Drive Software Limited was registered on 14 Nov 2011 and issued an NZBN of 9429030891944. This registered LTD company has been run by 6 directors: Simon Mark Fox - an active director whose contract began on 23 Dec 2016,
Matthew Stuart Reid - an inactive director whose contract began on 14 Nov 2011 and was terminated on 12 Sep 2022,
Wendy Anne Palmer - an inactive director whose contract began on 30 Mar 2015 and was terminated on 16 Jan 2017,
Lee-Ann Sherryl Collett - an inactive director whose contract began on 15 Feb 2015 and was terminated on 30 Mar 2015,
Peter Gary Crossan - an inactive director whose contract began on 14 Nov 2011 and was terminated on 15 Feb 2015.
According to our information (updated on 24 Apr 2024), this company uses 6 addresess: 76/106 Manchester Street, Christchurch Central, Christchurch, 8011 (registered address),
76/106 Manchester Street, Christchurch Central, Christchurch, 8011 (service address),
76/106 Manchester Street, Christchurch, 8011 (delivery address),
85 -100 Manchester Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Until 12 Oct 2022, Drive Software Limited had been using 20 Garden Road, Merivale, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 3 entities, namely:
Alexander, Louise Jane (an individual) located at St Albans, Christchurch postcode 8014,
Fox, Hannah Louise (an individual) located at St Albans, Christchurch postcode 8014,
Fox, Simon Mark (an individual) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Fox, Simon Mark - located at St Albans, Christchurch. Drive Software Limited is classified as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: 85 -100 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 18 Apr 2023
Address #5: 76/106 Manchester Street, Christchurch, 8011 New Zealand
Delivery address used from 06 Jun 2023
Address #6: 76/106 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 14 Jun 2023
Principal place of activity
76/106 Manchester Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 20 Garden Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 25 Jan 2017 to 12 Oct 2022
Address #2: 3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 15 Aug 2012 to 25 Jan 2017
Address #3: 20 Garden Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 14 Nov 2011 to 15 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Alexander, Louise Jane |
St Albans Christchurch 8014 New Zealand |
04 Oct 2022 - |
Individual | Fox, Hannah Louise |
St Albans Christchurch 8014 New Zealand |
04 Oct 2022 - |
Individual | Fox, Simon Mark |
St Albans Christchurch 8014 New Zealand |
14 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fox, Simon Mark |
St Albans Christchurch 8014 New Zealand |
14 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Matthew Stuart |
Merivale Christchurch 8014 New Zealand |
14 Nov 2011 - 04 Oct 2022 |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch 8014 New Zealand |
14 Nov 2011 - 04 Oct 2022 |
Entity | Ex-mwnz Limited Shareholder NZBN: 9429035425205 Company Number: 1506957 |
14 Nov 2011 - 18 Nov 2013 | |
Entity | Mediaworks Holdings Limited Shareholder NZBN: 9429030105201 Company Number: 4586579 |
18 Nov 2013 - 23 Dec 2016 | |
Entity | Ex-mwnz Limited Shareholder NZBN: 9429035425205 Company Number: 1506957 |
14 Nov 2011 - 18 Nov 2013 | |
Entity | Mediaworks Holdings Limited Shareholder NZBN: 9429030105201 Company Number: 4586579 |
18 Nov 2013 - 23 Dec 2016 |
Simon Mark Fox - Director
Appointment date: 23 Dec 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jul 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 May 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Jun 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Dec 2016
Matthew Stuart Reid - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 12 Sep 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Nov 2011
Wendy Anne Palmer - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 16 Jan 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Mar 2015
Lee-ann Sherryl Collett - Director (Inactive)
Appointment date: 15 Feb 2015
Termination date: 30 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Feb 2015
Peter Gary Crossan - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 15 Feb 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 14 Nov 2011
Sussan Jane Turner - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 25 Jun 2013
Address: Glenhowie, Auckland, 1071 New Zealand
Address used since 14 Nov 2011
Scot Brown Investments Limited
30 Garden Road
Browns Paradise Limited
30 Garden Road
Capitol Corporation Limited
39 Holmwood Road
Granite Black Limited
11 Highgate Avenue
Children Of Solu Khumbu Nepal
10 Highgate Avenue
Acutecrew Limited
10a Highgate Avenue
Community Communications Limited
1 Allister Avenue
Cranelab Property Valuation Solutions Limited
26 Fendalton Road
Datagenius Software Labs Limited
Flat 1, 11 Winchester Street
Integrated Mapping Limited
14 Clifford Ave
Kichin Limited
9c Stirling Street
Zumo2 Limited
26 Fendalton Road