Shortcuts

Software Minder Limited

Type: NZ Limited Company (Ltd)
9429030909373
NZBN
3610791
Company Number
Registered
Company Status
107898999
GST Number
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Retailing
Industry classification description
Current address
Po Box 25600
St Heliers
Auckland 1740
New Zealand
Postal address used since 06 Nov 2019
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 24 Jan 2020

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).

Addresses

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

Contact info
64 21 1552027
Phone
tegan.b@debitsuccess.com
Email
www.ptminder.com
06 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Transaction Services Holdings Limited
Shareholder NZBN: 9429033414478
Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moray-cook, Callum Christopher Rd 1
Papakura
2580
New Zealand
Individual Thompson, Richard Roy St Heliers
Auckland
1071
New Zealand
Entity Puka Enterprises Limited
Shareholder NZBN: 9429030865600
Company Number: 3674591
Auckland Central
Auckland
1010
New Zealand
Director Callum Christopher Moray-cook Rd 1
Papakura
2580
New Zealand
Director Richard Roy Thompson St Heliers
Auckland
1071
New Zealand
Entity Puka Enterprises Limited
Shareholder NZBN: 9429030865600
Company Number: 3674591
Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies
Similar companies

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