Software Edition Limited, a registered company, was incorporated on 19 Apr 2005. 9429034833513 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been supervised by 4 directors: Jurgen Heissner - an active director whose contract began on 01 Feb 2020,
Caroline Johanna Heissner - an inactive director whose contract began on 13 Apr 2016 and was terminated on 21 Mar 2022,
Jurgen Heissner - an inactive director whose contract began on 19 Apr 2005 and was terminated on 27 Oct 2016,
Kyoko Heissner - an inactive director whose contract began on 19 Apr 2005 and was terminated on 13 Apr 2016.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 9 addresses this company registered, namely: 18 Heritage Crescent, Richmond, Richmond, 7020 (registered address),
18 Heritage Crescent, Richmond, Richmond, 7020 (service address),
18 Heritage Crescent, Richmond, Richmond, 7020 (shareregister address),
18 Heritage Crescent, Richmond, Richmond, 7020 (postal address) among others.
Software Edition Limited had been using 19 Matariki Place, Wakefield, Wakefield as their physical address up until 08 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 75 Waimea West Road, Wakefield, Brightwater, 7022 New Zealand
Shareregister & other (Address For Share Register) address used from 30 Jun 2021
Address #5: 75 Waimea West Road, Wakefield, Brightwater, 7022 New Zealand
Registered & service & physical address used from 08 Jul 2021
Address #6: 75 Waimea West Road, Brightwater, Wakefield, 7022 New Zealand
Delivery & office address used from 21 Mar 2022
Address #7: 75 Waimea West Road, Brightwater, Wakefield, 7025 New Zealand
Postal address used from 21 Mar 2022
Address #8: 18 Heritage Crescent, Richmond, Richmond, 7020 New Zealand
Delivery & office & postal & shareregister address used from 15 Mar 2023
Address #9: 18 Heritage Crescent, Richmond, Richmond, 7020 New Zealand
Service & registered address used from 23 Mar 2023
Principal place of activity
75 Waimea West Road, Brightwater, Wakefield, 7022 New Zealand
Previous addresses
Address #1: 19 Matariki Place, Wakefield, Wakefield, 7025 New Zealand
Physical & registered address used from 03 Mar 2020 to 08 Jul 2021
Address #2: Flat 2, 9 Rangitane Street, Maupuia, Wellington, 6022 New Zealand
Physical address used from 01 May 2018 to 03 Mar 2020
Address #3: Flat 2, 9 Rangitane Street, Maupuia, Wellington, 6022 New Zealand
Registered address used from 28 Mar 2018 to 03 Mar 2020
Address #4: 46 Townsend Road, Miramare, Wellington, 6022 New Zealand
Physical address used from 24 May 2017 to 01 May 2018
Address #5: 46 Townsend Road, Miramare, Wellington, 6022 New Zealand
Registered address used from 24 May 2017 to 28 Mar 2018
Address #6: 59 Carlton Street, Melrose, Wellington, 6023 New Zealand
Physical & registered address used from 21 Apr 2016 to 24 May 2017
Address #7: 23 Mytton Heights, Rd 1, Motueka, 7196 New Zealand
Physical & registered address used from 01 Mar 2012 to 21 Apr 2016
Address #8: C/o Atamai Village, Mytton Heights, Pangatotara, Rd 1 Motueka 7196 New Zealand
Physical & registered address used from 01 Apr 2010 to 01 Mar 2012
Address #9: 6 Tillson Cres, Motueka
Physical & registered address used from 13 Nov 2008 to 01 Apr 2010
Address #10: 3 Scotland Street, Nelson 7010
Physical & registered address used from 19 Jun 2008 to 13 Nov 2008
Address #11: Dowsons Arcade, 62 Montgomery Square, Nelson 7001
Physical & registered address used from 20 Feb 2006 to 19 Jun 2008
Address #12: 70 Vanguard Street, Nelson
Registered & physical address used from 19 Apr 2005 to 20 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Heissner, Kyoko |
Richmond Richmond 7020 New Zealand |
19 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Heissner, Jurgen |
Richmond 7020 New Zealand |
19 Apr 2005 - |
Jurgen Heissner - Director
Appointment date: 01 Feb 2020
Address: Richmond, Wakefield, 7025 New Zealand
Address used since 23 Apr 2023
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 01 Feb 2020
Caroline Johanna Heissner - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 21 Mar 2022
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 20 Mar 2018
Address: Melrose, Wellington, 6023 New Zealand
Address used since 13 Apr 2016
Jurgen Heissner - Director (Inactive)
Appointment date: 19 Apr 2005
Termination date: 27 Oct 2016
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 22 Feb 2012
Kyoko Heissner - Director (Inactive)
Appointment date: 19 Apr 2005
Termination date: 13 Apr 2016
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 22 Feb 2012
Inventorgal Limited
14/1 Duchess Place
Pal Tiya International Limited
Flat 14, 1 Duchess Place
Assyrian Aid Society Of New Zealand
Unit A6 / 23 Rangitane
Spirit Of Rangatahi Charitable Trust
Unit 8a
Patel Estate Limited
4 Rangitane Street
Park Road Limited
4 Rangitane Street
Annex Consulting Limited
89 Tauhinu Road
Cas1 Consulting Limited
40 Weka Street
Marleda Limited
115 Darlington Road
Metadata Solutions Limited
6 Arahanga Grove
Scientia Consulting Limited
10 Cobar Close
Totara Strategic Consulting Limited
47 Totara Road