Asc Computer Software (Nz) Limited, a registered company, was launched on 04 Feb 2000. 9429037381660 is the number it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been run by 11 directors: Peter S. - an active director whose contract started on 11 Nov 2016,
David William Maddock - an active director whose contract started on 01 Jan 2018,
Suzanne F. - an active director whose contract started on 31 Dec 2019,
Ian T. - an inactive director whose contract started on 24 Jul 2017 and was terminated on 31 Dec 2019,
David Allen Attwood - an inactive director whose contract started on 11 Nov 2016 and was terminated on 31 Dec 2017.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 17B Farnham Street, Parnell, Auckland, 1052 (category: physical, registered).
Asc Computer Software (Nz) Limited had been using 281 Manutahi Road, Bell Block, New Plymouth as their physical address up to 24 Dec 2014.
Previous addresses
Address: 281 Manutahi Road, Bell Block, New Plymouth, 4372 New Zealand
Physical & registered address used from 27 Jan 2014 to 24 Dec 2014
Address: Level 11, 20 Berry Street, North Sydney, Nsw 2059, Australia New Zealand
Registered address used from 15 Dec 2008 to 27 Jan 2014
Address: Level 11, 20 Berry Street, North Sydney Nsw 2059, Australia New Zealand
Physical address used from 15 Dec 2008 to 27 Jan 2014
Address: 50 Customhouse Quay, Wellington
Physical & registered address used from 12 Sep 2008 to 15 Dec 2008
Address: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 16 Sep 2001 to 12 Sep 2008
Address: Bdo Hogg Young Cathie, Level 2 99-105 Customhouse Quay, Wellington
Registered address used from 16 Sep 2001 to 12 Sep 2008
Address: Bdo Hogg Young Cathie, Level 2 99-105 Customhouse Quay, Wellington
Physical address used from 16 Sep 2001 to 16 Sep 2001
Address: Bdo Hogg Young Cathie, Level 2 99-105 Customhouse Quay, Wellington
Registered address used from 12 Apr 2000 to 16 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Egton Medical Information Systems Limited | 10 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ascribe Ltd Company Number: 02394847 |
17 Mar 2009 - 10 Nov 2021 | |
Other | Null - Asc Computer Software Limited | 04 Feb 2000 - 27 Jun 2010 | |
Other | Asc Computer Software Limited | 04 Feb 2000 - 27 Jun 2010 |
Ultimate Holding Company
Peter S. - Director
Appointment date: 11 Nov 2016
David William Maddock - Director
Appointment date: 01 Jan 2018
ASIC Name: Asc Computer Software Pty. Ltd.
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 12 Aug 2021
Address: Elwood, Victoria, 3184 Australia
Address used since 01 Jan 2018
Address: Mulgrave, Victoria, 3170 Australia
Address: Melbourne, Victoria, 3000 Australia
Suzanne F. - Director
Appointment date: 31 Dec 2019
Ian T. - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 31 Dec 2019
David Allen Attwood - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 31 Dec 2017
ASIC Name: Asc Computer Software Pty. Ltd.
Address: Mulgrave, VIC 3170 Australia
Address: Hawthorn, VIC 3122 Australia
Address used since 11 Nov 2016
Address: Mulgrave, VIC 3170 Australia
Duane L. - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 07 Jul 2017
Christina T. - Director (Inactive)
Appointment date: 10 Nov 2014
Termination date: 11 Nov 2016
James Paul Dwyer - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 11 Nov 2016
ASIC Name: Asc Computer Software Pty. Ltd.
Address: Mulgrave, Victoria, 3170 Australia
Address: Mulgrave, Victoria, 3170 Australia
Address: Rozelle, New South Wales, 2039 Australia
Address used since 27 Oct 2015
Anthony C. - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 28 Feb 2015
Jeremy Stephen William Lee - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 11 Jul 2012
Address: Broadbottom, Cheshire Sk14 6bl, United Kingdom,
Address used since 12 Mar 2009
Bruce Mclaren Laird - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 30 Jun 2009
Address: Carindale, Queensland 4152,
Address used since 04 Feb 2000
100rails Limited
Suite 5042, 17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
South Pacific Vacations Limited
Suite 5978, 17b Farnham Street
100rails Limited
Suite 5042, 17b Farnham Street
Hero Travel Limited
17b Farnham Street
Maelstrom Technology Limited
17b Farnham Street
Market Estate Limited
17b Farnham Street
Paloma Digital Limited
Suite 8414, 17b Farnham Street
Zarex Limited
Suite 8355,17b Farnham Street