Shortcuts

Viewpoint Software Nz Limited

Type: NZ Limited Company (Ltd)
9429035124214
NZBN
1567861
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 30 Sep 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023


Viewpoint Software Nz Limited, a registered company, was registered on 20 Oct 2004. 9429035124214 is the business number it was issued. This company has been supervised by 9 directors: James K. - an active director whose contract started on 31 Aug 2019,
Jennifer A. - an active director whose contract started on 31 Aug 2019,
Ian Frederick Pyman - an active director whose contract started on 26 Mar 2021,
Alan Peterson Frees - an active director whose contract started on 26 Mar 2021,
Emmanouil K. - an inactive director whose contract started on 28 Oct 2015 and was terminated on 30 May 2022.
Updated on 10 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Viewpoint Software Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 19 Dec 2023.
Previous aliases for the company, as we identified at BizDb, included: from 20 Oct 2004 to 22 Sep 2015 they were called Jobpac International Systems Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Viewpoint Software Pty Limited - located at 1010, Chatswood, Nsw.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 30 Sep 2019 to 19 Dec 2023

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 19 Sep 2019 to 30 Sep 2019

Address #3: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2015 to 01 Apr 2019

Address #5: C/- Markhams, Level 10,, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Nov 2011 to 16 Apr 2015

Address #6: C/-markhams Mri Auckland, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 14 Feb 2008 to 21 Nov 2011

Address #7: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland

Physical & registered address used from 20 Oct 2004 to 14 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Viewpoint Software Pty Limited Chatswood
Nsw
2067
Australia

Ultimate Holding Company

10 Oct 2019
Effective Date
Trimble Inc.
Name
Company
Type
6120297
Ultimate Holding Company Number
US
Country of origin
935 Stewart Drive
Sunnyvale
Ca 94058
United States
Address
Directors

James K. - Director

Appointment date: 31 Aug 2019

Address: San Jose, California, 95120 United States

Address used since 31 Aug 2019


Jennifer A. - Director

Appointment date: 31 Aug 2019

Address: Portland, Or, 97229 United States

Address used since 31 Aug 2019


Ian Frederick Pyman - Director

Appointment date: 26 Mar 2021

ASIC Name: Viewpoint Software Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Brighton East, Vic, 3187 Australia

Address used since 26 Mar 2021


Alan Peterson Frees - Director

Appointment date: 26 Mar 2021

ASIC Name: Viewpoint Software Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Sandringham, Vic, 3191 Australia

Address used since 26 Mar 2021


Emmanouil K. - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 30 May 2022

Address: Lake Oswego, Oregon, 97034 United States

Address used since 28 Oct 2015


Charles Henry Vowell - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 26 Mar 2021

ASIC Name: Viewpoint Software Pty Ltd

Address: Roseville Chase, N S W, 2069 Australia

Address used since 28 Oct 2015

Address: Sydney, N S W, 2000 Australia

Address: Sydney, N S W, 2000 Australia

Address: Sydney, N S W, 2000 Australia


Kelly L. - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 31 Aug 2019

Address: Wilsonville, Oregon, 97070 United States

Address used since 28 Oct 2015


James P. - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 17 Aug 2015

Address: Tigard, Oregon, 97224 United States

Address used since 01 Apr 2015


Steve Alan Ironside - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 01 Apr 2015

Address: Kenthurst, Nsw 2156, Australia

Address used since 20 Oct 2004

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2