Sail Software Limited was incorporated on 23 May 1994 and issued a number of 9429038701757. This registered LTD company has been supervised by 2 directors: Anthony Stephen Benson - an active director whose contract started on 23 May 1994,
Robert John Goudie - an inactive director whose contract started on 23 May 1994 and was terminated on 01 Apr 2015.
According to our database (updated on 17 Mar 2024), this company registered 1 address: 4 Margaret Henry Crescent, Oteha, Auckland, 0632 (category: registered, physical).
Until 26 Oct 2021, Sail Software Limited had been using 42 Corunna Road, Milford, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Benson, Moyra Jean (an individual) located at Browns Bay, Auckland.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Benson, Anthony Stephen - located at Browns Bay, Auckland.
Previous addresses
Address: 42 Corunna Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 12 Oct 2011 to 26 Oct 2021
Address: 42 Corunna Road, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 05 Nov 2009 to 12 Oct 2011
Address: 34a Stanley Avenue, Milford, North Shore City 0620
Physical & registered address used from 11 Sep 2006 to 05 Nov 2009
Address: 32 Velma Road, Glenfield, Auckland 1310
Physical address used from 08 Oct 2001 to 11 Sep 2006
Address: 10 Birman Close, Bucklands Beach, Auckland
Physical address used from 08 Oct 2001 to 08 Oct 2001
Address: 10 Birman Close, Bucklands Beach, Auckland
Registered address used from 08 Oct 2001 to 11 Sep 2006
Address: 10 Birman Close, Bucklands Beach
Registered address used from 21 Mar 2001 to 08 Oct 2001
Address: 10 Birman Close, Bucklands Beach
Physical address used from 01 Jul 1997 to 08 Oct 2001
Address: 89 Kitchener Rd, Milford, Auckland
Registered address used from 25 Oct 1996 to 21 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Benson, Moyra Jean |
Browns Bay Auckland |
23 May 1994 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Benson, Anthony Stephen |
Browns Bay Auckland |
23 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goudie, Robert John |
Torbay Auckland |
23 May 1994 - 15 Jan 2016 |
Individual | Goudie, Margaret |
Torbay Auckland |
23 May 1994 - 15 Jan 2016 |
Anthony Stephen Benson - Director
Appointment date: 23 May 1994
Address: Oteha, Auckland, 0632 New Zealand
Address used since 29 Sep 2020
Address: Oteha, North Shore City, 0632 New Zealand
Address used since 29 Oct 2009
Robert John Goudie - Director (Inactive)
Appointment date: 23 May 1994
Termination date: 01 Apr 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 May 1994
Zone Empire Limited
42 Corunna Road
Lungdang Paneng Company Limited
42 Corunna Road
Onsite Window Testing Limited
42 Corunna Road
Benson Investments Limited
42 Corunna Road
Jason Hosking Photography Limited
42 Corunna Road
Shore Business Solutions Limited
42 Corunna Road