Fab Software Limited was launched on 18 Aug 1994 and issued a business number of 9429038575730. This registered LTD company has been managed by 6 directors: Jonathan Francis Hull - an active director whose contract began on 18 Aug 1994,
Mary Louise Hull - an inactive director whose contract began on 21 Nov 2016 and was terminated on 09 Oct 2021,
Sonnie Lee Bailey - an inactive director whose contract began on 21 Nov 2016 and was terminated on 09 Oct 2021,
Brendan Neil Canton - an inactive director whose contract began on 18 Aug 1994 and was terminated on 15 Mar 2016,
Scott Maitland Charles Hamilton Hill - an inactive director whose contract began on 18 Aug 1994 and was terminated on 08 Mar 2016.
As stated in BizDb's information (updated on 14 Mar 2024), the company registered 1 address: Unit 6, 7 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (category: office, physical).
Until 09 Nov 2021, Fab Software Limited had been using 134 Oxford Terrace, Christchurch Central, Christchurch as their registered address.
BizDb identified old names used by the company: from 18 Aug 1994 to 16 Aug 2004 they were named Financial Application Builders Software Limited.
A total of 20400 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 2550 shares are held by 1 entity, namely:
Canton, Brendan Neil (an individual) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 5100 shares) and includes
Hull, Jonathan Francis - located at Cashmere, Christchurch.
The 3rd share allotment (2550 shares, 12.5%) belongs to 1 entity, namely:
Hill, Scott Maitland Charles, located at Burwood, Christchurch (an individual). Fab Software Limited was classified as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
Unit 6, 7 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Apr 2019 to 09 Nov 2021
Address #2: L3, 2 Hazeldean Road, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Mar 2014 to 17 Apr 2019
Address #3: C/- Grant Thornton (christchurch) Ltd, International Antarctic Centre, 38 Orchard Road, Christchurch, 2099 New Zealand
Physical & registered address used from 15 Mar 2012 to 17 Mar 2014
Address #4: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 28 May 2003 to 15 Mar 2012
Address #5: 229 Knowles Street, Christchurch
Physical & registered address used from 18 Aug 1994 to 28 May 2003
Basic Financial info
Total number of Shares: 20400
Annual return filing month: March
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Canton, Brendan Neil |
St Albans Christchurch 8014 New Zealand |
11 Mar 2004 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Hull, Jonathan Francis |
Cashmere Christchurch 8022 New Zealand |
18 Aug 1994 - |
Shares Allocation #3 Number of Shares: 2550 | |||
Individual | Hill, Scott Maitland Charles |
Burwood Christchurch 8083 New Zealand |
18 Aug 1994 - |
Shares Allocation #4 Number of Shares: 10200 | |||
Other (Other) | The Hull Family Trust |
Burnside Christchurch 8053 New Zealand |
24 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Jonathan |
Inner Kaiti Gisborne New Zealand |
11 Mar 2005 - 24 Mar 2016 |
Jonathan Francis Hull - Director
Appointment date: 18 Aug 1994
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Mar 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Apr 2010
Mary Louise Hull - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 09 Oct 2021
Address: Erindale, Adelaide South Australia, 5066 Australia
Address used since 21 Nov 2016
Sonnie Lee Bailey - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 09 Oct 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 Nov 2016
Brendan Neil Canton - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 15 Mar 2016
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 22 Apr 2010
Scott Maitland Charles Hamilton Hill - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 08 Mar 2016
Address: Christchurch, 8083 New Zealand
Address used since 09 Nov 2015
Jonathan Robinson - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 07 Mar 2016
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 22 Apr 2010
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Costcon New Zealand Limited
21 Leslie Hills Drive
Enfinit Software Limited
39 Leslie Hills Drive
Innovate Canterbury Limited
413 Barrington Street
Outerlands Limited
2 Palazzo Lane
Prima Software Limited
68 Mandeville Street
Write The Vision Limited
C/-freshchoice Barrington