Orchid Software Limited was registered on 18 Jun 2009 and issued an NZBN of 9429032193275. This registered LTD company has been run by 3 directors: William James Schmidt - an active director whose contract started on 15 Jun 2012,
Anna Catherine Gervai - an inactive director whose contract started on 18 Jun 2009 and was terminated on 18 Jun 2012,
Dane Russell Lowe - an inactive director whose contract started on 18 Jun 2009 and was terminated on 02 May 2011.
As stated in BizDb's information (updated on 21 Mar 2024), this company registered 1 address: 6 Cebel Place, Rosedale, Auckland, 0632 (type: office, physical).
Up to 16 Apr 2021, Orchid Software Limited had been using 6 Cebel Place, Rosedale, Auckland as their physical address.
BizDb found former names used by this company: from 18 Jun 2009 to 15 Aug 2022 they were called Orchid Website Design Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Better Web International Limited (an entity) located at Riverhead, Auckland postcode 0820. Orchid Software Limited was categorised as "Software development service nec" (ANZSIC M700050).
Other active addresses
Principal place of activity
6 Cebel Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 6 Cebel Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 07 May 2013 to 16 Apr 2021
Address #2: 4 Orbit Drive, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 15 Nov 2010 to 07 May 2013
Address #3: 9 Highwic Avenue, Epsom, Auckland New Zealand
Registered & physical address used from 18 Jun 2009 to 15 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Better Web International Limited Shareholder NZBN: 9429033178493 |
Riverhead Auckland 0820 New Zealand |
28 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Schmidt, William James |
Northcote Auckland 0627 New Zealand |
18 Jun 2012 - 28 Mar 2018 |
Individual | Lowe, Dane Russell |
Stanmore Bay Hibiscus Coast |
18 Jun 2009 - 18 Jul 2011 |
Individual | Gervai, Anna Catherine |
Epsom Auckland |
18 Jun 2009 - 18 Jun 2012 |
Ultimate Holding Company
William James Schmidt - Director
Appointment date: 15 Jun 2012
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Apr 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Jun 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jan 2018
Anna Catherine Gervai - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 18 Jun 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Jun 2009
Dane Russell Lowe - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 02 May 2011
Address: Stanmore Bay, Hibiscus Coast,
Address used since 18 Jun 2009
Allergysensei Limited
6 Cebel Place
Pharmochem Company Limited
6 Cebel Place
W & H Schmidt Trustees Limited
6 Cebel Place
Qiaosen & Yan Investment Limited
6 Cebel Place
Linkay Contracting Limited
6 Cebel Place
Howard Family Trustees Limited
6 Cebel Place
Central Station Software Limited
Unit 10, 6 Omega Street
Certifi Limited
Unit 10, 6 Omega Street
Flintfox International Limited
3 Omega Street
Logistic Software Nz Limited
9b William Pickering Drive
Nzappfactory Limited
Unit 10, 6 Omega Street
Titanium New Zealand Limited
4 Tarndale Grove