Strategic Software New Zealand Limited, a registered company, was started on 30 Jul 2004. 9429035251071 is the NZ business number it was issued. This company has been managed by 4 directors: Jill Adrianne Stewart - an active director whose contract started on 30 Jul 2004,
Geoffrey Michael Stewart - an active director whose contract started on 01 Jul 2016,
Graham Stuart Dick - an inactive director whose contract started on 30 Jul 2004 and was terminated on 30 Jun 2016,
Christopher James Shaw - an inactive director whose contract started on 30 Jul 2004 and was terminated on 30 Jun 2016.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 1St Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 (category: physical, service).
Strategic Software New Zealand Limited had been using 1St Floor, Hargest House, 62 Deveron Street, Invercargill as their registered address up until 08 Jul 2016.
More names for the company, as we identified at BizDb, included: from 30 Jun 2016 to 06 Jul 2016 they were called Strategic Software New Zeland Limited, from 30 Jul 2004 to 30 Jun 2016 they were called Strategic Software At Mdp Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 98 shares (98%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 1st Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered address used from 23 Jan 2015 to 08 Jul 2016
Address #2: 1st Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical address used from 23 Jan 2015 to 08 Nov 2022
Address #3: Mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 New Zealand
Registered & physical address used from 14 Oct 2009 to 23 Jan 2015
Address #4: Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill
Registered & physical address used from 30 Jul 2004 to 14 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stewart, Geoffrey Michael |
Invercargill 9810 New Zealand |
07 Sep 2009 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Stewart, Geoffrey Michael |
Invercargill 9810 New Zealand |
07 Sep 2009 - |
Individual | Stewart, Jill Adrianne |
Invercargill 9810 New Zealand |
07 Sep 2009 - |
Individual | Raines, Timothy Stewart |
Inveracrgill 9810 New Zealand |
07 Sep 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stewart, Jill Adrianne |
Invercargill 9810 New Zealand |
07 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Jill Adrianne |
Invercargill |
30 Jul 2004 - 27 Jun 2010 |
Entity | Mcintyre Dick & Partners Limited Shareholder NZBN: 9429037531027 Company Number: 969658 |
30 Jul 2004 - 01 Jul 2016 | |
Other | Null - J A Stewart Family Trust | 22 Dec 2005 - 07 Oct 2008 | |
Other | J A Stewart Family Trust | 22 Dec 2005 - 07 Oct 2008 | |
Entity | Mcintyre Dick & Partners Limited Shareholder NZBN: 9429037531027 Company Number: 969658 |
30 Jul 2004 - 01 Jul 2016 |
Jill Adrianne Stewart - Director
Appointment date: 30 Jul 2004
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 31 Oct 2016
Geoffrey Michael Stewart - Director
Appointment date: 01 Jul 2016
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Jul 2016
Graham Stuart Dick - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 30 Jun 2016
Address: Invercargill, 9876 New Zealand
Address used since 13 Oct 2015
Christopher James Shaw - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 30 Jun 2016
Address: Invercargill, 9810 New Zealand
Address used since 13 Oct 2015
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street
The Troopers Memorial Corner Charitable Trust
62 Deveron Street
Youth Potential Southland Trust Board
62 Deveron Street
Te Waiau Mahika Kai Trust
62 Deveron Street