Shortcuts

Streamline Software Design Limited

Type: NZ Limited Company (Ltd)
9429038710834
NZBN
624787
Company Number
Registered
Company Status
Current address
86 Bleakhouse Road
Howick
Auckland 2014
New Zealand
Physical & service address used since 18 Jul 1997
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 21 Jul 2017
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Records address used since 27 Sep 2023

Streamline Software Design Limited was incorporated on 23 Aug 1993 and issued a number of 9429038710834. The registered LTD company has been run by 2 directors: Stuart John Cameron Riddell - an active director whose contract began on 23 Aug 1993,
Graeme John Owen - an inactive director whose contract began on 23 Aug 1993 and was terminated on 31 Jan 1997.
As stated in our database (last updated on 22 Apr 2024), this company filed 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: records, registered).
Up to 21 Jul 2017, Streamline Software Design Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb identified more names used by this company: from 23 Aug 1993 to 07 Jun 1995 they were named Stuart Riddell Software Design Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Pf Trustee No.1 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Riddell, Stuart John Cameron (an individual) located at Howick, Auckland.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Riddell, Stuart John Cameron - located at Howick, Auckland.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 14 Dec 2016 to 21 Jul 2017

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 20 Jun 2012 to 14 Dec 2016

Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 29 Mar 2011 to 20 Jun 2012

Address #4: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand

Registered address used from 02 Aug 2004 to 29 Mar 2011

Address #5: Forsyth Barr, 14th Floor, Cne Colombo, And Armagh Streets, Christchruch

Registered address used from 01 Mar 1999 to 02 Aug 2004

Address #6: 82 Bleakhouse Road, Howick, Auckland

Physical address used from 18 Jul 1997 to 18 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Pf Trustee No.1 Limited
Shareholder NZBN: 9429037366544
Riccarton
Christchurch
8041
New Zealand
Individual Riddell, Stuart John Cameron Howick
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Riddell, Stuart John Cameron Howick
Auckland
Directors

Stuart John Cameron Riddell - Director

Appointment date: 23 Aug 1993

Address: Howick, Auckland, 2014 New Zealand

Address used since 23 Aug 1993


Graeme John Owen - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 31 Jan 1997

Address: Howick, Auckland,

Address used since 23 Aug 1993

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street