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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | 069 479 090 - Shortcuts Software Pty Ltd |
Brisbane City, Queensland 4000 Australia |
12 Mar 2012 - |
Ultimate Holding Company
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
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street
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