Pocket Solutions Software Limited, a registered company, was started on 11 Apr 1997. 9429038132803 is the number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been managed by 6 directors: Stuart Llewellyn Oehlrich - an active director whose contract started on 11 Apr 1997,
Vani Saradhi Motamarri - an active director whose contract started on 03 May 2017,
Mark Leonard Roberts - an inactive director whose contract started on 11 Apr 1997 and was terminated on 03 May 2017,
Bruce Norman Whitehead - an inactive director whose contract started on 30 Jun 1997 and was terminated on 31 Mar 2001,
David John Aiken Elder - an inactive director whose contract started on 30 Jun 1997 and was terminated on 31 Mar 2001.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Graham Road, Lynmore, Rotorua, 3010 (type: office, delivery).
Pocket Solutions Software Limited had been using 11 Rutherford Street, Lower Hutt as their registered address up until 16 Feb 2015.
Former names used by this company, as we identified at BizDb, included: from 11 Apr 1997 to 13 Mar 2002 they were named Widget (New Zealand) Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 120 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1080 shares (90%).
Other active addresses
Address #4: 5 Graham Road, Lynmore, Rotorua, 3010 New Zealand
Registered & service address used from 15 Dec 2022
Address #5: 5 Graham Road, Lynmore, Rotorua, 3010 New Zealand
Office & delivery address used from 03 Feb 2023
Principal place of activity
71-73 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 11 Rutherford Street, Lower Hutt New Zealand
Registered address used from 12 Apr 2000 to 16 Feb 2015
Address #2: 11 Rutherford Street, Lower Hutt
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #3: 11 Rutherford Street, Lower Hutt New Zealand
Physical address used from 15 Apr 1997 to 16 Feb 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Pocket Solutions Software Limited Shareholder NZBN: 9429038132803 |
Lynmore Rotorua 3010 New Zealand |
11 Apr 1997 - |
Shares Allocation #2 Number of Shares: 1080 | |||
Entity (NZ Limited Company) | Pocket Solutions Limited Shareholder NZBN: 9429038839580 |
Lynmore Rotorua 3010 New Zealand |
27 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Mark Leonard |
Pinehaven Upper Hutt 5019 New Zealand |
11 Apr 1997 - 25 May 2016 |
Individual | Oehlrich, Stuart Llewellyn |
Lynmore Rotorua 3010 New Zealand |
11 Apr 1997 - 25 May 2016 |
Stuart Llewellyn Oehlrich - Director
Appointment date: 11 Apr 1997
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 24 Feb 2003
Vani Saradhi Motamarri - Director
Appointment date: 03 May 2017
ASIC Name: Sarvani Marketing & Technical Services Pty Ltd
Address: Ryde, Nsw, 2112 Australia
Address used since 03 May 2017
Address: Ryde, Nsw, 2112 Australia
Mark Leonard Roberts - Director (Inactive)
Appointment date: 11 Apr 1997
Termination date: 03 May 2017
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 22 Jan 2010
Bruce Norman Whitehead - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 31 Mar 2001
Address: Harch Road, Maleny Qld 4552, Australia,
Address used since 30 Jun 1997
Address: Maleny, Queensland 4552, Australia,
Address used since 30 Jun 1997
David John Aiken Elder - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 31 Mar 2001
Address: Wallington, Surrey Sm 6 9 L U, United Kingdom,
Address used since 30 Jun 1997
Noel Pallister - Director (Inactive)
Appointment date: 30 May 1997
Termination date: 06 Jun 1999
Address: Lower Hutt,
Address used since 30 May 1997
Oehlrich Finance Limited
71-73 Port Road
Pocket Solutions Limited
71-73 Port Road
Pacman Parts Limited
69 Port Road
Fh Developments Limited
6 Meachen Street
Fitzherbert Developments Limited
6 Meachen Street
D.m.a.c Homes Limited
6-8 Meachen St
Air Dinghy Interactive Limited
25 Waione Street
Kapiti Boutique Limited
61 Bell Road
Knowberry Limited
Level 1, 240 Jackson Street
Liverton Limited
10 Baldwin Street
Oehlrich Holdings Limited
C/o Pocket Solutions Limited
Sequenceit Limited
28 Latimer Way