Showcase Software Limited was registered on 13 Jun 2011 and issued an NZBN of 9429031063814. This registered LTD company has been supervised by 6 directors: Adam Blackwell - an active director whose contract started on 13 Jun 2011,
Melissa Rose Jocelyn - an active director whose contract started on 13 Jun 2011,
Melissa Rose Blackwell - an active director whose contract started on 13 Jun 2011,
Robert Clark - an inactive director whose contract started on 13 Jun 2011 and was terminated on 27 Oct 2019,
Adrian Falvey - an inactive director whose contract started on 13 Jun 2011 and was terminated on 05 Jun 2015.
As stated in BizDb's information (updated on 22 Apr 2024), this company filed 1 address: Level 1, 110 Main Street, Greytown, 5712 (category: registered, physical).
Up until 16 Jun 2020, Showcase Software Limited had been using Level 1, 19 Blair Street, Wellington as their physical address.
A total of 40019 shares are issued to 21 groups (24 shareholders in total). As far as the first group is concerned, 78 shares are held by 2 entities, namely:
Humphreys, Amanda Emily (an individual) located at Paraparaumu Beach, Paraparaumu, Wellington postcode 5032,
Humphreys, Nathan Lawrence (an individual) located at Paraparaumu Beach, Paraparaumu, Wellington postcode 5032.
The second group consists of 1 shareholder, holds 0.85 per cent shares (exactly 342 shares) and includes
Chris Harter & Jessica Harter - located at Atlanta, Georgia.
The 3rd share allotment (777 shares, 1.94%) belongs to 1 entity, namely:
Dam, Wouter Floris Van (an individual). Showcase Software Limited is categorised as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
Level 1, 110 Main Street, Greytown, 5712 New Zealand
Previous addresses
Address: Level 1, 19 Blair Street, Wellington, 6011 New Zealand
Physical & registered address used from 05 May 2014 to 16 Jun 2020
Address: Level 1, 24 Blair Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Jun 2013 to 05 May 2014
Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 13 Feb 2012 to 12 Jun 2013
Address: 14 Manchester Street, Petone, Wellington, 5012 New Zealand
Physical & registered address used from 13 Jun 2011 to 13 Feb 2012
Basic Financial info
Total number of Shares: 40019
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Individual | Humphreys, Amanda Emily |
Paraparaumu Beach Paraparaumu Wellington 5032 New Zealand |
02 Nov 2022 - |
Individual | Humphreys, Nathan Lawrence |
Paraparaumu Beach Paraparaumu Wellington 5032 New Zealand |
02 Nov 2022 - |
Shares Allocation #2 Number of Shares: 342 | |||
Other (Other) | Chris Harter & Jessica Harter |
Atlanta Georgia 30307 United States |
10 Nov 2020 - |
Shares Allocation #3 Number of Shares: 777 | |||
Individual | Dam, Wouter Floris Van | 10 Nov 2020 - | |
Shares Allocation #4 Number of Shares: 882 | |||
Other (Other) | Ann Maureen Clark And Nicholas Hermanus Eveleans Atf C Karmal Trust |
Whakatane 3192 New Zealand |
10 Nov 2020 - |
Shares Allocation #5 Number of Shares: 1008 | |||
Individual | Dam, Sergio Andres Van |
Brooklyn Wellington 6021 New Zealand |
10 Nov 2020 - |
Shares Allocation #6 Number of Shares: 3549 | |||
Other (Other) | Mike Bennetts And Karen Bennetts Atf Kammjam Trust |
Wellington Central Wellington 6011 New Zealand |
10 Nov 2020 - |
