Contactsuite Limited, a registered company, was started on 29 Mar 2001. 9429036958443 is the New Zealand Business Number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company has been classified. The company has been supervised by 4 directors: Penelope Jane Calder - an active director whose contract began on 29 Mar 2001,
John Robert Chetwynd - an active director whose contract began on 29 Mar 2001,
Robert M. - an active director whose contract began on 09 Mar 2021,
Duncan Leith Harding - an inactive director whose contract began on 09 Mar 2021 and was terminated on 02 Dec 2022.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (office address),
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (delivery address),
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (registered address),
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (physical address) among others.
Contactsuite Limited had been using 8 Gloucester Park Road, Onehunga, Auckland as their registered address up until 01 Dec 2022.
Previous aliases used by this company, as we established at BizDb, included: from 29 Mar 2001 to 21 Sep 2017 they were named Callcentre Solutions Limited.
A total of 230000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 104545 shares (45.45 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 104545 shares (45.45 per cent). Lastly the next share allocation (20910 shares 9.09 per cent) made up of 1 entity.
Other active addresses
Address #4: 87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Office & delivery address used from 27 Mar 2023
Previous addresses
Address #1: 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 16 Mar 2021 to 01 Dec 2022
Address #2: 1 - 7 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 01 Apr 2019 to 16 Mar 2021
Address #3: Level 2, 131 Queen Street, Auckland New Zealand
Registered & physical address used from 09 Mar 2007 to 01 Apr 2019
Address #4: C/- Telnet House, Level 1, 127 Hobson Street, Auckland City
Registered & physical address used from 29 Mar 2001 to 09 Mar 2007
Basic Financial info
Total number of Shares: 230000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 104545 | |||
Individual | Maxwell, Robert Patrick |
Eden Prairie Minnesota 55344 United States |
18 Mar 2021 - |
Shares Allocation #2 Number of Shares: 104545 | |||
Entity (NZ Limited Company) | A Breath Of Air Limited Shareholder NZBN: 9429039720054 |
Rosedale Auckland 0632 New Zealand |
29 Mar 2001 - |
Shares Allocation #3 Number of Shares: 20910 | |||
Individual | Calder, Penelope Jane |
Remuera Auckland 1050 New Zealand |
29 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harding, Joanne Delwyn |
Mission Bay Auckland 1071 New Zealand |
18 Mar 2021 - 05 Dec 2022 |
Individual | Harding, Duncan Leith |
Mission Bay Auckland 1071 New Zealand |
18 Mar 2021 - 05 Dec 2022 |
Penelope Jane Calder - Director
Appointment date: 29 Mar 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2013
John Robert Chetwynd - Director
Appointment date: 29 Mar 2001
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 May 2023
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 25 Sep 2009
Robert M. - Director
Appointment date: 09 Mar 2021
Duncan Leith Harding - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 02 Dec 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Mar 2021
Society Of St Vincent De Paul Auckland Metropolitan Central Council Trust
145 Queen St Auckland
Apex Investment Administration (nz) Limited
Level 25
Ducks Unlimited Nz Incorporated
C/- Cairns Slane
Heart Of The City Incorporated
Level 5
National Youth Theatre Trust
Level 26, Iag House
11ants Analytics Group Limited
Level 22, Vero Centre
Arria Nlg Limited
48 Shortland Street
Cloud Dev Limited
Leval 1, 228 Queen Street
Forsite Limited
Level 8, Chorus House
Foster Moore International Limited
Level 6, Durham House
Nexmind Ai Limited
41 Shortland Street