Shortcuts

Asc Computer Software (nz) Limited

Type: NZ Limited Company (Ltd)
9429037381660
NZBN
1012298
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
17b Farnham Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 24 Dec 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Egton Medical Information Systems Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ascribe Ltd
Company Number: 02394847
Other Null - Asc Computer Software Limited
Other Asc Computer Software Limited

Ultimate Holding Company

01 Dec 2019
Effective Date
Emis Group Plc
Name
Public Limited Company
Type
6553923
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

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