Shares Allocation #7 Number of Shares: 9952 | |||
Individual | Jocelyn, Melissa |
Greytown Wellington 5712 New Zealand |
10 Nov 2020 - |
Shares Allocation #8 Number of Shares: 1043 | |||
Entity (NZ Limited Company) | Creative Hq Limited Shareholder NZBN: 9429031729987 |
Te Aro Wellington 6011 New Zealand |
21 Aug 2012 - |
Shares Allocation #9 Number of Shares: 236 | |||
Individual | Keast, Geoffrey |
East Denver Colorado 80220 United States |
10 Nov 2020 - |
Shares Allocation #10 Number of Shares: 882 | |||
Individual | Falvey, Peter |
Tahunanui Nelson 7011 New Zealand |
10 Nov 2020 - |
Shares Allocation #11 Number of Shares: 342 | |||
Individual | Brooks, Jason |
Kentfield California 94904 United States |
10 Nov 2020 - |
Shares Allocation #12 Number of Shares: 1098 | |||
Other (Other) | Benjamin Caleb Field And Melanie Jane Field |
Birkenhead Auckland 0626 New Zealand |
10 Nov 2020 - |
Shares Allocation #13 Number of Shares: 1087 | |||
Individual | Tuckey, Paul |
Wadestown Wellington 6012 New Zealand |
10 Nov 2020 - |
Shares Allocation #14 Number of Shares: 882 | |||
Individual | Clark, Edward | 10 Nov 2020 - | |
Shares Allocation #15 Number of Shares: 441 | |||
Entity (NZ Limited Company) | Barker Holdings Limited Shareholder NZBN: 9429038608193 |
Wharewaka Taupo 3330 New Zealand |
04 Jun 2022 - |
Shares Allocation #16 Number of Shares: 311 | |||
Entity (NZ Limited Company) | Com Investments Limited Shareholder NZBN: 9429031263436 |
Roseneath Wellington 6011 New Zealand |
04 Jun 2022 - |
Shares Allocation #17 Number of Shares: 4277 | |||
Individual | Falvey, Adrian |
Wonthaggi Victoria 3995 Australia |
10 Nov 2020 - |
Director | Adrian Falvey |
Brunswick Melbourne 3056 Australia |
13 Jun 2011 - |
Shares Allocation #18 Number of Shares: 625 | |||
Individual | Clark, Adam |
Greenlane Auckland 1051 New Zealand |
10 Nov 2020 - |
Shares Allocation #19 Number of Shares: 1997 | |||
Individual | Clark, Robert |
Johnsonville Wellington 6037 New Zealand |
10 Nov 2020 - |
Director | Robert Clark |
Johnsonville Wellington 6037 New Zealand |
13 Jun 2011 - |
Shares Allocation #20 Number of Shares: 9899 | |||
Director | Blackwell, Adam |
Greytown Wellington 5712 New Zealand |
13 Jun 2011 - |
Shares Allocation #21 Number of Shares: 311 | |||
Individual | Wicksteed, Kim |
Havelock North Hawke's Bay 4130 New Zealand |
10 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falvey, Peter |
Tahunanui Nelson 7011 New Zealand |
01 Nov 2012 - 10 Nov 2020 |
Individual | Humphreys, Nathan Lawrence And Amanda Emily |
Johnsonville Wellington 6037 New Zealand |
19 Oct 2022 - 02 Nov 2022 |
Individual | Clark, Robert |
Johnsonville Wellington 6037 New Zealand |
13 Jun 2011 - 10 Nov 2020 |
Entity | Barker Holdings Limited Shareholder NZBN: 9429038608193 Company Number: 647941 |
Mount Maunganui New Zealand |
01 Nov 2012 - 02 Jun 2022 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
Plimmerton Porirua 5026 New Zealand |
08 Oct 2014 - 02 Jun 2022 |
Individual | Humphreys, Nathan Lawrence |
Johnsonville Wellington 6037 New Zealand |
10 Nov 2020 - 19 Oct 2022 |
Director | Jocelyn, Melissa Rose |
Greytown 5712 New Zealand |
13 Jun 2011 - 10 Nov 2020 |
Individual | Humphreys, Nathan Lawrence |
Johnsonville Wellington 6037 New Zealand |
09 May 2014 - 10 Nov 2020 |
Individual | Keast, Geoffrey | 25 Jun 2015 - 10 Nov 2020 | |
