Software Factory Limited, a registered company, was registered on 16 Jul 2009. 9429032132526 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Campbell Edward Benton - an active director whose contract began on 16 Mar 2010,
Antony Richard Herstell - an inactive director whose contract began on 16 Jul 2009 and was terminated on 13 Dec 2011,
Bay-Sarah Nicholls - an inactive director whose contract began on 16 Jul 2009 and was terminated on 16 Mar 2010.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 12 49 Rawihi Road, Manly Whangaparaoa, Auckland, 0950 (types include: registered, service).
Software Factory Limited had been using 24-26 Pollen Street, Ponsonby as their registered address until 21 Oct 2022.
A total of 1045912 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 45000 shares (4.3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (4.78 per cent). Lastly the third share allotment (895912 shares 85.66 per cent) made up of 1 entity.
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, 1021 New Zealand
Registered & physical address used from 05 Mar 2012 to 21 Oct 2022
Address #2: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Jun 2011 to 05 Mar 2012
Address #3: Hfk Limited, Level 1, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 16 Jul 2009 to 20 Jun 2011
Basic Financial info
Total number of Shares: 1045912
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45000 | |||
Individual | Benton, Campbell Edward |
Tindalls Beach Whangaparaoa 0930 New Zealand |
30 Jun 2010 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Benton, Campbell Edward |
Tindalls Beach Whangaparaoa 0930 New Zealand |
30 Jun 2010 - |
Shares Allocation #3 Number of Shares: 895912 | |||
Individual | Benton, Campbell Edward |
Tindalls Beach Whangaparaoa 0930 New Zealand |
30 Jun 2010 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Bensemann, Craig Steven |
Tindalls Beach Whangaparaoa 0930 New Zealand |
30 Jun 2010 - |
Individual | Bensemann, Stephanie Linda |
Tindalls Beach Whangaparaoa 0930 New Zealand |
14 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herstell, Antony Richard |
R D 7 Christchurch New Zealand |
16 Jul 2009 - 05 Apr 2012 |
Individual | Nicholls, Bay-sarah |
R D 7 Christchurch New Zealand |
16 Jul 2009 - 30 Jun 2010 |
Campbell Edward Benton - Director
Appointment date: 16 Mar 2010
ASIC Name: Argus Business Solutions Pty. Ltd.
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 05 Sep 2023
Address: Five Dock, New South Wales, 2046 Australia
Address used since 21 Jun 2012
Address: Five Dock, Nsw, 2046 Australia
Antony Richard Herstell - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 13 Dec 2011
Address: R D 7, Christchurch, New Zealand
Address used since 16 Jul 2009
Bay-sarah Nicholls - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 16 Mar 2010
Address: R D 7, Christchurch, New Zealand
Address used since 16 Jul 2009
Konings Ellis Limited
Withers Tsang
Healthy Heart Trustees Limited
24-26 Pollen Street
Staff Independent Trustees Limited
24-26 Pollen Street
Essence On St Heliers Limited
24-26 Pollen Street
Franks Investments Limited
24-26 Pollen Street
Strong Investments Limited
24-26 Pollen Street