Software Etc Limited was incorporated on 23 Dec 1993 and issued an NZ business identifier of 9429038760143. This registered LTD company has been run by 2 directors: John Andrew Shaw - an active director whose contract started on 23 Dec 1993,
Marilyn Elizabeth Shaw - an active director whose contract started on 23 Dec 1993.
As stated in our data (updated on 03 May 2025), this company registered 1 address: Level 5, 110 Symond Street, Auckland, 1010 (types include: registered, physical).
Up until 09 May 2014, Software Etc Limited had been using Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 80 shares are held by 3 entities, namely:
Shaw, John Andrew (an individual) located at 8 Owai Avenue, Helena Bay, Northland postcode 0184,
Williamson, Maurice Donald (an individual) located at Farm Cove, Auckland postcode 2012,
Shaw, Marilyn Elizabeth (an individual) located at 8 Owai Avenue, Helena Bay, Northland postcode 0184.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Shaw, John Andrew - located at Helena Bay, Northland.
The 3rd share allotment (10 shares, 10%) belongs to 1 entity, namely:
Shaw, Marilyn Elizabeth, located at Helena Bay, Northland (an individual).
Previous addresses
Address: Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland, 1140 New Zealand
Registered address used from 11 Oct 2010 to 09 May 2014
Address: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 13 Nov 2007 to 11 Oct 2010
Address: Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 13 Nov 2007 to 09 May 2014
Address: 31 Morvern Road, Epsom, Auckland
Physical address used from 30 Apr 1998 to 13 Nov 2007
Address: 31 Movern Road, Epsom, Auckland
Registered address used from 10 Jun 1997 to 13 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80 | |||
| Individual | Shaw, John Andrew |
8 Owai Avenue Helena Bay, Northland 0184 New Zealand |
23 Dec 1993 - |
| Individual | Williamson, Maurice Donald |
Farm Cove Auckland 2012 New Zealand |
24 Apr 2018 - |
| Individual | Shaw, Marilyn Elizabeth |
8 Owai Avenue Helena Bay, Northland 0184 New Zealand |
23 Dec 1993 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Shaw, John Andrew |
Helena Bay Northland 0184 New Zealand |
23 Dec 1993 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Shaw, Marilyn Elizabeth |
Helena Bay Northland 0184 New Zealand |
23 Dec 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williamson, Maurice |
Pakuranga Auckland 2012 New Zealand |
23 Dec 1993 - 24 Apr 2018 |
John Andrew Shaw - Director
Appointment date: 23 Dec 1993
Address: Helena Bay, Northland, 0184 New Zealand
Address used since 09 Apr 2024
Address: Teal Bay, Northland, 0184 New Zealand
Address used since 27 Apr 2016
Marilyn Elizabeth Shaw - Director
Appointment date: 23 Dec 1993
Address: Helena Bay, Northland, 0184 New Zealand
Address used since 09 Apr 2024
Address: Teal Bay, Northland, 0184 New Zealand
Address used since 27 Apr 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street