Other | Com Investments Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Barker Holdings Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
Plimmerton Porirua 5026 New Zealand |
08 Oct 2014 - 02 Jun 2022 |
Entity | Barker Holdings Limited Shareholder NZBN: 9429038608193 Company Number: 647941 |
Mount Maunganui New Zealand |
01 Nov 2012 - 02 Jun 2022 |
Individual | Clark, Adam |
Greenlane Auckland 1051 New Zealand |
03 Oct 2014 - 10 Nov 2020 |
Individual | Van Dam, Wouter Floris | 21 Jul 2015 - 10 Nov 2020 | |
Individual | Bennetts As Kammjam Trust, Mike And Karen |
Wellington Central Wellington 6011 New Zealand |
03 Oct 2014 - 10 Nov 2020 |
Individual | Van Dam, Sergio Andres |
Brooklyn Wellington 6021 New Zealand |
03 Oct 2014 - 10 Nov 2020 |
Individual | Harter, Chris And Jessica |
Atlanta, Ga 30307 United States |
04 Aug 2015 - 10 Nov 2020 |
Individual | Kirkland, Darren |
Greenhithe Auckland 0632 New Zealand |
27 Nov 2012 - 06 Feb 2015 |
Individual | Tuckey, Paul |
Wadestown Wellington 6012 New Zealand |
21 Apr 2013 - 10 Nov 2020 |
Individual | Wicksteed, Kim |
Havelock North Havelock North 4130 New Zealand |
03 Oct 2014 - 10 Nov 2020 |
Individual | Brooks, Jason |
California United States |
11 Jun 2015 - 10 Nov 2020 |
Individual | Clark, Edward | 01 Nov 2012 - 10 Nov 2020 | |
Other | Benjamin Caleb Field And Melanie Jane Field |
Birkenhead Auckland 0626 New Zealand |
09 May 2014 - 10 Nov 2020 |
Other | Ann Maureen Clark And Nicholas Hermanus Eveleans As C.karmal Trust |
Rd 2 Whakatane 3192 New Zealand |
01 Nov 2012 - 10 Nov 2020 |
Individual | Falvey, Adrian |
Brunswick Melbourne 3056 Australia |
13 Jun 2011 - 10 Nov 2020 |
Individual | Knowles, Sam |
Kelburn Wellington 6012 New Zealand |
03 Oct 2014 - 08 Oct 2014 |
Other | Nicole Linstrom, Mike Wilson And David Linstrom | 28 Jan 2014 - 24 Jul 2014 | |
Other | Null - Nicole Linstrom, Mike Wilson And David Linstrom | 28 Jan 2014 - 24 Jul 2014 |
Adam Blackwell - Director
Appointment date: 13 Jun 2011
Address: Greytown, 5742 New Zealand
Address used since 01 Jun 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 Jun 2011
Melissa Rose Jocelyn - Director
Appointment date: 13 Jun 2011
Address: Greytown, 5712 New Zealand
Address used since 01 Dec 2015
Melissa Rose Blackwell - Director
Appointment date: 13 Jun 2011
Address: Greytown, 5712 New Zealand
Address used since 01 Dec 2015
Robert Clark - Director (Inactive)
Appointment date: 13 Jun 2011
Termination date: 27 Oct 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Feb 2013
Adrian Falvey - Director (Inactive)
Appointment date: 13 Jun 2011
Termination date: 05 Jun 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 13 Jun 2011
David Linstrom - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 20 Jul 2014
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2013
Moxie Communications Limited
24 Blair Street
Virtual Expos Nz Limited
Level 1
Shrew Enterprises Limited
24 Blair St
Family Lawyers Limited
24 Blair Street
Youdo Limited
Level 2
Thompson Bros Holdings Limited
20 Blair Str
Collaborate Aotearoa Limited
Flat 3, 24 Majoribanks Street
Fuzzylite Limited
107/9 Blair Street
Minutedock Limited
24 Allen Street
Seekom Limited
Level 2
Team Data Plumbers Limited
8 Cambridge Terrace
Wip App Limited
12 Allen Street