Incisive Software Limited, a registered company, was incorporated on 22 Oct 1998. 9429037752811 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. The company has been managed by 5 directors: Stewart William Sinclair - an active director whose contract began on 22 Oct 1998,
Rosemary Jane Hughes - an active director whose contract began on 22 Oct 1998,
Sinclair John Robert Hughes - an active director whose contract began on 24 Oct 2003,
Charles Hilary Finn - an inactive director whose contract began on 22 Oct 1998 and was terminated on 09 Oct 2020,
Sinclair John Robert Hughes - an inactive director whose contract began on 22 Oct 1998 and was terminated on 13 Apr 2002.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Incisive Software Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 05 May 2021.
A total of 10000 shares are issued to 9 shareholders (5 groups). The first group consists of 2600 shares (26 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 100 shares (1 per cent). Finally the third share allotment (2600 shares 26 per cent) made up of 1 entity.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 07 Nov 2019 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Jul 2014 to 07 Nov 2019
Address: 127 Innes Road, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 06 Nov 2013 to 10 Jul 2014
Address: 67 Riccarton Road, Riccarton, Christchurch 8011 New Zealand
Registered address used from 22 Sep 2009 to 06 Nov 2013
Address: 67 Riccarton Road, Christchurch 8011 New Zealand
Physical address used from 22 Sep 2009 to 06 Nov 2013
Address: 67 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 22 Sep 2009
Address: 67 Riccarton Road, Christchurch
Physical address used from 23 Oct 1998 to 22 Sep 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2600 | |||
Individual | Van Schreven, Hans Derk Peter |
Strowan Christchurch 8052 New Zealand |
22 Oct 1998 - |
Individual | Sissons, Terrace |
Rd 2 Renwick 7272 New Zealand |
22 Oct 1998 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hughes, Sinclair John Robert |
Rd 4 Christchurch 7674 New Zealand |
22 Oct 1998 - |
Individual | Hughes, Sinclair John |
Rd 4 Christchurch 7674 New Zealand |
31 Oct 2005 - |
Shares Allocation #3 Number of Shares: 2600 | |||
Individual | Finn, Charles Hilary |
Kirwee 7571 New Zealand |
22 Oct 1998 - |
Shares Allocation #4 Number of Shares: 4600 | |||
Individual | Hughes, Sinclair John Robert |
Rd 4 Christchurch 7674 New Zealand |
22 Oct 1998 - |
Individual | Hughes, Rosemary Jane |
Rd 4 Springston 7674 New Zealand |
22 Oct 1998 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Hughes, Rosemary Jane |
Rd 4 Christchurch 7674 New Zealand |
31 Oct 2005 - |
Individual | Hughes, Rosemary Jane |
Rd 4 Springston 7674 New Zealand |
22 Oct 1998 - |
Stewart William Sinclair - Director
Appointment date: 22 Oct 1998
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 18 Oct 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Sep 2009
Rosemary Jane Hughes - Director
Appointment date: 22 Oct 1998
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 15 Sep 2009
Sinclair John Robert Hughes - Director
Appointment date: 24 Oct 2003
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 15 Sep 2009
Charles Hilary Finn - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 09 Oct 2020
Address: Kirwee, 7571 New Zealand
Address used since 25 Oct 2013
Sinclair John Robert Hughes - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 13 Apr 2002
Address: Springston, R D 4, Christchurch,
Address used since 22 Oct 1998
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Cachet De Software Limited
C/-t V Bailey
Codeweaver Technologies Limited
25 Mandeville Street
Connexionz Limited
1 Show Place
Infoservices Limited
119 Blenheim Road
Maxinz Limited
3/62 Matipo St
Software & Support Training (2011) Limited
Level 3, Urs House 287 Durham Street