Shortcuts

Software Factory Limited

Type: NZ Limited Company (Ltd)
9429032132526
NZBN
2284066
Company Number
Registered
Company Status
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Oct 2022
Unit 12 49 Rawihi Road
Manly Whangaparaoa
Auckland 0950
New Zealand
Registered & service address used since 29 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 45000
Individual Benton, Campbell Edward Tindalls Beach
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Benton, Campbell Edward Tindalls Beach
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 895912
Individual Benton, Campbell Edward Tindalls Beach
Whangaparaoa
0930
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Bensemann, Craig Steven Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Bensemann, Stephanie Linda Tindalls Beach
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herstell, Antony Richard R D 7
Christchurch

New Zealand
Individual Nicholls, Bay-sarah R D 7
Christchurch

New Zealand
Directors

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

Nearby companies

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