Shortcuts

Authorit Software Corporation Limited

Type: NZ Limited Company (Ltd)
9429037356682
NZBN
1016766
Company Number
Registered
Company Status
Current address
Level 3, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Service & physical address used since 02 Nov 2018
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered address used since 10 Aug 2020

Authorit Software Corporation Limited, a registered company, was registered on 24 Feb 2000. 9429037356682 is the NZ business number it was issued. The company has been run by 10 directors: Steven E. - an active director whose contract started on 04 Oct 2016,
Philip John Mccaw - an active director whose contract started on 15 Nov 2018,
Jason Graham - an active director whose contract started on 24 Apr 2019,
Mark Shane Stuart - an inactive director whose contract started on 26 Jul 2013 and was terminated on 05 Apr 2019,
George N. - an inactive director whose contract started on 18 Jun 2015 and was terminated on 22 Oct 2018.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Authorit Software Corporation Limited had been using Level 20, 88 Shortland Street, Auckland Central, Auckland as their registered address up to 10 Aug 2020.
Other names for the company, as we found at BizDb, included: from 24 Feb 2000 to 08 Aug 2000 they were called Authorit Marketing Limited.
One entity controls all company shares (exactly 100 shares) - Author-It Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Nov 2018 to 10 Aug 2020

Address #2: Level 3, 2-12 Allen Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 02 Nov 2018 to 14 Nov 2018

Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2010 to 02 Nov 2018

Address #4: C/-deloitte, 8 Nelson Street, Auckland

Physical & registered address used from 04 Sep 2008 to 11 Jan 2010

Address #5: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland

Registered & physical address used from 19 Apr 2007 to 04 Sep 2008

Address #6: 175 O'brien Road, Albany, Auckland

Registered & physical address used from 19 Sep 2006 to 19 Apr 2007

Address #7: 1/6 Stoneleigh Court, Mairangi Bay, Auckland

Registered address used from 12 Apr 2000 to 19 Sep 2006

Address #8: 1/6 Stoneleigh Court, Mairangi Bay, Auckland

Physical address used from 25 Feb 2000 to 19 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Author-it Holdings Limited
Shareholder NZBN: 9429032865660
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trotter, Paul Stewart Albany
Auckland
Individual Trotter, Michelle Albany
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Author-it Holdings Limited
Name
Ltd
Type
2104826
Ultimate Holding Company Number
NZ
Country of origin
Level 20, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Steven E. - Director

Appointment date: 04 Oct 2016

Address: Redwood City, Ca, 94063 United States

Address used since 04 Oct 2016


Philip John Mccaw - Director

Appointment date: 15 Nov 2018

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 15 Nov 2018


Jason Graham - Director

Appointment date: 24 Apr 2019

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 24 Apr 2019


Mark Shane Stuart - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 05 Apr 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 26 Jul 2013


George N. - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 22 Oct 2018

Address: Redwood City, California, 94061 United States

Address used since 18 Jun 2015


Amal J. - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 04 Oct 2016

Address: Woodside, CA 94062 United States

Address used since 30 Jun 2015


Paul Stewart Trotter - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 04 May 2015

Address: Rd 3 Albany Heights, Auckland, 0793 New Zealand

Address used since 04 Aug 2014


Steve Robert Edward Davis - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 17 Apr 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Aug 2008


Raymond Allen Duncan - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 20 May 2004

Address: Takapuna, Auckland,

Address used since 24 Feb 2000


Peter William Russel - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 20 May 2004

Address: Takapuna, Auckland,

Address used since 24 Feb 2000

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street