Netsoft Limited, a registered company, was launched on 16 May 2001. 9429036900718 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. This company has been managed by 6 directors: Paul John Brogan - an active director whose contract began on 15 Apr 2002,
David Eric Porter - an active director whose contract began on 01 Mar 2005,
Aaron James Scott - an inactive director whose contract began on 01 Mar 2005 and was terminated on 19 Aug 2010,
Johnny Lum - an inactive director whose contract began on 01 Mar 2005 and was terminated on 31 Mar 2010,
Terrence John Baker - an inactive director whose contract began on 08 May 2007 and was terminated on 29 May 2008.
Updated on 05 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: Suite 3, 76 Paul Matthews Road, Rosedale, Auckland, 0632 (physical address),
Suite 3, 76 Paul Matthews Road, Rosedale, Auckland, 0632 (registered address),
Suite 3, 76 Paul Matthews Road, Rosedale, Auckland, 0632 (service address),
Suite 3, 76 Paul Matthews Road, Rosedale, Auckland, 0632 (office address) among others.
Netsoft Limited had been using Suite 1, 68 Paul Matthews Road, Rosedale, Auckland as their physical address up to 13 May 2020.
A total of 21000 shares are allotted to 6 shareholders (4 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0%). Finally there is the third share allotment (11549 shares 55%) made up of 2 entities.
Principal place of activity
Suite 3, 76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Suite 1, 68 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 Jun 2019 to 13 May 2020
Address #2: Level 1, 10 Heather Street, Parnell, Auckland New Zealand
Physical & registered address used from 22 Apr 2002 to 06 Jun 2019
Address #3: 9/d Leonard Road, Mt Wellington, Auckland, New Zealand
Registered & physical address used from 16 May 2001 to 22 Apr 2002
Basic Financial info
Total number of Shares: 21000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brogan, Paul John |
Snells Beach Snells Beach 0920 New Zealand |
16 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Porter, David Eric |
Castor Bay Auckland 0620 New Zealand |
07 Mar 2005 - |
Shares Allocation #3 Number of Shares: 11549 | |||
Individual | Brogan, Mark James |
Snells Beach Snells Beach 0920 New Zealand |
16 May 2001 - |
Individual | Brogan, Paul John |
Snells Beach Snells Beach 0920 New Zealand |
16 May 2001 - |
Shares Allocation #4 Number of Shares: 9449 | |||
Individual | Porter, David Eric |
Castor Bay Auckland 0620 New Zealand |
07 Mar 2005 - |
Individual | Porter, Katherine Louise |
Castor Bay Auckland 0620 New Zealand |
23 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Elizabeth Anne |
Algies Bay Warkworth 0920 New Zealand |
27 May 2004 - 23 May 2019 |
Individual | Lum, Robert |
Rd 1 Bombay 2675 New Zealand |
11 Jul 2006 - 08 Mar 2019 |
Individual | Corby, John |
Rd 1 Bombay 2675 New Zealand |
11 Jul 2006 - 08 Mar 2019 |
Individual | Beaumont, Michael |
Stillwater Rodney 0993 New Zealand |
06 Apr 2007 - 30 Dec 2015 |
Individual | Young, Clyde Steven |
203 Queen Street Auckland New Zealand |
20 Jun 2007 - 29 Nov 2010 |
Individual | Baker, Wendy |
Kohimarama Auckland New Zealand |
20 Jun 2007 - 29 Nov 2010 |
Individual | Baker, Terrence John |
Kohimarama Auckland New Zealand |
20 Jun 2007 - 29 Nov 2010 |
Individual | Lum, Yen Ping |
Rd 1 Bombay 2675 New Zealand |
11 Jul 2006 - 08 Mar 2019 |
Individual | Bernstone, Benjamin John |
Te Atatu Peninsula New Zealand |
16 May 2001 - 29 Nov 2010 |
Individual | Tomkins, Katherine Louise |
Castor Bay Auckland 0620 New Zealand |
07 Mar 2005 - 23 May 2019 |
Individual | Scott, Aaron James |
Mt Wellington Auckland, New Zealand |
27 May 2004 - 27 May 2004 |
Individual | Lum, Colin |
Rd 1 Bombay 2675 New Zealand |
11 Jul 2006 - 08 Mar 2019 |
Individual | Tomkins, Katherine Louise |
Castor Bay Auckland 0620 New Zealand |
07 Mar 2005 - 23 May 2019 |
Individual | Lum, Johnny |
Rd 1 Bombay 2675 New Zealand |
27 May 2004 - 08 Mar 2019 |
Individual | Scott, Aaron James |
Mount Wellington Auckland 1060 New Zealand |
16 May 2001 - 29 Nov 2010 |
Paul John Brogan - Director
Appointment date: 15 Apr 2002
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 09 Jun 2016
David Eric Porter - Director
Appointment date: 01 Mar 2005
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 Jun 2016
Aaron James Scott - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 19 Aug 2010
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Apr 2010
Johnny Lum - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 31 Mar 2010
Address: Ellerslie, Auckland,
Address used since 01 Mar 2005
Terrence John Baker - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 29 May 2008
Address: Kohimarama, Auckland,
Address used since 08 May 2007
Aaron James Scott - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 15 Apr 2002
Address: Mt Wellington, Auckland, New Zealand,
Address used since 16 May 2001
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Comnet Networx Limited
Suite 2, 170 Parnell Road
Custom Micro Design Limited
C/-lynch Phibbs Limited
Eft Solutions Limited
Level 1, 46 Stanley Street
Total Communications Limited
C/- Greg Roake
Unimarket Holdings Limited
Suite 1, Level 3, 8a Cleveland Road
Web Logix Limited
159 Parnell Road