Shortcuts

Netsoft Limited

Type: NZ Limited Company (Ltd)
9429036900718
NZBN
1138495
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Po Box 65362
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 28 May 2019
Suite 3, 76 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 05 May 2020
Suite 3, 76 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 13 May 2020

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.

Addresses

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

Contact info
64 9 2139963
28 May 2019 Phone
davidp@netsoft.net.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.netsoft.net.nz
28 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Brogan, Paul John Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Porter, David Eric Castor Bay
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 11549
Individual Brogan, Mark James Snells Beach
Snells Beach
0920
New Zealand
Individual Brogan, Paul John Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #4 Number of Shares: 9449
Individual Porter, David Eric Castor Bay
Auckland
0620
New Zealand
Individual Porter, Katherine Louise Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Elizabeth Anne Algies Bay
Warkworth
0920
New Zealand
Individual Lum, Robert Rd 1
Bombay
2675
New Zealand
Individual Corby, John Rd 1
Bombay
2675
New Zealand
Individual Beaumont, Michael Stillwater
Rodney
0993
New Zealand
Individual Young, Clyde Steven 203 Queen Street
Auckland

New Zealand
Individual Baker, Wendy Kohimarama
Auckland

New Zealand
Individual Baker, Terrence John Kohimarama
Auckland

New Zealand
Individual Lum, Yen Ping Rd 1
Bombay
2675
New Zealand
Individual Bernstone, Benjamin John Te Atatu Peninsula

New Zealand
Individual Tomkins, Katherine Louise Castor Bay
Auckland
0620
New Zealand
Individual Scott, Aaron James Mt Wellington
Auckland, New Zealand
Individual Lum, Colin Rd 1
Bombay
2675
New Zealand
Individual Tomkins, Katherine Louise Castor Bay
Auckland
0620
New Zealand
Individual Lum, Johnny Rd 1
Bombay
2675
New Zealand
Individual Scott, Aaron James Mount Wellington
Auckland
1060
New Zealand
Directors

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

Nearby companies

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

Similar companies

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