 1 entity.
Principal place of activity
7 Ward Street, Hutt Central, Lower Hutt, 5010 New Zealand
Basic Financial info
Total number of Shares: 6065790
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3650000 | |||
Entity (NZ Limited Company) | Learning Source Limited Shareholder NZBN: 9429034135549 |
Petone Lower Hutt 5012 New Zealand |
06 Dec 2013 - |
Shares Allocation #2 Number of Shares: 2362790 | |||
Entity (NZ Limited Company) | Winnow Software Limited Shareholder NZBN: 9429036630974 |
253 Queen Street Auckland 1010 New Zealand |
23 Dec 2013 - |
Shares Allocation #3 Number of Shares: 53000 | |||
Individual | Barrett, Andrew Jack |
Khandallah Wellington 6035 New Zealand |
12 Dec 2016 - |
Peter George Hodges - Director
Appointment date: 20 Dec 2013
Address: Rd 3, Drury, 2579 New Zealand
Address used since 20 Dec 2013
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 29 Oct 2019
Martin Ross Oxley - Director
Appointment date: 20 Dec 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 20 Dec 2013
Allan Hunter Dawson - Director
Appointment date: 30 Mar 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Mar 2020
Ian David White - Director
Appointment date: 05 Jul 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 05 Jul 2023
James Daniel Mcgee - Director
Appointment date: 18 Mar 2024
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 18 Mar 2024
John Stanley Mitchell - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 05 Jul 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 06 Dec 2013
Allister Philip Cournane - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 05 Jul 2023
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 30 Jan 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 06 Dec 2013
Michael James Chisholm - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 30 Mar 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 May 2018
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 18 May 2018
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 23 May 2014
Michael James Chisholm - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 27 Oct 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Aug 2015
Mark Atkinson Jeffries - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 15 May 2014
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 20 Dec 2013
Body Logic Therapy Limited
4 Market Grove
Ringwraith Investments Limited
2 Market Grove
Rmcft Limited
2 Market Grove
Cloud Global Limited
1 Market Grove
Manaaki Ability Trust
60 Woburn Road
Anglican Social Services (hutt Valley) Trust Board
71 Woburn Road
Cloud Intelligence Limited
Level 6, Westfield Tower
Gnv Phoenix Limited
66a Hautana Street
Guestfolder Limited
L2, 21 - 23 Andrews Avenue
Hot Desk Consultancy Services Limited
69a Wakefield Street
Taxlab Limited
Level 4, 92 Queens Drive
Welly Group Limited
115 Knights Road