Shortcuts

Cycsoftware Limited

Type: NZ Limited Company (Ltd)
9429035623014
NZBN
1467868
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
39 Emmerdale Place
Ohauiti
Tauranga 3112
New Zealand
Postal & office & delivery address used since 02 Aug 2019
39 Emmerdale Place
Ohauiti
Tauranga 3112
New Zealand
Registered & physical & service address used since 12 Aug 2019

Cycsoftware Limited, a registered company, was started on 08 Dec 2003. 9429035623014 is the NZ business number it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company has been categorised. This company has been managed by 6 directors: John Aneurin John - an active director whose contract started on 08 Dec 2003,
David Whitaker - an active director whose contract started on 08 Dec 2003,
Emlyn Rhys Williams - an active director whose contract started on 20 Jan 2006,
Jane Whitaker - an active director whose contract started on 06 Mar 2011,
Alison Mary John - an active director whose contract started on 06 Mar 2011.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 39 Emmerdale Place, Ohauiti, Tauranga, 3112 (type: registered, physical).
Cycsoftware Limited had been using 22 Smith Street, Raglan, Raglan as their registered address up until 12 Aug 2019.
A total of 6 shares are allocated to 6 shareholders (6 groups). The first group consists of 1 share (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (16.67%). Finally we have the third share allotment (1 share 16.67%) made up of 1 entity.

Addresses

Principal place of activity

39 Emmerdale Place, Ohauiti, Tauranga, 3112 New Zealand


Previous addresses

Address #1: 22 Smith Street, Raglan, Raglan, 3225 New Zealand

Registered & physical address used from 20 Aug 2018 to 12 Aug 2019

Address #2: 31 Elisha Drive, Witherlea, Blenheim, 7201 New Zealand

Registered & physical address used from 21 Jul 2008 to 20 Aug 2018

Address #3: 49 Peach Road, R.d.1, Taupiri

Registered & physical address used from 08 Dec 2003 to 21 Jul 2008

Contact info
64 27 3323950
24 Aug 2018 Phone
carreg@xtra.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
carreg@xtra.co.nz
24 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Whitaker, Jane Rd 2
Ranfurly
9396
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Whitaker, David Rd 2
Ranfurly
9396
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual John, John Aneurin Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Williams, Emlyn Rhys Weston
Act 2611, Australia
Shares Allocation #5 Number of Shares: 1
Individual Williams, Silvia Weston, Act
2611
Australia
Shares Allocation #6 Number of Shares: 1
Individual John, Alison Mary Ohauiti
Tauranga
3112
New Zealand
Directors

John Aneurin John - Director

Appointment date: 08 Dec 2003

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 02 Aug 2019

Address: Blenheim, 7201 New Zealand

Address used since 23 Aug 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 29 Aug 2017

Address: Raglan, Raglan, 3225 New Zealand

Address used since 22 Aug 2018


David Whitaker - Director

Appointment date: 08 Dec 2003

Address: Rd 2, Ranfurly, 9396 New Zealand

Address used since 07 Aug 2016


Emlyn Rhys Williams - Director

Appointment date: 20 Jan 2006

Address: Weston, Act 2611, Australia

Address used since 20 Jan 2006


Jane Whitaker - Director

Appointment date: 06 Mar 2011

Address: Rd 2, Ranfurly, 9396 New Zealand

Address used since 06 Mar 2011


Alison Mary John - Director

Appointment date: 06 Mar 2011

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 02 Aug 2019

Address: Raglan, Raglan, 3225 New Zealand

Address used since 22 Aug 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 06 Mar 2011


Silvia Williams - Director

Appointment date: 29 Mar 2011

Address: Weston,act, 2611 Australia

Address used since 29 Mar 2011

Nearby companies

Red Stag Trading Limited
172 Wither Road

Ceejay Estate Limited
15 Kim Crescent

Sandwood Limited
30c Elisha Drive

Forestry Solutions Limited
14 Elisha Drive

P And C Trustees Limited
12 Glenhill Drive

Oilrag Limited
202 Redwood Street

Similar companies

Better Business By Design Limited
174 Queen Street

Core Schedule Nz Limited
36 Owen Street

Mandy Consulting Limited
120 Kawai Street

Redstripe Limited
3 Baxter Way

Tax Snaps Limited
35 Bay View Road

Visual Analysis (nz) Pty Limited
Level 7 Anzac House