Obay Software Limited, a registered company, was incorporated on 29 Oct 2001. 9429036727261 is the number it was issued. The company has been run by 5 directors: Say Gin Teh - an active director whose contract began on 29 Oct 2001,
Fei Fei Teh - an inactive director whose contract began on 26 Oct 2010 and was terminated on 01 Oct 2012,
David Mark Spratt - an inactive director whose contract began on 25 May 2010 and was terminated on 11 Nov 2010,
Fei Fei Teh - an inactive director whose contract began on 29 Oct 2001 and was terminated on 30 Jun 2010,
Mark Richard Sewell - an inactive director whose contract began on 30 Jul 2006 and was terminated on 03 Nov 2008.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 6B, 331 Rosedale Road, Albany, Auckland, 0632 (category: registered, physical).
Obay Software Limited had been using 13 Burgundy Park Avenue, Henderson, Auckland as their physical address up to 19 Nov 2018.
Former names for this company, as we managed to find at BizDb, included: from 29 Oct 2001 to 23 Nov 2001 they were named Obay It Services and Software Development Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 70 shares (70%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (30%).
Previous addresses
Address: 13 Burgundy Park Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 14 Dec 2015 to 19 Nov 2018
Address: 1/180a Green Lane West, Greenlane, Auckland, Auckland, 1051 New Zealand
Registered & physical address used from 04 Dec 2012 to 14 Dec 2015
Address: 1/180a Green Lane West, Greenlane, Auckland, Auckland Cbd, 1051 New Zealand
Registered & physical address used from 09 Oct 2012 to 04 Dec 2012
Address: 16/146 Fanshawe Street, Auckland, Auckland Cbd, 1010 New Zealand
Registered & physical address used from 28 Oct 2010 to 09 Oct 2012
Address: 4-14 Mount Smart Road, Royal Oak, Auckland New Zealand
Registered & physical address used from 28 Nov 2006 to 28 Oct 2010
Address: 136a Selwyn Street, Onehunga, Auckland
Registered address used from 13 Oct 2002 to 28 Nov 2006
Address: 136a Selwyn Street, Onehunga, Auckland
Physical address used from 29 Oct 2001 to 28 Nov 2006
Address: 136a Selwyn Street, Onehunga, Auckland
Registered address used from 29 Oct 2001 to 13 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Teh, Say Gin |
Bucklands Beach Auckland 2012 New Zealand |
29 Oct 2001 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Teh, Fei Fei |
Bucklands Beach Auckland 2012 New Zealand |
29 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spratt, David Mark |
Mount Eden Auckland 1024 New Zealand |
30 Jun 2010 - 11 Nov 2010 |
Director | David Mark Spratt |
Mount Eden Auckland 1024 New Zealand |
30 Jun 2010 - 11 Nov 2010 |
Individual | Sewell, Mark Richard |
Titirangi Auckland |
21 Nov 2006 - 08 Nov 2007 |
Say Gin Teh - Director
Appointment date: 29 Oct 2001
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Apr 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Oct 2012
Fei Fei Teh - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 01 Oct 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Oct 2010
David Mark Spratt - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 11 Nov 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jun 2010
Fei Fei Teh - Director (Inactive)
Appointment date: 29 Oct 2001
Termination date: 30 Jun 2010
Address: Royal Oak, Auckland,
Address used since 21 Nov 2006
Mark Richard Sewell - Director (Inactive)
Appointment date: 30 Jul 2006
Termination date: 03 Nov 2008
Address: Titirangi, Auckland,
Address used since 30 Jul 2006
Hanaji Company Limited
13 Burgundy Park Avenue
Yue Cheung (nz) Limited
20 Burgundy Park Avenue
Bosens Limited
10 Chardonnay Rise
Local Tax Agent Limited
25 Semillon Avenue
Affitto Limited
3 Chardonnay Rise
P. Reinhold Electrical Limited
49 Summerland Drive