Pacsoft International Limited was incorporated on 07 Aug 2003 and issued a number of 9429035835776. This registered LTD company has been run by 6 directors: Jeffrey Ross Mckee - an active director whose contract began on 01 Oct 2019,
Lok-Kei Wong - an active director whose contract began on 24 Aug 2020,
Michael James Henton - an active director whose contract began on 06 Oct 2023,
Stephen Sean Bate - an inactive director whose contract began on 01 Oct 2019 and was terminated on 24 Aug 2020,
Christopher John Thomas - an inactive director whose contract began on 07 Aug 2003 and was terminated on 01 Oct 2019.
As stated in BizDb's database (updated on 06 Apr 2024), this company uses 4 addresses: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (service address),
Level 7, 125-135 Victoria Street, Te Aro, Wellington, 6011 (physical address),
Level 7, 125-135 Victoria Street, Te Aro, Wellington, 6011 (registered address) among others.
Until 14 Oct 2019, Pacsoft International Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their physical address.
BizDb found former names used by this company: from 07 Aug 2003 to 18 Aug 2003 they were called Arataki Properties Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jonas Software Nz Limited (an entity) located at 234 Wakefield Street, Te Aro, Wellington postcode 6011.
Other active addresses
Address #4: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 02 Apr 2024
Principal place of activity
Suite B, 119 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 15 Jun 2016 to 14 Oct 2019
Address #2: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 18 Mar 2016 to 14 Oct 2019
Address #3: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 20 Jan 2012 to 18 Mar 2016
Address #4: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 20 Jan 2012 to 15 Jun 2016
Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 15 Jan 2004 to 20 Jan 2012
Address #6: Level 2, Ecom House, 3 Ferncroft Street, Grafton, Auckland
Physical & registered address used from 07 Aug 2003 to 15 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jonas Software Nz Limited Shareholder NZBN: 9429041332948 |
234 Wakefield Street, Te Aro Wellington 6011 New Zealand |
04 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Patricia Faith |
Auckland 1010 New Zealand |
07 Aug 2003 - 04 Oct 2019 |
Individual | Thomas, Christopher John |
Auckland 1010 New Zealand |
07 Aug 2003 - 04 Oct 2019 |
Ultimate Holding Company
Jeffrey Ross Mckee - Director
Appointment date: 01 Oct 2019
ASIC Name: Jonas Software Aus Pty Ltd
Address: 10 Browning Street, South Brisbane, Queensland, 4101 Australia
Address: Camp Hill, Queensland, 4152 Australia
Address used since 01 Oct 2019
Lok-kei Wong - Director
Appointment date: 24 Aug 2020
Address: Drewvale, Queensland, 4116 Australia
Address used since 24 Aug 2020
Michael James Henton - Director
Appointment date: 06 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2023
Stephen Sean Bate - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 24 Aug 2020
ASIC Name: Resolve Software Group Pty. Ltd.
Address: 99 Oxford Street, Collingwood, Victoria, 3066 Australia
Address used since 01 Oct 2019
Address: 10 Browning Street, South Brisbane, Queensland, 4101 Australia
Christopher John Thomas - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 01 Oct 2019
Address: Auckland, 1010 New Zealand
Address used since 28 Oct 2016
Address: Auckland, 1010 New Zealand
Address used since 01 Jun 2014
Patricia Faith Clark - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 01 Oct 2019
Address: Auckland, 1010 New Zealand
Address used since 01 Jun 2015
Address: Auckland, 1010 New Zealand
Address used since 28 Oct 2016
Cyclone Global Nz Limited
Level 2, Bupa House
Rajeunir House Limited
Level 4
Presley.co Limited
Level 2
Tribunali Trustee Limited
Level 2
Pacific Softworks Limited
Level 2
Gravity Holdings Limited
5-7 Kingdon Street