Cachet De Software Limited, a registered company, was launched on 11 Mar 2002. 9429036583591 is the New Zealand Business Number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company was classified. This company has been managed by 4 directors: Simon Andrew Joyner - an active director whose contract began on 01 Apr 2007,
Graeme Robin Pettigrew - an inactive director whose contract began on 11 Mar 2002 and was terminated on 31 Jul 2017,
Heather May Pettigrew - an inactive director whose contract began on 11 Mar 2002 and was terminated on 31 Mar 2007,
Tanya Suzanne Drummond - an inactive director whose contract began on 11 Mar 2002 and was terminated on 11 Mar 2002.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 3024 Oxford Road, Oxford, Oxford, 7430 (registered address),
3024 Oxford Road, Oxford, Oxford, 7430 (service address),
3024 Oxford Road, Oxford, Oxford, 7430 (office address),
3024 Oxford Road, Oxford, Oxford, 7430 (postal address) among others.
Cachet De Software Limited had been using 40 Paget Drive, Woodend as their registered address until 13 Sep 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 3024 Oxford Road, Oxford, Oxford, 7430 New Zealand
Office address used from 05 Sep 2023
Address #5: 3024 Oxford Road, Oxford, Oxford, 7430 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
40 Paget Drive, Woodend, 7610 New Zealand
Previous addresses
Address #1: 40 Paget Drive, Woodend, 7610 New Zealand
Registered & service address used from 08 May 2018 to 13 Sep 2023
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2014 to 08 May 2018
Address #3: C/-t V Bailey, Chartered Accountant, 22 Foster Street, Christchurch New Zealand
Physical & registered address used from 30 Jul 2005 to 06 Aug 2014
Address #4: C/-- Trevor Bailey, Chartered Accountant, 16 Leslie Hills Drive, Christchurch
Physical & registered address used from 11 Mar 2002 to 30 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Joyner, Sharon Jane |
Oxford New Zealand |
03 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Joyner, Simon Andrew |
Oxford |
03 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pettigrew, Heather May |
Christchurch New Zealand |
11 Mar 2002 - 07 Aug 2017 |
Individual | Pettigrew, Graeme Robin |
Christchurch |
12 Aug 2004 - 07 Aug 2017 |
Simon Andrew Joyner - Director
Appointment date: 01 Apr 2007
Address: Oxford, 7430 New Zealand
Address used since 10 Aug 2015
Graeme Robin Pettigrew - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 31 Jul 2017
Address: Christchurch, 8051 New Zealand
Address used since 10 Aug 2015
Heather May Pettigrew - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 31 Mar 2007
Address: Christchurch,
Address used since 11 Mar 2002
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 11 Mar 2002
Address: Rolleston, Christchurch,
Address used since 11 Mar 2002
Trm Consulting Limited
34 Paget Drive
Woodend Community Association Incorporated
19 Paget Drive
Ice Gymsports North Canterbury Incorporated
132 Rangiora Woodend Road
Hens4u Limited
41 Woodend Road
J V Phillips Limited
82 Rangiora Woodend Road
Netvet Limited
82 Rangiora Woodend Road
Nz101 Limited
15 Bunting Place
Premier Computing Limited
369 High Street
Rocky Moon Limited
6 James Drive
Stack Farm Holdings Limited
Prosser Quirke Limited
Technology Solutions Limited
45b Blackett St
Tradie On The Move Limited
19 Friesian Crescent