Shortcuts

Incisive Software Limited

Type: NZ Limited Company (Ltd)
9429037752811
NZBN
927530
Company Number
Registered
Company Status
100497461
Australian Company Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2600
Individual Van Schreven, Hans Derk Peter Strowan
Christchurch
8052
New Zealand
Individual Sissons, Terrace Rd 2
Renwick
7272
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hughes, Sinclair John Robert Rd 4
Christchurch
7674
New Zealand
Individual Hughes, Sinclair John Rd 4
Christchurch
7674
New Zealand
Shares Allocation #3 Number of Shares: 2600
Individual Finn, Charles Hilary Kirwee
7571
New Zealand
Shares Allocation #4 Number of Shares: 4600
Individual Hughes, Sinclair John Robert Rd 4
Christchurch
7674
New Zealand
Individual Hughes, Rosemary Jane Rd 4
Springston
7674
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Hughes, Rosemary Jane Rd 4
Christchurch
7674
New Zealand
Individual Hughes, Rosemary Jane Rd 4
Springston
7674
New Zealand
Directors

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

Nearby companies

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

Similar companies

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