Shortcuts

Delta Software Limited

Type: NZ Limited Company (Ltd)
9429038745515
NZBN
616536
Company Number
Registered
Company Status
62138246
GST Number
S953942
Industry classification code
Life Coach
Industry classification description
Current address
8/17 Federal Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Jun 2013
8/17 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Jul 2013

Delta Software Limited, a registered company, was started on 24 Dec 1993. 9429038745515 is the NZ business number it was issued. "Life coach" (business classification S953942) is how the company has been classified. This company has been managed by 10 directors: David Ross Gandar - an active director whose contract began on 24 Dec 1993,
William Neil Andrew - an inactive director whose contract began on 01 Oct 2010 and was terminated on 21 Jun 2011,
Paul Wilson Burnet - an inactive director whose contract began on 21 Jun 1997 and was terminated on 05 Apr 2002,
Anne Leslie Gandar - an inactive director whose contract began on 02 May 1995 and was terminated on 21 Jun 1997,
Peter Antony Chamberlain - an inactive director whose contract began on 23 Sep 1994 and was terminated on 02 May 1995.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 8/17 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Delta Software Limited had been using Level 4 Bridgecorp House, 36 Kitchener Street, Auckland as their registered address up until 02 Jul 2013.
A total of 98000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 66000 shares (67.35%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 32000 shares (32.65%).

Addresses

Principal place of activity

8/17 Federal Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4 Bridgecorp House, 36 Kitchener Street, Auckland New Zealand

Registered & physical address used from 07 Jul 2009 to 02 Jul 2013

Address #2: 470 Parnell Road, Parnell, Auckland

Physical address used from 01 Jul 1997 to 07 Jul 2009

Address #3: Level 10, Udc Tower, 113-119 The Terrace, Wellington

Registered address used from 05 Apr 1996 to 07 Jul 2009

Address #4: Parnell House, 470 Parnell Road, Parnell, Auckland

Registered address used from 25 Mar 1994 to 05 Apr 1996

Contact info
64 21 925922
Phone
davidg.virtual@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 98000

Annual return filing month: June

Annual return last filed: 12 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66000
Individual Gandar, David Ross Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 32000
Other (Other) Sa-fam Trust Auckland Central
Auckland
1010
New Zealand
Directors

David Ross Gandar - Director

Appointment date: 24 Dec 1993

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Jun 1999


William Neil Andrew - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 21 Jun 2011

Address: Waiake, North Shore City, 0630 New Zealand

Address used since 01 Oct 2010


Paul Wilson Burnet - Director (Inactive)

Appointment date: 21 Jun 1997

Termination date: 05 Apr 2002

Address: Remuera, Auckland,

Address used since 21 Jun 1997


Anne Leslie Gandar - Director (Inactive)

Appointment date: 02 May 1995

Termination date: 21 Jun 1997

Address: Stanley Bay, Auckland,

Address used since 02 May 1995


Peter Antony Chamberlain - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 02 May 1995

Address: Thorndon, Wellington,

Address used since 23 Sep 1994


Christine Margaret Kernohan - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 01 May 1995

Address: Kelburn, Wellington,

Address used since 23 Sep 1994


Peter John Kendall - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 23 Sep 1994

Address: Parnell, Auckland,

Address used since 24 Dec 1993


Nigel James Gould - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 23 Sep 1994

Address: Lower Hutt,

Address used since 26 Jan 1994


Murray A Young - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 23 Sep 1994

Address: Ngaio, Wellington,

Address used since 26 Jan 1994


Anne Leslie Gandar - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 26 Jan 1994

Address: Stanley Bay, Auckland,

Address used since 24 Dec 1993

Nearby companies

Swetha Holdings Limited
6b/105

Te Akitai Waiohua Investment Trust
6g/105 Albert Street

Te Akitai Waiohua Community Development Trust
6g/105 Albert Street

Retopia Limited
103 Albert Street

Tsw Limited
Suite 3, 99 Albert Street

Nzaa Superannuation Holdings Limited
Level 17, Aa Centre

Similar companies

Allison Fisher Trustee Limited
201 Hobson Street

Manreimagined Limited
Levbel 2, 26 Wyndham Street

Minsab Holdings Limited
Suite 1, Level 7, Albert Plaza

More Human Limited
8a/37 Federal Street

Rachelle Limited
Level 2

The Pure Gift Limited
Level 10, 34 Shortland Street