End-Game Limited was started on 22 Oct 2009 and issued an NZBN of 9429031831741. This registered LTD company has been managed by 3 directors: Andrew Butel - an active director whose contract began on 22 Oct 2009,
Simon Duffield - an active director whose contract began on 01 Jun 2010,
Elliot Peter George Strange - an inactive director whose contract began on 01 Aug 2011 and was terminated on 06 Feb 2013.
According to our information (updated on 22 Feb 2024), this company uses 1 address: Po Box 11417, Manners Street, Wellington, 6142 (type: postal, office).
Up to 06 Aug 2018, End-Game Limited had been using Level 1, 48 Willis Street, Wellington as their registered address.
BizDb found former names for this company: from 22 Oct 2009 to 17 Mar 2010 they were called Butel Software Limited.
A total of 10870 shares are allotted to 6 groups (6 shareholders in total). In the first group, 9130 shares are held by 1 entity, namely:
Think Majestic Limited (an entity) located at Ngaio, Wellington.
Then there is a group that consists of 1 shareholder, holds 4 per cent shares (exactly 435 shares) and includes
Strange, Elliot - located at Rd 1, Collingwood.
The 3rd share allocation (335 shares, 3.08%) belongs to 1 entity, namely:
Butel, Andrew, located at Ngaio, Wellington (an individual). End-Game Limited is categorised as "Software development service nec" (ANZSIC M700050).
Principal place of activity
Level 4, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 48 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 25 Feb 2014 to 06 Aug 2018
Address #2: Level 1, 82 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2011 to 25 Feb 2014
Address #3: 27 Tarikaka Street, Ngaio, Wellington New Zealand
Physical & registered address used from 22 Oct 2009 to 08 Nov 2011
Basic Financial info
Total number of Shares: 10870
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9130 | |||
Entity (NZ Limited Company) | Think Majestic Limited Shareholder NZBN: 9429031830065 |
Ngaio Wellington |
22 Oct 2009 - |
Shares Allocation #2 Number of Shares: 435 | |||
Individual | Strange, Elliot |
Rd 1 Collingwood 7073 New Zealand |
22 Dec 2017 - |
Shares Allocation #3 Number of Shares: 335 | |||
Individual | Butel, Andrew |
Ngaio Wellington |
22 Dec 2009 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Butel, Marie |
Ngaio Wellington New Zealand |
22 Dec 2009 - |
Shares Allocation #5 Number of Shares: 435 | |||
Director | Duffield, Simon |
Ngaio Wellington 6035 New Zealand |
04 Oct 2017 - |
Shares Allocation #6 Number of Shares: 435 | |||
Individual | Cox, Andrew |
Brooklyn Wellington 6021 New Zealand |
22 Dec 2017 - |
Ultimate Holding Company
Andrew Butel - Director
Appointment date: 22 Oct 2009
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 22 Oct 2009
Simon Duffield - Director
Appointment date: 01 Jun 2010
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Jun 2010
Elliot Peter George Strange - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 06 Feb 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Aug 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ackama Nz Limited
Level 2, 50 The Terrace
Educa Limited
Level 2, 276 Lambton Quay
Pikselin Limited
Level 1, 107 Customhouse Quay
Sparkling Rivers Limited
Level 2, 50 The Terrace
Vapour Limited
Level 7, 44 Victoria Street
Zest It Limited
Level 7, 234 Wakefield Street