Idiom Limited, a registered company, was incorporated on 03 May 2001. 9429036953615 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. This company has been run by 15 directors: Ian J. - an active director whose contract started on 30 Sep 2023,
Christopher C. - an active director whose contract started on 30 Sep 2023,
Feargus William Biddle Norton - an active director whose contract started on 01 Oct 2023,
Mark M. - an active director whose contract started on 01 Oct 2023,
Jan K. - an active director whose contract started on 02 Oct 2023.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Po Box 60101, Titirangi, Auckland, 0642 (types include: postal, office).
Idiom Limited had been using Suite 8, Level 1, 93 Dominion Road, Mt Eden, Auckland as their physical address up to 27 Oct 2015.
Principal place of activity
Suite 2-2, 93 Dominion Road, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Suite 8, Level 1, 93 Dominion Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 14 Aug 2012 to 27 Oct 2015
Address #2: Suite 2, Level 1, 93 Dominion Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 27 Oct 2011 to 14 Aug 2012
Address #3: Level 1, 22 Dundonald Street, Eden Terrace, Auckland 1021 New Zealand
Physical & registered address used from 29 May 2009 to 27 Oct 2011
Address #4: 57 Symonds Street, Auckland
Physical & registered address used from 03 May 2001 to 29 May 2009
Basic Financial info
Total number of Shares: 596240
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 596240 | |||
Other (Other) | Apus Bidco Limited | 11 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norton, Mark William |
Laingholm Auckland 0604 New Zealand |
03 May 2001 - 11 Oct 2023 |
Individual | Midwinter, Mark Timothy |
Mosman Nsw 2088 Australia |
22 May 2015 - 11 Oct 2023 |
Individual | Hamilton, Mark James |
Mount Eden Auckland 1024 New Zealand |
03 May 2001 - 11 Oct 2023 |
Entity | Idiom Trustee Limited Shareholder NZBN: 9429050740161 Company Number: 8438341 |
Grey Lynn Auckland 1021 New Zealand |
06 Apr 2023 - 11 Oct 2023 |
Entity | Idiom Trustee Limited Shareholder NZBN: 9429050740161 Company Number: 8438341 |
Grey Lynn Auckland 1021 New Zealand |
06 Apr 2023 - 11 Oct 2023 |
Individual | Norton, Mark |
Laingholm Auckland 0604 New Zealand |
10 Dec 2010 - 06 Aug 2012 |
Individual | Gardner, Peter Robert |
St Heliers Auckland 1071 New Zealand |
03 May 2001 - 06 Apr 2017 |
Other | Jefferson National Life Insurance Company | 28 Feb 2012 - 22 Dec 2014 | |
Other | Cno Financial Group Inc | 20 Jun 2014 - 22 Dec 2014 | |
Other | Andover Capital Spc Ltd | 03 May 2001 - 28 Feb 2012 | |
Director | Norton, Mark |
Laingholm Auckland 0604 New Zealand |
10 Dec 2010 - 06 Aug 2012 |
Other | Washington National Insurance Company | 28 Feb 2012 - 22 Dec 2014 | |
Other | Bankers Life And Casualty Company | 28 Feb 2012 - 22 Dec 2014 | |
Other | Null - Washington National Insurance Company | 28 Feb 2012 - 22 Dec 2014 | |
Individual | Ellyett, Michael John |
Mt Eden Auckland |
03 May 2001 - 17 May 2010 |
Other | Conseco Life Insurance Company | 28 Feb 2012 - 20 Jun 2014 | |
Other | Null - Andover Capital Spc Ltd | 03 May 2001 - 28 Feb 2012 | |
Other | Null - Conseco Life Insurance Company | 28 Feb 2012 - 20 Jun 2014 | |
Other | Null - Bankers Life And Casualty Company | 28 Feb 2012 - 22 Dec 2014 | |
Other | Null - Cno Financial Group Inc | 20 Jun 2014 - 22 Dec 2014 | |
Other | Null - Colonial Penn Life Insurance Company | 28 Feb 2012 - 22 Dec 2014 | |
Other | Null - Jefferson National Life Insurance Company | 28 Feb 2012 - 22 Dec 2014 | |
Other | Colonial Penn Life Insurance Company | 28 Feb 2012 - 22 Dec 2014 |
Ian J. - Director
Appointment date: 30 Sep 2023
Christopher C. - Director
Appointment date: 30 Sep 2023
Feargus William Biddle Norton - Director
Appointment date: 01 Oct 2023
Address: Auckland, 1061 New Zealand
Address used since 01 Oct 2023
Mark M. - Director
Appointment date: 01 Oct 2023
Jan K. - Director
Appointment date: 02 Oct 2023
Mark James Hamilton - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 30 Sep 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2011
Mark Norton - Director
Appointment date: 13 Sep 2006
Termination date: 30 Sep 2023
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 20 Sep 2011
Mark Timothy Midwinter - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 30 Sep 2023
ASIC Name: Julian Midwinter & Associates Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 22 May 2015
Address: Mosman, Nsw, 2088 Australia
Franklin B. - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 09 May 2013
Address: Fishers, Indian, 46037 United States
Address used since 29 Jul 2011
Damian Archbold - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 29 Jul 2011
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 May 2011
Douglas Lee King - Director (Inactive)
Appointment date: 23 Mar 2003
Termination date: 15 Dec 2009
Address: Tucker's Point, Bermuda,
Address used since 30 Jun 2004
Douglas Ashley Love - Director (Inactive)
Appointment date: 23 Mar 2003
Termination date: 28 Aug 2009
Address: Jersey, United States Of America 07760,
Address used since 23 Mar 2003
Peter Robert Gardner - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 13 Sep 2006
Address: St Heliers, Auckland,
Address used since 11 Mar 2003
Mark Norton - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 28 Mar 2003
Address: Swanson, Auckland,
Address used since 03 May 2001
Michael John Ellyett - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 28 Mar 2003
Address: Mt Eden, Auckland,
Address used since 03 May 2001
Fuzion Travel Limited
Suite 1, Floor 1 93 Dominion Road
Vls & Associated Consulting Limited
Suite 1.5, 93 Dominion Road
Total Travel Limited
Suite 1, Floor 1, 93 Dominion Road
Lure Digital Limited
L2-2 93 Dominion Road
Idiom Software Two Limited
L2-2, 93 Dominion Road
Flexware Limited
Suite 2-3, D93, 93 Dominion Road
Flexware Limited
Suite 2-3, D93, 93 Dominion Road
Idiom Software Four Limited
L1-8 93 Dominion Road
Idiom Software Two Limited
93 Dominion Road
Lure Digital Limited
1-2 93 Dominion Road
Quality Hub Limited
1.8 93 Dominion Road
Think Digital Web Limited
Flat 1k, 94 Dominion Road