Mastersoft (Nz) Limited, a registered company, was incorporated on 21 Mar 2005. 9429034884508 is the NZBN it was issued. This company has been supervised by 10 directors: David W. - an active director whose contract started on 01 Jul 2021,
Toby William Dummett - an active director whose contract started on 04 Aug 2023,
Blair Andrew Lucas - an inactive director whose contract started on 22 Oct 2018 and was terminated on 03 Apr 2024,
Christopher C. - an inactive director whose contract started on 22 Oct 2018 and was terminated on 30 Jan 2024,
Nicholas B. - an inactive director whose contract started on 22 Oct 2018 and was terminated on 31 Mar 2023.
Updated on 03 May 2025, BizDb's data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Mastersoft (Nz) Limited had been using Level 11 Sovereign House, 34-42 Manners Street, Wellington as their registered address until 01 Oct 2019.
Former names for this company, as we managed to find at BizDb, included: from 21 Mar 2005 to 13 Jun 2011 they were called Gpic Investments Limited.
A single entity owns all company shares (exactly 100 shares) - 097 737 105 - Gbg Australia Pty Ltd - located at 6011, Melbourne, Victoria.
Previous addresses
Address #1: Level 11 Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2014 to 01 Oct 2019
Address #2: Level 11 Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2014 to 03 Feb 2021
Address #3: Level 11 Sovereign House, 34-42 Manners Street, Wellington, 6140 New Zealand
Physical & registered address used from 30 Aug 2011 to 25 Feb 2014
Address #4: 97 The Terrace, Wellington New Zealand
Physical & registered address used from 21 Mar 2005 to 30 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | 097 737 105 - Gbg Australia Pty Ltd |
Melbourne Victoria 3000 Australia |
28 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Mastersoft Group Pty Limited Company Number: ACN 151055800 |
220 George Street Sydney, Nsw 2000 Australia |
17 Jun 2011 - 28 Mar 2024 |
| Entity | General Provincial Company Limited Shareholder NZBN: 9429035741053 Company Number: 1410621 |
21 Mar 2005 - 17 Jun 2011 | |
| Entity | General Provincial Company Limited Shareholder NZBN: 9429035741053 Company Number: 1410621 |
21 Mar 2005 - 17 Jun 2011 |
Ultimate Holding Company
David W. - Director
Appointment date: 01 Jul 2021
Toby William Dummett - Director
Appointment date: 04 Aug 2023
ASIC Name: Gbg (australia) Pty Ltd
Address: Highett, Victoria, 3190 Australia
Address used since 04 Aug 2023
Blair Andrew Lucas - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 03 Apr 2024
ASIC Name: Mastersoft Group Pty Ltd
Address: Collingwood Vic, 3066 Australia
Address: Carlton North Vic, 3054 Australia
Address used since 22 Oct 2018
Christopher C. - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 30 Jan 2024
Nicholas B. - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 31 Mar 2023
David W. - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 30 Jun 2021
Allan Clive Sullivan - Director (Inactive)
Appointment date: 15 Jun 2011
Termination date: 22 Oct 2018
ASIC Name: Mastersoft Group Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Avalon, Nsw, 2107 Australia
Address used since 15 Jun 2011
Address: Sydney Nsw, 2000 Australia
James Norman Smith - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 22 Oct 2018
ASIC Name: Mastersoft Group Pty Ltd
Address: 1 York Street, Sydney Nsw, 2000 Australia
Address: Castle Hill Nsw, 2154 Australia
Address used since 01 Jul 2015
Address: 1 York Street, Sydney Nsw, 2000 Australia
John Trevett Paterson - Director (Inactive)
Appointment date: 15 Jun 2011
Termination date: 01 Jul 2015
Address: Warriewood, New South Wales, 2102 Australia
Address used since 24 Feb 2015
David Peter Shillson - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 15 Jun 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 12 May 2006
Gph Ministries Limited
L11, 34-42 Manners Street
Tory Street Properties Limited
Level 11, Sovereign House
Society Of The Members Of The Legion D'honneur And Ordre National Du Merite
French Embassy
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House