Shortcuts

Pacsoft International Limited

Type: NZ Limited Company (Ltd)
9429035835776
NZBN
1370306
Company Number
Registered
Company Status
86994828
GST Number
Current address
Suite B, 119 Wellesley Street West
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 25 Jun 2019
Po Box 91315
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 25 Jun 2019
Level 7
125-135 Victoria Street, Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Oct 2019

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.

Addresses

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

Contact info
64 9 3797260
Phone
61 7 38343264
16 Jun 2022 Phone
www.pacsoftmms.com
25 Jun 2019 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Patricia Faith Auckland
1010
New Zealand
Individual Thomas, Christopher John Auckland
1010
New Zealand

Ultimate Holding Company

30 Sep 2019
Effective Date
Constellation Software Inc.
Name
Publicly Listed Company
Type
1517581
Ultimate Holding Company Number
CA
Country of origin
20 Adelaide Street East
Suite 1200
Toronto, Ontario M5C 2T6
Canada
Address
Directors

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

Nearby companies