Shortcuts

Software Etc Limited

Type: NZ Limited Company (Ltd)
9429038760143
NZBN
612814
Company Number
Registered
Company Status
Current address
Level 5, 110 Symond Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 May 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80
Individual Shaw, John Andrew 8 Owai Avenue
Helena Bay, Northland
0184
New Zealand
Individual Williamson, Maurice Donald Farm Cove
Auckland
2012
New Zealand
Individual Shaw, Marilyn Elizabeth 8 Owai Avenue
Helena Bay, Northland
0184
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Shaw, John Andrew Helena Bay
Northland
0184
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Shaw, Marilyn Elizabeth Helena Bay
Northland
0184
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williamson, Maurice Pakuranga
Auckland
2012
New Zealand
Directors

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

Nearby companies

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