Clubware Limited was started on 23 Sep 1997 and issued a New Zealand Business Number of 9429038008146. The registered LTD company has been run by 18 directors: Michael Andrew Clark - an active director whose contract began on 01 Dec 2022,
Ieuan O. - an active director whose contract began on 01 Jun 2023,
Michelle Su Wen Furniss - an active director whose contract began on 01 Jul 2023,
Davin Miller - an inactive director whose contract began on 19 Sep 2018 and was terminated on 01 Jul 2023,
Pamela J. - an inactive director whose contract began on 01 Oct 2022 and was terminated on 01 Jun 2023.
As stated in our data (last updated on 27 Jan 2025), this company uses 1 address: Level 4, 21 Queen Street, Auckland City, Auckland, 1010 (category: registered, service).
Until 19 Dec 2024, Clubware Limited had been using Level 4, 21 Queen Street, Auckland City, Auckland as their registered address.
BizDb found past names used by this company: from 20 May 1998 to 04 Apr 2001 they were called E-Debit (Nz) Limited, from 23 Sep 1997 to 20 May 1998 they were called Debtor Ledger Management Services (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Debitsuccess Limited (an entity) located at Auckland City, Auckland postcode 1010. Clubware Limited was categorised as "Development of computer software for mass production" (business classification J542005).
Principal place of activity
5 The Warehouse Way, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 4, 21 Queen Street, Auckland City, Auckland, 1010 New Zealand
Registered & service address used from 06 Dec 2024 to 19 Dec 2024
Address #2: 19-21 Kawana Street, Northcote, Auckland New Zealand
Registered & physical address used from 21 May 2008 to 13 Nov 2013
Address #3: 39 Woodside Avenue, Northcote, Auckland
Physical address used from 23 Nov 2000 to 21 May 2008
Address #4: Chartered Accounting Limited, Floor 2, 101 Station Road, Penrose, Auckland
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #5: Chartered Accounting Limited, Floor 2, 101 Station Road, Penrose, Auckland
Registered address used from 23 Nov 2000 to 21 May 2008
Address #6: Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland
Registered address used from 11 Apr 2000 to 23 Nov 2000
Address #7: Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland
Registered address used from 23 Jun 1999 to 11 Apr 2000
Address #8: Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland
Physical address used from 21 Jun 1999 to 23 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 28 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Debitsuccess Limited Shareholder NZBN: 9429038729041 |
Auckland City Auckland 1010 New Zealand |
23 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, John Francis |
Northcote Auckland |
23 Sep 1997 - 30 Jun 2005 |
Individual | Faint, Paul Russell |
Northcote Auckland |
23 Sep 1997 - 30 Jun 2005 |
Entity | Vorpal Investments Limited Shareholder NZBN: 9429032105186 Company Number: 113525 |
23 Sep 1997 - 30 Jun 2005 | |
Entity | Vorpal Investments Limited Shareholder NZBN: 9429032105186 Company Number: 113525 |
23 Sep 1997 - 30 Jun 2005 |
Ultimate Holding Company
Michael Andrew Clark - Director
Appointment date: 01 Dec 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Dec 2022
Ieuan O. - Director
Appointment date: 01 Jun 2023
Michelle Su Wen Furniss - Director
Appointment date: 01 Jul 2023
Address: Mentone, Vic, 3194 Australia
Address used since 01 Jul 2023
Davin Miller - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 01 Jul 2023
ASIC Name: Tsg Holdings (australia) Pty Limited
Address: Caulfield, North Victoria, 3161 Australia
Address used since 06 Jun 2023
Address: Level 38, 345 Queen Street, Brisbane, Queensland, 4000 Australia
Address: Caulfield, Melbourne, 3162 Australia
Address used since 09 Apr 2021
Address: Caulfield, South Victoria, 3162 Australia
Address used since 19 Sep 2018
Pamela J. - Director (Inactive)
Appointment date: 01 Oct 2022
Termination date: 01 Jun 2023
Scott M. - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 30 Nov 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 19 Sep 2018
Steven John Holmes - Director (Inactive)
Appointment date: 27 May 2017
Termination date: 10 Sep 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 27 May 2017
Robert William Glen - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 19 Sep 2018
Address: One Tree Point, 0118 New Zealand
Address used since 25 Jun 2012
Thomas Jr B. - Director (Inactive)
Appointment date: 15 Sep 2017
Termination date: 16 Apr 2018
Address: Atlanta, Ga 30319, United States
Address used since 15 Sep 2017
Craig Scott Marshall - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 15 Sep 2017
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2014
Murray John Bolton - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 27 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2016
Philip Sampson Wells - Director (Inactive)
Appointment date: 04 Nov 2015
Termination date: 27 May 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Nov 2015
Steven John Holmes - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 24 Apr 2014
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 28 Mar 2014
Allan Dickinson - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 29 Jun 2012
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 04 Jul 2011
Paul Russell Faint - Director (Inactive)
Appointment date: 23 Sep 1997
Termination date: 31 May 2007
Address: Kohimarama, Auckland 1005,
Address used since 18 May 2006
Kenneth Grant Morrison - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 01 Nov 2004
Address: St Heliers, Auckland,
Address used since 03 Sep 2001
Ewan Alexander Greig - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 02 May 2003
Address: Ponsonby, Auckland,
Address used since 03 Mar 1998
Bruce Harrington Leech - Director (Inactive)
Appointment date: 23 Sep 1997
Termination date: 03 Mar 1998
Address: Whitford, Auckland,
Address used since 23 Sep 1997
Transaction Services Holdings Limited
5 The Warehouse Way
Debitsuccess Limited
5 The Warehouse Way
Paysmart Nz Limited
5 The Warehouse Way
H&r Lp Limited
1 The Warehouse Way
Jyk Trading Limited
1 The Warehouse Way
Haydn & Rollett Properties Limited
1 The Warehouse Way
Antalex Limited
54 Sylvan Avenue
Barlco Trust Limited
4 Awanui Street
Cch New Zealand Limited
Level 5, 129-157 Hurstmere Road
Cloud Dev Limited
77 Monarch Avenue
Snapcomms Limited
7 Corner Of Como And Auburn Street
Wunderbear Software Limited
87 Moore Street