Shortcuts

Shortcuts Software Limited

Type: NZ Limited Company (Ltd)
9429030767096
NZBN
3740695
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Po Box 5767
West End, Qld 4201
Australia
Postal address used since 11 Apr 2022
Floor 4, 85 The Terrace
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 11 Apr 2022
Part Level 4, 85 The Terrace, Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 27 Apr 2022

Shortcuts Software Limited, a registered company, was started on 12 Mar 2012. 9429030767096 is the NZ business number it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company was classified. This company has been managed by 7 directors: Jeffrey Mckee - an active director whose contract started on 02 Dec 2013,
Barry Symons - an active director whose contract started on 02 Dec 2013,
Michael James Henton - an active director whose contract started on 06 Oct 2023,
Rebecca Randle - an inactive director whose contract started on 02 Dec 2013 and was terminated on 19 Jun 2015,
John Mark Kotzur - an inactive director whose contract started on 12 Mar 2012 and was terminated on 02 Dec 2013.
Updated on 29 May 2025, BizDb's data contains detailed information about 6 addresses the company registered, specifically: Po Box 12005, George Street, Brisbane, Queensland, 4003 (postal address),
Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (office address),
Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (delivery address),
Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (registered address) among others.
Shortcuts Software Limited had been using Level 4, 85 The Terrace, Wellington Central, Wellington as their registered address up until 27 Apr 2022.
A single entity controls all company shares (exactly 1 share) - 069 479 090 - Shortcuts Software Pty Ltd - located at 4003, Brisbane City, Queensland.

Addresses

Other active addresses

Address #4: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 02 Apr 2024

Address #5: Po Box 12005, George Street, Brisbane, Queensland, 4003 Australia

Postal address used from 03 Apr 2025

Address #6: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 03 Apr 2025

Principal place of activity

Floor 4, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 21 Apr 2022 to 27 Apr 2022

Address #2: Eagle Technology House, Level 7, 125-135 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 21 Jul 2020 to 21 Apr 2022

Address #3: Level 1, 26 Canon Street, Timaru, 7940 New Zealand

Registered & physical address used from 12 Mar 2012 to 21 Jul 2020

Contact info
64 800 555 650
Phone
info@shortcuts.net.nz
Email
http://www.shortcuts.net.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 03 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) 069 479 090 - Shortcuts Software Pty Ltd Brisbane City, Queensland
4000
Australia

Ultimate Holding Company

Constellation Software Inc
Name
Company
Type
CA
Country of origin
Suite 1200
20 Adelaide Street
East Toronto, Ontario M5C 2T6
Canada
Address
Directors

Jeffrey Mckee - Director

Appointment date: 02 Dec 2013

ASIC Name: Shortcuts Software Pty Ltd

Address: 10 Browning Street, South Brisbane Qld, 4101 Australia

Address: Camp Hill, Queensland, 4152 Australia

Address used since 10 Jun 2014

Address: Fortitude Valley Qld, 4006 Australia


Barry Symons - Director

Appointment date: 02 Dec 2013

Address: Suite 400, Markham, Ontario, L6G 1B3 Canada

Address used since 02 Dec 2013


Michael James Henton - Director

Appointment date: 06 Oct 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Oct 2023


Rebecca Randle - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 19 Jun 2015

Address: Sherwood, Queensland, 4075 Australia

Address used since 02 Dec 2013


John Mark Kotzur - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 02 Dec 2013

Address: Coorparoo Qld, 4151 Australia

Address used since 12 Mar 2012


John Andrew Symington - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 02 Dec 2013

Address: Malvern East Vic, 3145 Australia

Address used since 12 Mar 2012


Rebecca Isobel Randle - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 01 Feb 2013

Address: Sherwood Qld, 4075 Australia

Address used since 12 Mar 2012

Similar companies

Cumove Limited
88a Clyde Road

Firetrust Enterprise Limited
Unit 2 75 Blenheim Road

Inventure Holdings Limited
109 Blenheim Road

Novacount Limited
18 Millesimes Way

Resolve Software Group Nz Limited
109 Blenheim Road

Robotron New Zealand Limited
89 Nazareth Avenue