Executive Software Limited, a registered company, was started on 10 Apr 2006. 9429034190258 is the NZBN it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. The company has been managed by 5 directors: Bert Goran Haggren - an active director whose contract began on 10 Apr 2006,
Josette Barbara Haggren - an active director whose contract began on 10 Apr 2006,
Rodney Michael Kevin Berry - an inactive director whose contract began on 16 May 2006 and was terminated on 01 Mar 2012,
Simon Venn Young - an inactive director whose contract began on 16 May 2006 and was terminated on 01 Mar 2012,
Craig Douglas Shearer - an inactive director whose contract began on 10 Apr 2006 and was terminated on 28 Feb 2007.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Nikau Way, Riverhead, Riverhead, 0820 (type: postal, invoice).
Executive Software Limited had been using 26A Godden Crescent, Mission Bay, Auckland as their registered address up until 21 May 2021.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group consists of 4 shares (4%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 38 shares (38%). Finally there is the 3rd share allotment (56 shares 56%) made up of 2 entities.
Principal place of activity
8 Nikau Way, Riverhead, Riverhead, 0820 New Zealand
Previous addresses
Address #1: 26a Godden Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 17 Jun 2020 to 21 May 2021
Address #2: C/-pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland
Physical & registered address used from 02 Mar 2010 to 02 Mar 2010
Address #3: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 02 Mar 2010 to 17 Jun 2020
Address #4: 188 Quay Street, Auckland New Zealand
Physical address used from 02 Mar 2010 to 17 Jun 2020
Address #5: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 10 Apr 2006 to 02 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Director | Haggren, Bert Goran |
Riverhead Riverhead 0820 New Zealand |
15 Mar 2012 - |
Shares Allocation #2 Number of Shares: 38 | |||
Director | Haggren, Josette Barbara |
Riverhead Riverhead 0820 New Zealand |
15 Mar 2012 - |
Individual | Kearns, John Albert George |
Murrays Bay Auckland 0630 New Zealand |
15 Mar 2012 - |
Shares Allocation #3 Number of Shares: 56 | |||
Individual | Kearns, John Albert George |
Murrays Bay Auckland 0630 New Zealand |
15 Mar 2012 - |
Director | Haggren, Bert Goran |
Riverhead Riverhead 0820 New Zealand |
15 Mar 2012 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Haggren, Josette Barbara |
Riverhead Riverhead 0820 New Zealand |
15 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dyosoft Development International Limited Shareholder NZBN: 9429034189535 Company Number: 1798918 |
10 Apr 2006 - 15 Mar 2012 | |
Entity | Dyosoft Development International Limited Shareholder NZBN: 9429034189535 Company Number: 1798918 |
10 Apr 2006 - 15 Mar 2012 |
Bert Goran Haggren - Director
Appointment date: 10 Apr 2006
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 14 May 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Mar 2009
Josette Barbara Haggren - Director
Appointment date: 10 Apr 2006
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 14 May 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Apr 2006
Rodney Michael Kevin Berry - Director (Inactive)
Appointment date: 16 May 2006
Termination date: 01 Mar 2012
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 23 Mar 2010
Simon Venn Young - Director (Inactive)
Appointment date: 16 May 2006
Termination date: 01 Mar 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 May 2006
Craig Douglas Shearer - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 28 Feb 2007
Address: Glen Eden, Auckland,
Address used since 10 Apr 2006
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Klickex Trading Limited
188 Quay Street
Optimum Bio Innovations Limited
Floor 22, 188 Quay Street
Saab New Zealand Limited
Level 18, Pricewaterhousecoopers Tower
Stack Sports Nz Limited
188 Quay Street
Techcertain Group Limited
Level Ten
Timely Limited
C/- Buddle Findlay