Headway Systems Limited was incorporated on 14 Feb 1995 and issued an NZ business identifier of 9429038513626. This registered LTD company has been supervised by 16 directors: Alan James Stewart - an active director whose contract started on 12 Apr 1996,
Murray Black - an active director whose contract started on 14 Aug 2012,
Glenn Irwin Hughes - an active director whose contract started on 09 Jun 2014,
Boyd Alistair Gross - an active director whose contract started on 20 Sep 2018,
Tracy Joan Steel - an active director whose contract started on 16 May 2023.
As stated in our data (updated on 04 Apr 2024), this company registered 1 address: P O Box 71, Christchurch, 8011 (types include: postal, office).
Until 03 Oct 2019, Headway Systems Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 535294 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 267647 shares are held by 1 entity, namely:
New Zealand Institute Of Valuers (an other) located at 181 Willis Street, Wellington.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 267647 shares) and includes
P.t. Investments Limited - located at Christchurch Central, Christchurch. Headway Systems Limited is classified as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 03 Oct 2019
Address #2: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 04 Jun 2015
Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 22 Jun 2005 to 13 May 2013
Address #4: C/- Fitzgerald And Associates, 21 Church Street, Timaru
Physical address used from 10 Jul 1997 to 10 Jul 1997
Address #5: 2nd Floor, Ami Building, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 10 Jul 1997 to 13 May 2013
Address #6: C/- Fitzgerald And Associates, 21 Church Street, Timaru
Registered address used from 19 Aug 1996 to 22 Jun 2005
Basic Financial info
Total number of Shares: 535294
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 267647 | |||
Other (Other) | New Zealand Institute Of Valuers |
181 Willis Street Wellington |
08 Jun 2006 - |
Shares Allocation #2 Number of Shares: 267647 | |||
Entity (NZ Limited Company) | P.t. Investments Limited Shareholder NZBN: 9429038473579 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Institute Of Valuers Services Limited Shareholder NZBN: 9429039967589 Company Number: 235220 |
14 Feb 1995 - 27 Jun 2010 | |
Entity | New Zealand Institute Of Valuers Services Limited Shareholder NZBN: 9429039967589 Company Number: 235220 |
14 Feb 1995 - 27 Jun 2010 |
Alan James Stewart - Director
Appointment date: 12 Apr 1996
Address: 17 Devon Street, Christchurch, 8023 New Zealand
Address used since 15 Jun 2006
Murray Black - Director
Appointment date: 14 Aug 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Aug 2012
Glenn Irwin Hughes - Director
Appointment date: 09 Jun 2014
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 09 Jun 2014
Boyd Alistair Gross - Director
Appointment date: 20 Sep 2018
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 20 Sep 2018
Tracy Joan Steel - Director
Appointment date: 16 May 2023
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 16 May 2023
Terrence John Naylor - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 16 May 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 16 Jun 2020
Errol Saunders - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 17 Jun 2020
Address: Halkett Rd 1, Christchurch, 7671 New Zealand
Address used since 14 Jun 2016
Timothy Michael Truebridge - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 15 Sep 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 16 Feb 2016
Kenneth George Stevenson - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 09 Jun 2014
Address: Flat Bush, Manukau 2016,
Address used since 08 Feb 2010
John Lloyd Hancock - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 09 Jun 2014
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 May 2011
Gerard Logan - Director (Inactive)
Appointment date: 22 Nov 2004
Termination date: 10 Mar 2011
Address: R D 3, Napier 4183,
Address used since 15 Jun 2006
Roger Maurice Stone - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 01 Dec 2004
Address: Havelock North,
Address used since 12 Apr 1996
Connor English - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 22 Nov 2004
Address: East Wadestown, Wellington,
Address used since 28 Jul 2003
Adrian John Brady - Director (Inactive)
Appointment date: 22 Sep 1998
Termination date: 01 Jul 2002
Address: Plimmerton, Porirua City,
Address used since 22 Sep 1998
Edward Thomas Fitzgerald - Director (Inactive)
Appointment date: 14 Feb 1995
Termination date: 01 Jun 2001
Address: Ilam, Christchurch,
Address used since 14 Feb 1995
John Dunckley - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 22 Sep 1998
Address: Glenleith, Dunedin,
Address used since 12 Apr 1996
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Cae Flight Services New Zealand Limited
Ashton Wheelans & Hegan Limited
Comet Licensing Limited
329 Durham Street
Myclient Global.com Limited
329 Durham Street
Plux Online Limited
Ashton Wheelans & Hegan Limited
Software Nz Limited
329 Durham Street
Spoke Network Limited
Level 2