Shortcuts

Intersoft Systems Limited

Type: NZ Limited Company (Ltd)
9429037899080
NZBN
897647
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 08 Sep 2014
Po Box 707
Napier
Napier 4140
New Zealand
Postal address used since 03 Jul 2020
19 Marine Parade
Bluff Hill
Napier 4110
New Zealand
Office & delivery address used since 03 Jul 2020

Intersoft Systems Limited, a registered company, was launched on 13 Mar 1998. 9429037899080 is the number it was issued. "Computer software wholesaling" (ANZSIC F349207) is how the company is classified. This company has been managed by 20 directors: Lok-Kei Wong - an active director whose contract started on 11 Oct 2024,
Jeffrey Mckee - an active director whose contract started on 11 Oct 2024,
Michael Henton - an active director whose contract started on 11 Oct 2024,
John Frederick Rickard - an inactive director whose contract started on 13 Mar 1998 and was terminated on 11 Oct 2024,
Paul Douglas Forbe Thompson - an inactive director whose contract started on 13 Mar 1998 and was terminated on 11 Oct 2024.
Updated on 11 May 2025, our data contains detailed information about 4 addresses the company uses, specifically: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Po Box 707, Napier, Napier, 4140 (postal address),
19 Marine Parade, Bluff Hill, Napier, 4110 (office address) among others.
Intersoft Systems Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address until 10 Jan 2024.
One entity controls all company shares (exactly 1000 shares) - Jonas Software Aus Pty Ltd - located at 4110, 348 Edward Street, Brisbane City.

Addresses

Other active addresses

Address #4: 50a Ossian Street, Ahuriri, Napier, 4110 New Zealand

Registered & service address used from 10 Jan 2024

Principal place of activity

19 Marine Parade, Bluff Hill, Napier, 4110 New Zealand


Previous addresses

Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Service address used from 08 Sep 2014 to 10 Jan 2024

Address #2: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 22 Jul 2014 to 10 Jan 2024

Address #3: Gardiner Knobloch Ltd, Chartered Accountants, Wilket House, Shakespeare Road, Napier New Zealand

Registered address used from 30 Jul 2001 to 22 Jul 2014

Address #4: Gardiner Knobloch, Chartered Accountants, Wilket House, Shakespeare Road, Napier

Registered & physical address used from 30 Jul 2001 to 30 Jul 2001

Address #5: Gardiner Knobloch Ltd, Chartered Accountants, Wilket House, Shakespeare Road, Napier New Zealand

Physical address used from 30 Jul 2001 to 08 Sep 2014

Address #6: Gardiner Knobloch, Chartered Accountants, Wilket House, Shakespeare Road, Napier

Registered address used from 12 Apr 2000 to 30 Jul 2001

Contact info
64 6 8355237
03 Jul 2020 Phone
admin@intersoft.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.intersoft.co.nz
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Jonas Software Aus Pty Ltd 348 Edward Street
Brisbane City
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Engert, Ross Simon Ahuriri
Napier
4110
New Zealand
Individual Thompson, Paul Douglas Forbes Napier
4183
New Zealand
Individual Rickard, Linda Marie Ahuriri
Napier
4110
New Zealand
Individual Thompson, Kirstin Clair Napier
4183
New Zealand
Individual Hutchison, Bruce Donald Bloc B, 6 Lacets Saint Leon
Monaco 98000

Monaco
Entity Wtr Trustee Services Limited
Shareholder NZBN: 9429036371167
Company Number: 1232400
Napier South
Napier
4110
New Zealand
Individual Thompson, Paul Douglas Forbes Napier
4183
New Zealand
Individual Hansen, Lindsay Scott Havelock North
Individual Rickard, Linda Marie Ahuriri
Napier
4110
New Zealand
Individual Thompson, Kirstin Clair Napier
4183
New Zealand
Individual Rickard, John Frederick Ahuriri
Napier
4110
New Zealand
Individual Rickard, John Frederick Ahuriri
Napier
4110
New Zealand
Individual Hutchison, Bruce David 6 Lacets Saint Leon
Monaco
MC98000
Monaco
Entity New Zealand Technology Investments Limited
Shareholder NZBN: 9429033626369
Company Number: 1906020
Other Null - Loanlink Isp Services (nz) Limited
Other Null - Trustees In The Fred Family Trust
Individual Thompson, Paul Douglas Forbes Meeanee
Napier
Entity New Zealand Technology Investments Limited
Shareholder NZBN: 9429033626369
Company Number: 1906020
Other Loanlink Isp Services (nz) Limited
Other Trustees In The Fred Family Trust
Directors

Lok-kei Wong - Director

Appointment date: 11 Oct 2024

Address: Drewvale, Qld, 4116 Australia

Address used since 11 Oct 2024


Jeffrey Mckee - Director

Appointment date: 11 Oct 2024

Address: Camp Hill, Queensland, 4152 Australia

Address used since 11 Oct 2024


Michael Henton - Director

Appointment date: 11 Oct 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Oct 2024


John Frederick Rickard - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 11 Oct 2024

Address: Rd 3, Napier, 4183 New Zealand

Address used since 06 Jul 2015

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 15 Nov 2018


Paul Douglas Forbe Thompson - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 11 Oct 2024

Address: Napier, 4183 New Zealand

Address used since 15 Jul 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 06 Aug 2010


Linda Marie Rickard - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 11 Oct 2024

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 15 Nov 2018

Address: Rd 3, Napier, 4183 New Zealand

Address used since 06 Jul 2015


Bruce Donald Hutchison - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 11 Oct 2024

Address: Bloc B, 6 Lacets Saint Leon, Monaco 98000, Monaco

Address used since 29 May 2015


Susan R. - Director (Inactive)

Appointment date: 10 Nov 2015

Termination date: 11 Oct 2024


Kieran R. - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 18 Oct 2020


Gordon Ralph Stewart - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 10 May 2015

Address: Thorndon, Wellington 6001, 6011 New Zealand

Address used since 22 May 2006


Murray William Crawford - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 12 Apr 2006

Address: Palmerston North,

Address used since 18 Nov 2005


Peter Colin Hensman - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 24 Feb 2006

Address: Havelock North,

Address used since 10 Jun 2005


Russell Philip Olsen - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 21 Feb 2006

Address: Docklands, Melbourne, Victoria 3008,

Address used since 18 Nov 2005


Lindsay Scott Hansen - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 17 Oct 2005

Address: Havelock North,

Address used since 20 Mar 2002


Graeme John Lupton - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 10 Jun 2005

Address: Feilding,

Address used since 18 Feb 2005


Katherine Susan Lupton - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 16 Nov 2004

Address: Feilding,

Address used since 04 Jun 2004


Geoffrey Taylor - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 04 Jun 2004

Address: Auckland,

Address used since 01 Apr 2003


Bryan Dean Barber - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 31 Mar 2002

Address: Taradale, Napier,

Address used since 13 Mar 1998


Joanne Mcdonald - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 31 Oct 2000

Address: Havelock North,

Address used since 13 Mar 1998


Linda Marie Rickard - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 31 Oct 2000

Address: Napier,

Address used since 13 Mar 1998

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House

Similar companies

Blue Cube Security Limited
11 Thames Street

Maxabillion Resources Limited
1st Floor

Mcafee Distributors New Zealand Limited
11 Whakaruru Place

Rms Group Limited
1 Duncan Street

Umajin Nz Limited
60 Princess Street

Wright Applications Limited
13 Willow Park Drive