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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 678348 | |||
Individual | Schaffer, Warwick Lindsay |
Addington Christchurch 8024 New Zealand |
17 Aug 2009 - |
Individual | Lay, Michael John Kirwin |
Rd 3 Leeston 7683 New Zealand |
10 Dec 2010 - |
Individual | Neal, Marie Joy |
Addington Christchurch 8024 New Zealand |
29 May 1998 - |
Shares Allocation #2 Number of Shares: 13000 | |||
Individual | Schaffer, Warwick Lindsay |
Addington Christchurch 8024 New Zealand |
17 Aug 2009 - |
Shares Allocation #3 Number of Shares: 270906 | |||
Director | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
10 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Circle Software Limited Shareholder NZBN: 9429037833329 Company Number: 910567 |
Leeston New Zealand |
29 Sep 2020 - 23 Feb 2023 |
Individual | Gray, Colin Stewart |
Christchurch |
29 May 1998 - 30 Oct 2020 |
Individual | Ryan, Grant James |
Cashmere Christchurch |
29 May 1998 - 29 Sep 2020 |
Individual | Taylor, Kevin James |
Christchurch |
29 May 1998 - 05 Oct 2020 |
Individual | Goodman, David Stanley |
Christchurch |
29 May 1998 - 10 Dec 2010 |
Individual | Ryan, Shaun W |
Cashmere Christchurch |
29 May 1998 - 29 Sep 2020 |
Individual | Schaffer, Warwick Lindsay |
Addington Christchurch 8024 New Zealand |
29 May 1998 - 29 Sep 2020 |
Entity | Acclipse Limited Shareholder NZBN: 9429036663712 Company Number: 1181756 |
01 Jul 2009 - 10 Jul 2012 | |
Other | Brenway Holdings Limited | 29 May 1998 - 18 Aug 2004 | |
Individual | Brignoli, Delio |
Riccarton Christchurch |
18 Aug 2004 - 27 Jun 2010 |
Individual | Nobelen, Robert Van |
Christchurch |
29 May 1998 - 30 Oct 2020 |
Individual | Gray, Colin Stewart |
Christchurch |
29 May 1998 - 30 Oct 2020 |
Other | Null - Brenway Holdings Limited | 29 May 1998 - 18 Aug 2004 | |
Entity | Acclipse Limited Shareholder NZBN: 9429036663712 Company Number: 1181756 |
01 Jul 2009 - 10 Jul 2012 |
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
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street