Completeview Software Limited was started on 12 Nov 2012 and issued a number of 9429030443716. This registered LTD company has been managed by 2 directors: Jennifer Mary Miller - an active director whose contract started on 12 Nov 2012,
Alexander Paul Miller - an active director whose contract started on 12 Nov 2012.
According to our database (updated on 24 Apr 2024), the company registered 1 address: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 (type: office, physical).
Up until 15 Mar 2016, Completeview Software Limited had been using 1 Cleveland Road, Parnell, Auckland as their physical address.
BizDb identified previous aliases for the company: from 15 Oct 2014 to 11 Nov 2015 they were named Insightful Mobility Limited, from 12 Nov 2012 to 15 Oct 2014 they were named Completeview Consulting Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Miller, Jennifer Mary (a director) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Miller, Alexander Paul - located at Mount Eden, Auckland. Completeview Software Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
1 Cleveland Road, Suite 2.13, Axis Bldg C/o The Business, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 10 Jul 2015 to 15 Mar 2016
Address #2: Level 9, 175 Queen Street, Auckland, 1010 New Zealand
Registered address used from 23 Oct 2014 to 10 Jul 2015
Address #3: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 12 Nov 2012 to 23 Oct 2014
Address #4: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 12 Nov 2012 to 10 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Miller, Jennifer Mary |
Mount Eden Auckland 1024 New Zealand |
12 Nov 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Miller, Alexander Paul |
Mount Eden Auckland 1024 New Zealand |
12 Nov 2012 - |
Jennifer Mary Miller - Director
Appointment date: 12 Nov 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Nov 2012
Alexander Paul Miller - Director
Appointment date: 12 Nov 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Nov 2012
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Formis Limited
Suite 1.9, 1 Cleveland Road
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building
Igl Properties Limited
Suite 9, Level 2, Axis Building
Action It Limited
Unit 18 11 Faraday Street
Electronpowered Limited
Unit 6, 7 Cleveland Road
Network Service Providers Limited
Unit 1, 13 Farnham Street
Provex Limited
Flat 15, 7 Cleveland Road
Topquality Limited
Suite 3280, 17b Farnham Street
Virtuelle Group Limited
Suite 5621