Endev Software Limited, a removed company, was launched on 13 Sep 2004. 9429035179382 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. The company has been managed by 3 directors: Patrick Christopher Moore - an active director whose contract began on 13 Sep 2004,
Mark Arthur Forbes - an inactive director whose contract began on 01 Apr 2016 and was terminated on 18 Aug 2016,
Kieron Paul Lawson - an inactive director whose contract began on 13 Sep 2004 and was terminated on 28 Apr 2008.
Updated on 01 Sep 2023, BizDb's database contains detailed information about 3 addresses this company uses, namely: Suite 3 Floor 1, 582 Karangahape Road, Grey Lynn, Auckland, 1010 (physical address),
Suite 3 Floor 1, 582 Karangahape Road, Grey Lynn, Auckland, 1010 (service address),
Suite 3 Floor 1, 582 Karangahape Road, Grey Lynn, Auckland, 1010 (registered address),
Level 1, 20 Heather Street, Parnell, Auckland (other address) among others.
Endev Software Limited had been using Level 1, 20 Heather Street, Parnell, Auckland as their physical address up until 14 Mar 2019.
One entity owns all company shares (exactly 1200 shares) - Moore, Patrick Christopher - located at 1010, Sandringham, Auckland.
Principal place of activity
Level 1, 20 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 1, 20 Heather Street, Parnell, Auckland New Zealand
Physical address used from 06 May 2008 to 14 Mar 2019
Address #2: Level 1, 20 Heather Street, Parnell, Auckland New Zealand
Registered address used from 06 May 2008 to 06 Mar 2019
Address #3: Level 4, 155-165 The Strand, Parnell, Auckland
Physical & registered address used from 08 May 2007 to 06 May 2008
Address #4: 5h, 14 Waterloo Quadrant, Auckland
Physical & registered address used from 13 Sep 2006 to 08 May 2007
Address #5: 17 Bushlands Park Drive, Albany
Registered & physical address used from 13 Sep 2004 to 13 Sep 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 27 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Moore, Patrick Christopher |
Sandringham Auckland 1025 New Zealand |
13 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawson, Kieron Paul |
Whangaparoa Auckland |
13 Sep 2004 - 19 May 2007 |
Patrick Christopher Moore - Director
Appointment date: 13 Sep 2004
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Feb 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 19 May 2007
Mark Arthur Forbes - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 18 Aug 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Kieron Paul Lawson - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 28 Apr 2008
Address: Whangaparoa, Auckland,
Address used since 19 May 2007
Milly's Merchants Distributors Limited
20 Heather Street
Property Supervisors Limited
Suite 1
Orange Realty Limited
Suite 1, 18 Heather Street
Endeavour Business Sales Limited
26 Heather Street
Hay Trustee Company Limited
26 Heather Street
Antipodes Properties Limited
26 Heather Street
Auror Limited
Flat 3a, 5 Cheshire Street
New Zealand Web Software Services Limited
Flat 3b, 5 Cheshire Street
Sportspro Limited
6 Heather Street
Systime Automotive Solutions Limited
Suite 302, Geyser Building
Test-tube Television Limited
41/5 Cracroft Street
Total Communications Limited
2 Akaroa Street