Shortcuts

Clubware Limited

Type: NZ Limited Company (Ltd)
9429038008146
NZBN
874046
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Physical & service & registered address used since 13 Nov 2013
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Delivery & postal & office address used since 09 Jul 2019

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 21 Apr 2024), this company uses 1 address: 5 The Warehouse Way, Northcote, Auckland, 0627 (category: delivery, postal).
Until 13 Nov 2013, Clubware Limited had been using 19-21 Kawana Street, Northcote, 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 Northcote, Auckland postcode 0627. Clubware Limited was categorised as "Development of computer software for mass production" (business classification J542005).

Addresses

Principal place of activity

5 The Warehouse Way, Northcote, Auckland, 0627 New Zealand


Previous addresses

Address #1: 19-21 Kawana Street, Northcote, Auckland New Zealand

Registered & physical address used from 21 May 2008 to 13 Nov 2013

Address #2: 39 Woodside Avenue, Northcote, Auckland

Physical address used from 23 Nov 2000 to 21 May 2008

Address #3: Chartered Accounting Limited, Floor 2, 101 Station Road, Penrose, Auckland

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #4: Chartered Accounting Limited, Floor 2, 101 Station Road, Penrose, Auckland

Registered address used from 23 Nov 2000 to 21 May 2008

Address #5: Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland

Registered address used from 11 Apr 2000 to 23 Nov 2000

Address #6: Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland

Registered address used from 23 Jun 1999 to 11 Apr 2000

Address #7: Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland

Physical address used from 21 Jun 1999 to 23 Nov 2000

Contact info
64 09 4810490
09 Jul 2019 Phone
support@clubware.co.nz
09 Jul 2019 Email
www.clubware.co.nz
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Debitsuccess Limited
Shareholder NZBN: 9429038729041
Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, John Francis Northcote
Auckland
Individual Faint, Paul Russell Northcote
Auckland
Entity Vorpal Investments Limited
Shareholder NZBN: 9429032105186
Company Number: 113525
Entity Vorpal Investments Limited
Shareholder NZBN: 9429032105186
Company Number: 113525

Ultimate Holding Company

21 Jul 1991
Effective Date
Transaction Services Group Limited
Name
Company
Type
9766556
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

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

Jude Limited
19b Stratford Avenue

Nexmind Ai Limited
4a Valley Road