Pm Software Limited, a registered company, was started on 01 Jul 1992. 9429038979842 is the NZ business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been categorised. This company has been managed by 3 directors: Isabel Esquivel Bongers - an active director whose contract started on 22 Apr 1994,
Thomas Bongers - an active director whose contract started on 01 Apr 2012,
Thomas Bongers - an inactive director whose contract started on 01 Jul 1992 and was terminated on 01 Oct 1996.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 9 Bramshill Drive, Rd 1, Queenstown, 9371 (type: postal, office).
Pm Software Limited had been using 12 Mystery Grove, Lake Hayes, Queenstown as their physical address up until 02 Dec 2020.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Finally we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
9 Bramshill Drive, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 12 Mystery Grove, Lake Hayes, Queenstown, 9304 New Zealand
Physical & registered address used from 08 Feb 2019 to 02 Dec 2020
Address #2: 8 Abbottswood Lane, Rd1, Queenstown, 9371 New Zealand
Physical & registered address used from 15 Jan 2018 to 08 Feb 2019
Address #3: 144c Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 16 May 2016 to 15 Jan 2018
Address #4: 32 Closeburn Road, Queenstown, 9348 New Zealand
Physical & registered address used from 28 Feb 2013 to 16 May 2016
Address #5: 351 Whitemans Valley Road, Whitemans Valley, Upper Hutt 5371 New Zealand
Registered address used from 11 Apr 2007 to 28 Feb 2013
Address #6: 88 Pomare Road, Belmont, Lower Hutt
Physical address used from 21 Apr 1999 to 21 Apr 1999
Address #7: 351 Whitemans Valley Road, Whitemans Valley, Upper Hutt, Wellington New Zealand
Physical address used from 21 Apr 1999 to 28 Feb 2013
Address #8: 351 Witemans Valley Road, Whitemans Valley, Upper Hutt, Wellington
Physical address used from 21 Apr 1999 to 21 Apr 1999
Address #9: 88 Pomare Road, Belmont, Lower Hutt
Registered address used from 21 Apr 1999 to 11 Apr 2007
Address #10: 26a Arun Crescent,, Wellington.
Registered address used from 13 Apr 1994 to 21 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bongers, Isabel Esquivel |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 1992 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Bongers, Isabel Esquivel |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 1992 - |
Individual | Bradley, Leah Louise |
Khandallah Wellington 6035 New Zealand |
01 Jul 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bongers, Thomas |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 1992 - |
Isabel Esquivel Bongers - Director
Appointment date: 22 Apr 1994
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2020
Address: Queenstown, 9371 New Zealand
Address used since 05 Jan 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 May 2016
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 08 Feb 2019
Thomas Bongers - Director
Appointment date: 01 Apr 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2020
Address: Queenstown, 9371 New Zealand
Address used since 05 Jan 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 May 2016
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 08 Feb 2019
Thomas Bongers - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 Oct 1996
Address: Lower Hutt, Wellington,
Address used since 01 Jul 1992
Aurum Properties Limited
158 Arthurs Point Road
Firebrand Nz Limited
17 Littles Road
Cruikshank Limited
17 Littles Road
Queenstown Disc Golf Club Incorporated
16 Harrys Close
Clifton Property Investments Limited
38 Amber Close
Good Works Limited
22 Amber Close
Fealty Limited
39a The Dunes
Noxap Limited
78 Pearson Road
Passive House Construction Limited
28 Myles Way
Radka Financial Services Limited
Cook Adam & Co
Waggett Wealth Advice Limited
13 Camp Street
Wyndham Vacation Resorts (nz) Limited
109 Mt Aspiring Rd