Shortcuts

Regional Software Holdings Limited

Type: NZ Limited Company (Ltd)
9429030488120
NZBN
4046521
Company Number
Registered
Company Status
111714797
GST Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
12 Victoria Avenue
Palmerston North
Palmerston North 4410
New Zealand
Physical & service & registered address used since 30 Sep 2020

Regional Software Holdings Limited, a registered company, was started on 17 Oct 2012. 9429030488120 is the number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been supervised by 20 directors: Michael John Nield - an active director whose contract started on 17 Oct 2012,
Gerald Peter Shirley - an active director whose contract started on 18 May 2017,
Asbjorn Erik Aakjaer - an active director whose contract started on 30 Nov 2017,
Bruce Philip Sidney Howse - an active director whose contract started on 24 Aug 2022,
Fiona Catherine Mctavish - an active director whose contract started on 23 Feb 2023.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 (types include: physical, service).
Regional Software Holdings Limited had been using 388 Main South Road, Paroa, Greymouth as their physical address until 30 Sep 2020.
A total of 10010 shares are allocated to 16 shareholders (16 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally we have the 3rd share allocation (1 share 0.01%) made up of 1 entity.

Addresses

Principal place of activity

388 Main South Road, Paroa, Greymouth, 7805 New Zealand


Previous addresses

Address: 388 Main South Road, Paroa, Greymouth, 7805 New Zealand

Physical & registered address used from 25 Oct 2019 to 30 Sep 2020

Address: 11-15 Victoria Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 17 Oct 2012 to 25 Oct 2019

Contact info
64 3 7680466
Phone
64 27 6644674
06 Sep 2023
64 27 6644675
04 Nov 2020 Phone
tracyf@wcrc.govt.nz
Email
info@rshl.co.nz
04 Nov 2020 Customer Service
info@onla.co.nz
04 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10010

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Otago Regional Council Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Bay Of Plenty Regional Council Tauranga
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Gisborne District Council Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Hawke's Bay Regional Council Napier South
Napier
4110
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) West Coast Regional Council Paroa
Greymouth
7805
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Waikato Regional Council Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #7 Number of Shares: 1
Other (Other) Taranaki Regional Council Stratford
Stratford
4332
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Southland Regional Council Corner North Road & Price Street
Invercargill
9810
New Zealand
Shares Allocation #9 Number of Shares: 1
Other (Other) Northland Regional Council Whangarei
0110
New Zealand
Shares Allocation #10 Number of Shares: 1
Other (Other) Manawatu-wanganui Regional Council 11-15 Victoria Avenue
Palmerston North
4410
New Zealand
Shares Allocation #11 Number of Shares: 1675
Other (Other) Northland Regional Council Whangarei
0110
New Zealand
Shares Allocation #12 Number of Shares: 1550
Other (Other) Manawatu-wanganui Regional Council 11-15 Victoria Avenue
Palmerston North
4410
New Zealand
Shares Allocation #13 Number of Shares: 1550
Other (Other) Taranaki Regional Council Stratford
Stratford
4332
New Zealand
Shares Allocation #14 Number of Shares: 400
Other (Other) West Coast Regional Council Paroa
Greymouth
7805
New Zealand
Shares Allocation #15 Number of Shares: 1550
Other (Other) Southland Regional Council Corner North Road & Price Street
Invercargill
9810
New Zealand
Shares Allocation #16 Number of Shares: 3275
Other (Other) Waikato Regional Council Hamilton East
Hamilton
3216
New Zealand

Ultimate Holding Company

03 Nov 2020
Effective Date
Regional Software Holdings Limited
Name
6 Regional Councils
Type
NZ
Country of origin
Directors

Michael John Nield - Director

Appointment date: 17 Oct 2012

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 17 Oct 2012


Gerald Peter Shirley - Director

Appointment date: 18 May 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 18 May 2017


Asbjorn Erik Aakjaer - Director

Appointment date: 30 Nov 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Nov 2017


Bruce Philip Sidney Howse - Director

Appointment date: 24 Aug 2022

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 24 Aug 2022


Fiona Catherine Mctavish - Director

Appointment date: 23 Feb 2023

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 23 Feb 2023


Janine Frances Becker - Director

Appointment date: 23 Feb 2023

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 23 Feb 2023


Wilma Margaret Falconer - Director

Appointment date: 23 Feb 2023

Address: Otatara, Rd 9, Invercargill, 9879 New Zealand

Address used since 14 Mar 2023


Robert Bruce Robertson - Director

Appointment date: 23 Feb 2023

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 23 Feb 2023


John Edward Crane - Director (Inactive)

Appointment date: 12 Dec 2018

Termination date: 23 Feb 2023

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 12 Dec 2018


Heather Ellen Mabin - Director (Inactive)

Appointment date: 06 Aug 2021

Termination date: 23 Feb 2023

Address: Taihape, Taihape, 4720 New Zealand

Address used since 06 Aug 2021


Amy Rose Kubrycht - Director (Inactive)

Appointment date: 24 Aug 2022

Termination date: 23 Feb 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 24 Aug 2022


Malcolm Charles Nicolson - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 24 Aug 2022

Address: State Highway One, Kawakawa, Bay Of Islands, 0243 New Zealand

Address used since 17 Oct 2012


Jane Maree Carroll - Director (Inactive)

Appointment date: 23 Nov 2020

Termination date: 24 Aug 2022

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 23 Nov 2020


Vincent Mark Smith - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 06 Aug 2021

Address: Hokitika, 7882 New Zealand

Address used since 02 Feb 2021


Leslie James Gibbs - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 30 Nov 2020

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 26 Feb 2016


Neil Charles Selman - Director (Inactive)

Appointment date: 06 Feb 2017

Termination date: 23 Nov 2020

Address: Otarara, Rd9, Invercargill, 9879 New Zealand

Address used since 06 Feb 2017


Michael Denis Garrett - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 17 Dec 2018

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 17 Oct 2012


Michael John Mccartney - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 18 May 2017

Address: Rd 14, Ashhurst, 4884 New Zealand

Address used since 17 Oct 2012


Graham Alan Alsweiler - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 30 Jun 2016

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 17 Oct 2012


Christopher Ingle - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 26 Feb 2016

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 17 Oct 2012

Similar companies

100rails Limited
Suite 5042, 17b Farnham Street

101tools Limited
6 Baffin Grove

123racing Limited
27 Sir William Pickering Drive

12d Limited
Level 2, Pretoria House

1day Group Limited
19 Glenross Drive

1nteger Limited
21 Glen Road