Shortcuts

Contactsuite Limited

Type: NZ Limited Company (Ltd)
9429036958443
NZBN
1125659
Company Number
Registered
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
Po Box 4313
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 Sep 2020
8 Gloucester Park Road
Onehunga
Auckland 1061
New Zealand
Delivery address used since 10 Sep 2021
87 - 93 Queen Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Dec 2022

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.

Addresses

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

Contact info
64 27 4975168
27 Mar 2023
64 27 2912627
13 Mar 2019 Phone
johnc@telnet.co.nz
27 Mar 2023 Email
accounts@telnet.nz
10 Sep 2021 nzbn-reserved-invoice-email-address-purpose
leith.harding@telnet.nz
13 Mar 2019 Email
www.contactsuite.com
10 Sep 2021 Website
www.getsenseiq.com
10 Sep 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 104545
Individual Maxwell, Robert Patrick Eden Prairie
Minnesota
55344
United States
Shares Allocation #2 Number of Shares: 104545
Entity (NZ Limited Company) A Breath Of Air Limited
Shareholder NZBN: 9429039720054
Rosedale
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 20910
Individual Calder, Penelope Jane Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harding, Joanne Delwyn Mission Bay
Auckland
1071
New Zealand
Individual Harding, Duncan Leith Mission Bay
Auckland
1071
New Zealand
Directors

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

Similar companies

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