Shortcuts

Drive Software Limited

Type: NZ Limited Company (Ltd)
9429030891944
NZBN
3642952
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
76/106 Manchester Street
Christchurch 8011
New Zealand
Office address used since 06 Jun 2019
20 Garden Road
Merivale
Christchurch 8014
New Zealand
Postal & delivery address used since 06 Jun 2019
Level 2, 329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 12 Oct 2022

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).

Addresses

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

Contact info
info@drive.software
Email
https://drive.software
06 Jun 2023 Website
www.drive.software
06 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Alexander, Louise Jane St Albans
Christchurch
8014
New Zealand
Individual Fox, Hannah Louise St Albans
Christchurch
8014
New Zealand
Individual Fox, Simon Mark St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fox, Simon Mark St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Matthew Stuart Merivale
Christchurch
8014
New Zealand
Individual Reid, Kathryn Lesley Merivale
Christchurch
8014
New Zealand
Entity Ex-mwnz Limited
Shareholder NZBN: 9429035425205
Company Number: 1506957
Entity Mediaworks Holdings Limited
Shareholder NZBN: 9429030105201
Company Number: 4586579
Entity Ex-mwnz Limited
Shareholder NZBN: 9429035425205
Company Number: 1506957
Entity Mediaworks Holdings Limited
Shareholder NZBN: 9429030105201
Company Number: 4586579
Directors

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

Nearby companies

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

Similar companies

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