Cave Rock Software Limited, a registered company, was started on 09 Sep 1994. 9429038562976 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. The company has been managed by 10 directors: Paul Lebeau - an active director whose contract began on 09 Sep 1994,
Mark Lovell - an active director whose contract began on 09 Sep 1994,
Andrew Donald Stewart - an active director whose contract began on 09 Sep 1994,
Tim K. - an inactive director whose contract began on 09 Sep 1994 and was terminated on 19 Aug 2018,
Brendon Wyber - an inactive director whose contract began on 09 Sep 1994 and was terminated on 19 Aug 2018.
Last updated on 14 Feb 2024, BizDb's data contains detailed information about 1 address: 28 Wooten Place, Kaiapoi, Kaiapoi, 7630 (types include: registered, physical).
Cave Rock Software Limited had been using 26 Rempstone Drive, Christchurch as their registered address up until 21 Jul 2021.
A total of 800 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 100 shares (12.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (12.5 per cent). Finally there is the 3rd share allotment (100 shares 12.5 per cent) made up of 1 entity.
Principal place of activity
26 Rempstone Drive, Christchurch, 8025 New Zealand
Previous addresses
Address: 26 Rempstone Drive, Christchurch, 8025 New Zealand
Registered & physical address used from 06 Oct 2020 to 21 Jul 2021
Address: 53 Orbell Crescent, Rd 1, Te Anau, 9679 New Zealand
Registered & physical address used from 18 Sep 2009 to 06 Oct 2020
Address: 10 Lawson Burrows Crescent, Te Anau 9600, Southland
Physical & registered address used from 14 Oct 2008 to 18 Sep 2009
Address: 5a Earls Place, Te Anau 9640, Southland
Physical & registered address used from 01 Oct 2006 to 14 Oct 2008
Address: 31 Govan Drive, Te Anau 9681
Physical & registered address used from 29 Oct 2004 to 01 Oct 2006
Address: Unit 11, 357 Madras Street, Christchurch
Physical & registered address used from 23 Oct 2003 to 29 Oct 2004
Address: Unit 1a/ 492 Moorhouse Avenue, Christchurch
Physical address used from 08 Oct 1999 to 23 Oct 2003
Address: 40a Leacroft Street, Christchurch
Physical address used from 08 Oct 1999 to 08 Oct 1999
Address: 40a Leacroft Street, Christchurch
Registered address used from 08 Oct 1999 to 23 Oct 2003
Basic Financial info
Total number of Shares: 800
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Richards, David |
Burnside Christchurch 8053 New Zealand |
09 Sep 1994 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Stewart, Andrew |
Parklands Christchurch 8083 New Zealand |
09 Sep 1994 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Wyber, Brendon |
Avonhead Christchurch 8042 New Zealand |
09 Sep 1994 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Dickason, Ian |
Wainoni Christchurch 8061 New Zealand |
09 Sep 1994 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Ansley, Carl |
Ny 1115 United States |
09 Sep 1994 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Lovell, Mark |
Halswell Christchurch 8025 New Zealand |
09 Sep 1994 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Kuchlein, Tim |
Cupertino Ca 95014 United States |
09 Sep 1994 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Lebeau, Paul |
Hoon Hay Christchurch 8025 New Zealand |
09 Sep 1994 - |
Paul Lebeau - Director
Appointment date: 09 Sep 1994
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 12 Sep 2009
Mark Lovell - Director
Appointment date: 09 Sep 1994
Address: Kaiapoi, 7630 New Zealand
Address used since 30 Sep 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2020
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 01 Oct 2011
Andrew Donald Stewart - Director
Appointment date: 09 Sep 1994
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 May 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 12 Sep 2009
Tim K. - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 19 Aug 2018
Address: Cupertino, Ca, 95014 United States
Address used since 29 Sep 2015
Brendon Wyber - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 19 Aug 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Oct 2011
Carl A. - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 19 Aug 2018
Address: Ny, 10010 United States
Address used since 29 Sep 2015
David Richards - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 19 Aug 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Sep 2010
Iain Rory Dickason - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 19 Aug 2018
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 01 Oct 2011
Peter Mckenzie - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 28 Aug 1997
Address: Christchurch,
Address used since 09 Sep 1994
Aaron Tay - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 28 Aug 1997
Address: Christchurch,
Address used since 28 Aug 1996
Te Anau Cycling Incorporated
82 Burnby Drive
Sunny Fiord Limited
85 Burnby Drive
Exergy Limited
85 Burnby Drive
Entropy Nz Limited
85 Burnby Drive
Mocanix Limited
77 Burnby Drive
Tumble Time Te Anau Incorporated
96 Govan Drive
Booking Systems Limited
36 Shotover Street
Click Profits Limited
13 Camp Street
Greendrake Limited
13 Yarrow Street
Online Booking Systems Limited
13 Camp Street
Squaladesign Limited
9b Mckerrow Place
Sure Software Limited
47 Quintin Drive