Shortcuts

Fab Software Limited

Type: NZ Limited Company (Ltd)
9429038575730
NZBN
655883
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Unit 6, 7 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Delivery address used since 12 Mar 2020
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Nov 2021

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).

Addresses

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

Contact info
64 3 3657851
02 Mar 2018 Phone
support@fabsoftware.com
02 Mar 2018 Email
www.baseplate.co.nz
02 Mar 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2550
Individual Canton, Brendan Neil St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 5100
Individual Hull, Jonathan Francis Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 2550
Individual Hill, Scott Maitland Charles Burwood
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 10200
Other (Other) The Hull Family Trust Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Jonathan Inner Kaiti
Gisborne

New Zealand
Directors

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

Nearby companies

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

Similar companies

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