Business Software Limited was launched on 16 May 2001 and issued a business number of 9429036926794. The registered LTD company has been supervised by 2 directors: John William Kennett - an active director whose contract began on 16 May 2001,
Roger John Mckay - an inactive director whose contract began on 16 May 2001 and was terminated on 30 Nov 2001.
As stated in BizDb's information (last updated on 24 May 2025), this company filed 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Up to 31 Mar 2015, Business Software Limited had been using Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch as their registered address.
BizDb found past names used by this company: from 16 May 2001 to 26 Jul 2004 they were named Portables Plus (South Island) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kennett, John William (an individual) located at Devonport, Auckland postcode 0624.
Previous addresses
Address: Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Nov 2010 to 31 Mar 2015
Address: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 15 Sep 2009 to 24 Nov 2010
Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 11 May 2007 to 15 Sep 2009
Address: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Physical & registered address used from 23 Mar 2006 to 11 May 2007
Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 04 Mar 2003 to 23 Mar 2006
Address: C/- Paget & Associates, 68 Durham Street, Christchurch
Physical & registered address used from 16 May 2001 to 04 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Kennett, John William |
Devonport Auckland 0624 New Zealand |
29 Mar 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kennett, Liann Rose |
St Albans Christchurch 8014 New Zealand |
27 Sep 2005 - 02 Nov 2021 |
| Entity | Biz It Limited Shareholder NZBN: 9429040358420 Company Number: 139595 |
16 May 2001 - 30 Mar 2005 | |
| Individual | Harrison, Michael Phillip |
Ellerslie Auckland |
27 Feb 2004 - 27 Feb 2004 |
| Individual | Kennett, John William |
Christchurch |
16 May 2001 - 30 Mar 2005 |
| Entity | Biz It Limited Shareholder NZBN: 9429040358420 Company Number: 139595 |
16 May 2001 - 30 Mar 2005 | |
| Individual | Davidson, Gary William |
Ellerslie Auckland |
27 Feb 2004 - 27 Feb 2004 |
John William Kennett - Director
Appointment date: 16 May 2001
Address: Devonport, Auckland, 0624 New Zealand
Address used since 04 Apr 2025
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 25 Jul 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Mar 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 17 Mar 2014
Roger John Mckay - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 30 Nov 2001
Address: Christchurch,
Address used since 16 May 2001
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive