Shortcuts

Headway Systems Limited

Type: NZ Limited Company (Ltd)
9429038513626
NZBN
668896
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 03 Oct 2019
P O Box 71
Christchurch 8011
New Zealand
Postal address used since 02 Jun 2021
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 02 Jun 2021

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).

Addresses

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

Contact info
64 0800 644544
02 Jun 2021 Phone
support@headway.co.nz
02 Jun 2021 Email
www.headway.co.nz
09 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 267647
Other (Other) New Zealand Institute Of Valuers 181 Willis Street
Wellington
Shares Allocation #2 Number of Shares: 267647
Entity (NZ Limited Company) P.t. Investments Limited
Shareholder NZBN: 9429038473579
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Institute Of Valuers Services Limited
Shareholder NZBN: 9429039967589
Company Number: 235220
Entity New Zealand Institute Of Valuers Services Limited
Shareholder NZBN: 9429039967589
Company Number: 235220
Directors

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

Nearby companies

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

Similar companies

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