Shortcuts

Software Edition Limited

Type: NZ Limited Company (Ltd)
9429034833513
NZBN
1620852
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
46 Townsend Road
Miramar
Wellington 6022
New Zealand
Other address (Address For Share Register) used since 16 May 2017
Flat 2, 9 Rangitane Street
Maupuia
Wellington 6022
New Zealand
Other address (Address For Share Register) used since 20 Mar 2018
19 Matariki Place
Wakefield
Wakefield 7025
New Zealand
Other address (Address For Share Register) used since 24 Feb 2020

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%).

Addresses

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

Contact info
64 22 6475920
Phone
jurgen.heissner@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Heissner, Kyoko Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Heissner, Jurgen Richmond
7020
New Zealand
Directors

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

Nearby companies

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

Similar companies

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