Enfinit Software Limited, a registered company, was incorporated on 24 Nov 2005. 9429034432518 is the NZ business identifier it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been classified. This company has been run by 4 directors: Joanne Rhondda Smith - an active director whose contract started on 24 Nov 2005,
Toni Alexander Brown - an active director whose contract started on 24 Nov 2005,
Ian Robert Johnson - an active director whose contract started on 01 Nov 2006,
Morris Peter Johns - an inactive director whose contract started on 24 Nov 2005 and was terminated on 06 Sep 2011.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 39 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered).
Enfinit Software Limited had been using 107 Cashel Street, Christchurch Central, Christchurch as their physical address up to 14 Sep 2011.
Past names used by the company, as we managed to find at BizDb, included: from 28 Nov 2005 to 09 Feb 2006 they were named Purple Propellers Limited, from 24 Nov 2005 to 28 Nov 2005 they were named Md Mollie Software Limited.
A total of 1000 shares are issued to 8 shareholders (6 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400 shares (40 per cent). Finally the 3rd share allocation (199 shares 19.9 per cent) made up of 2 entities.
Principal place of activity
107 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 107 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Nov 2010 to 14 Sep 2011
Address #2: 1 Hawthorne Street, Christchurch New Zealand
Physical & registered address used from 24 Nov 2005 to 05 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnson, Ian Robert |
Huntsbury Christchurch 8022 New Zealand |
07 Nov 2006 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Brown, Toni Alexander |
Christchurch |
24 Nov 2005 - |
Shares Allocation #3 Number of Shares: 199 | |||
Individual | Smith, Philip Dennis |
Fendalton Christchurch 8041 New Zealand |
07 Nov 2006 - |
Individual | Smith, Joanne Rhondda |
Strowan Christchurch 8052 New Zealand |
24 Nov 2005 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Johns, Morris Peter |
Rd6 West Melton Christchurch |
07 Nov 2006 - |
Shares Allocation #5 Number of Shares: 199 | |||
Individual | Johnson, Ian Robert |
Huntsbury Christchurch 8022 New Zealand |
07 Nov 2006 - |
Individual | Johnson, Sarah Kate |
Huntsbury Christchurch 8022 New Zealand |
07 Nov 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Smith, Joanne Rhondda |
Strowan Christchurch 8052 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgsons, Harold Anthony |
Cashmere Christchurch 8022 New Zealand |
07 Nov 2006 - 02 Nov 2015 |
Joanne Rhondda Smith - Director
Appointment date: 24 Nov 2005
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jan 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Nov 2009
Toni Alexander Brown - Director
Appointment date: 24 Nov 2005
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Oct 2023
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Jun 2016
Ian Robert Johnson - Director
Appointment date: 01 Nov 2006
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Oct 2014
Morris Peter Johns - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 06 Sep 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 24 Nov 2009
Timefiler Limited
39 Leslie Hills Drive
Martin Associates Limited
52 Mandeville Street
Loadtek Instruments Limited
1st Floor, 54 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Costcon New Zealand Limited
21 Leslie Hills Drive
Headway Systems Limited
Staples Rodway
Myclient Global.com Limited
116 Riccarton Road
Opmetrix Limited
Level 1 61 Mandeville Street
Outerlands Limited
2 Palazzo Lane
Prima Software Limited
68 Mandeville Street