Shortcuts

Circle Software Limited

Type: NZ Limited Company (Ltd)
9429037833329
NZBN
910567
Company Number
Registered
Company Status
Current address
66 High St
Leeston New Zealand
Physical & service address used since 13 Oct 2006
66 High Street
Leeston New Zealand
Registered address used since 13 Oct 2006

Circle Software Limited, a registered company, was started on 29 May 1998. 9429037833329 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Warwick Lindsay Schaffer - an active director whose contract started on 29 May 1998,
Michael James Chisholm - an active director whose contract started on 10 Jul 2002,
Grant James Ryan - an inactive director whose contract started on 10 Jul 2002 and was terminated on 30 Jun 2005,
Paul Antony Swafford - an inactive director whose contract started on 29 May 1998 and was terminated on 01 Apr 2000.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 66 High St, Leeston (physical address),
66 High Street, Leeston (registered address),
66 High St, Leeston (service address).
Circle Software Limited had been using Lay Associates Ltd, 110 High St, Leeston as their registered address up to 13 Oct 2006.
Past names used by this company, as we found at BizDb, included: from 03 May 2001 to 31 Mar 2006 they were named Boulevard Websystems Limited, from 29 May 1998 to 03 May 2001 they were named Schaffer & Co Limited.
A total of 962254 shares are issued to 5 shareholders (3 groups). The first group is comprised of 678348 shares (70.5%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 13000 shares (1.35%). Lastly the next share allocation (270906 shares 28.15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Lay Associates Ltd, 110 High St, Leeston

Registered & physical address used from 05 Jul 2005 to 13 Oct 2006

Address #2: Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Street, Christchurch

Physical address used from 08 Aug 2002 to 05 Jul 2005

Address #3: Bishop Toomey & Pfeifer, 293 Durham Street, Christchurch

Registered address used from 10 Sep 2001 to 05 Jul 2005

Address #4: Bishop Toomey & Pfeifer, 293 Durham Street, Christchurch

Registered address used from 12 Apr 2000 to 10 Sep 2001

Address #5: Bishop Toomey & Pfeifer, 293 Durham Street, Christchurch

Physical address used from 02 Jun 1998 to 08 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 962254

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 678348
Individual Schaffer, Warwick Lindsay Addington
Christchurch
8024
New Zealand
Individual Lay, Michael John Kirwin Rd 3
Leeston
7683
New Zealand
Individual Neal, Marie Joy Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 13000
Individual Schaffer, Warwick Lindsay Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 270906
Director Chisholm, Michael James Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Circle Software Limited
Shareholder NZBN: 9429037833329
Company Number: 910567
Leeston

New Zealand
Individual Gray, Colin Stewart Christchurch
Individual Ryan, Grant James Cashmere
Christchurch
Individual Taylor, Kevin James Christchurch
Individual Goodman, David Stanley Christchurch
Individual Ryan, Shaun W Cashmere
Christchurch
Individual Schaffer, Warwick Lindsay Addington
Christchurch
8024
New Zealand
Entity Acclipse Limited
Shareholder NZBN: 9429036663712
Company Number: 1181756
Other Brenway Holdings Limited
Individual Brignoli, Delio Riccarton
Christchurch
Individual Nobelen, Robert Van Christchurch
Individual Gray, Colin Stewart Christchurch
Other Null - Brenway Holdings Limited
Entity Acclipse Limited
Shareholder NZBN: 9429036663712
Company Number: 1181756
Directors

Warwick Lindsay Schaffer - Director

Appointment date: 29 May 1998

Address: Addington, Christchurch, 8024 New Zealand

Address used since 12 Jul 2012


Michael James Chisholm - Director

Appointment date: 10 Jul 2002

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 10 Jul 2002


Grant James Ryan - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 30 Jun 2005

Address: Cashmere, Christchurch,

Address used since 10 Jul 2002


Paul Antony Swafford - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 01 Apr 2000

Address: Christchurch,

Address used since 29 May 1998

Nearby companies