Shortcuts

Idiom Limited

Type: NZ Limited Company (Ltd)
9429036953615
NZBN
1126525
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Suite 2-2, 93 Dominion Road
Mt Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 27 Oct 2015
Po Box 60101
Titirangi
Auckland 0642
New Zealand
Postal address used since 16 May 2019
Suite 2-2, 93 Dominion Road
Mt Eden
Auckland 1024
New Zealand
Office & delivery address used since 16 May 2019

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.

Addresses

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

Contact info
64 9 6308950
16 May 2019 Phone
IdiomSales@idiomsoftware.com
16 May 2019 Email
mark.norton@idiomsoftware.com
16 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 596240
Other (Other) Apus Bidco Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norton, Mark William Laingholm
Auckland
0604
New Zealand
Individual Midwinter, Mark Timothy Mosman
Nsw
2088
Australia
Individual Hamilton, Mark James Mount Eden
Auckland
1024
New Zealand
Entity Idiom Trustee Limited
Shareholder NZBN: 9429050740161
Company Number: 8438341
Grey Lynn
Auckland
1021
New Zealand
Entity Idiom Trustee Limited
Shareholder NZBN: 9429050740161
Company Number: 8438341
Grey Lynn
Auckland
1021
New Zealand
Individual Norton, Mark Laingholm
Auckland
0604
New Zealand
Individual Gardner, Peter Robert St Heliers
Auckland
1071
New Zealand
Other Jefferson National Life Insurance Company
Other Cno Financial Group Inc
Other Andover Capital Spc Ltd
Director Norton, Mark Laingholm
Auckland
0604
New Zealand
Other Washington National Insurance Company
Other Bankers Life And Casualty Company
Other Null - Washington National Insurance Company
Individual Ellyett, Michael John Mt Eden
Auckland
Other Conseco Life Insurance Company
Other Null - Andover Capital Spc Ltd
Other Null - Conseco Life Insurance Company
Other Null - Bankers Life And Casualty Company
Other Null - Cno Financial Group Inc
Other Null - Colonial Penn Life Insurance Company
Other Null - Jefferson National Life Insurance Company
Other Colonial Penn Life Insurance Company
Directors

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

Nearby companies

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

Similar companies

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