Software Minder Limited was launched on 19 Oct 2011 and issued an NZBN of 9429030909373. The registered LTD company has been supervised by 9 directors: Michael Andrew Clark - an active director whose contract began on 01 Dec 2022,
Michelle Su Wen Furniss - an active director whose contract began on 01 Jul 2023,
Justin R. - an active director whose contract began on 01 Sep 2023,
Ieuan O. - an inactive director whose contract began on 01 Jun 2023 and was terminated on 01 Sep 2023,
Davin Miller - an inactive director whose contract began on 12 Feb 2020 and was terminated on 01 Jul 2023.
According to the BizDb information (last updated on 11 Mar 2024), this company uses 2 addresses: 5 The Warehouse Way, Northcote, Auckland, 0627 (registered address),
5 The Warehouse Way, Northcote, Auckland, 0627 (physical address),
5 The Warehouse Way, Northcote, Auckland, 0627 (service address),
Po Box 25600, St Heliers, Auckland, 1740 (postal address) among others.
Until 24 Jan 2020, Software Minder Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb found other names for this company: from 19 Oct 2011 to 06 Aug 2014 they were named Sports Minder Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Transaction Services Holdings Limited (an entity) located at Northcote, Auckland postcode 0627. Software Minder Limited is classified as "Internet retailing" (ANZSIC G431050).
Previous addresses
Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 06 Nov 2018 to 24 Jan 2020
Address #2: 51 Speight Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 20 Jun 2016 to 06 Nov 2018
Address #3: 40 Melanesia Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 19 Oct 2011 to 20 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Transaction Services Holdings Limited Shareholder NZBN: 9429033414478 |
Northcote Auckland 0627 New Zealand |
15 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moray-cook, Callum Christopher |
Rd 1 Papakura 2580 New Zealand |
19 Oct 2011 - 15 Jan 2020 |
Individual | Thompson, Richard Roy |
St Heliers Auckland 1071 New Zealand |
19 Oct 2011 - 15 Jan 2020 |
Entity | Puka Enterprises Limited Shareholder NZBN: 9429030865600 Company Number: 3674591 |
Auckland Central Auckland 1010 New Zealand |
07 May 2015 - 15 Jan 2020 |
Director | Callum Christopher Moray-cook |
Rd 1 Papakura 2580 New Zealand |
19 Oct 2011 - 15 Jan 2020 |
Director | Richard Roy Thompson |
St Heliers Auckland 1071 New Zealand |
19 Oct 2011 - 15 Jan 2020 |
Entity | Puka Enterprises Limited Shareholder NZBN: 9429030865600 Company Number: 3674591 |
Auckland Central Auckland 1010 New Zealand |
07 May 2015 - 15 Jan 2020 |
Michael Andrew Clark - Director
Appointment date: 01 Dec 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Dec 2022
Michelle Su Wen Furniss - Director
Appointment date: 01 Jul 2023
Address: Mentone, Vic, 3194 Australia
Address used since 01 Jul 2023
Justin R. - Director
Appointment date: 01 Sep 2023
Ieuan O. - Director (Inactive)
Appointment date: 01 Jun 2023
Termination date: 01 Sep 2023
Davin Miller - Director (Inactive)
Appointment date: 12 Feb 2020
Termination date: 01 Jul 2023
ASIC Name: Tsg Holdings (australia) Pty Limited
Address: Caulfield, North Victoria, 3161 Australia
Address used since 06 Jun 2023
Address: Caulfield, Melbourne, 3162 Australia
Address used since 09 Apr 2021
Address: Caulfield South, Vic, 3162 Australia
Address used since 12 Feb 2020
Richard Roy Thompson - Director (Inactive)
Appointment date: 19 Oct 2011
Termination date: 30 Nov 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jun 2016
Callum Christopher Moray-cook - Director (Inactive)
Appointment date: 19 Oct 2011
Termination date: 30 Nov 2022
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 19 Oct 2011
Scott M. - Director (Inactive)
Appointment date: 12 Feb 2020
Termination date: 30 Nov 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 12 Feb 2020
Steven John Holmes - Director (Inactive)
Appointment date: 12 Feb 2020
Termination date: 10 Sep 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 Feb 2020
Marsell Holdings Limited
4a Aumoe Avenue
Banyan Pacific Capital Limited
57 Speight Road
Banyan Pacific Management Limited
57 Speight Road
Bishara Holdings Limited
59a Speight Road
Transformational Journeys Limited
2/59 Speight Road
Terawhiti Holdings Limited
1 / 59 Speight Road
Atmosfar Limited
26 Sage Road
Hap.is.me Limited
83 Edmund Street
Kat-hel Limited
8/15 The Parade
Kohu Publishing Limited
57 Southern Cross Road
Rendle & Associates Limited
4/4 Melanesia Road
Twins & More Limited
68 Kohimarama Road