Shortcuts

Applogsoft Limited

Type: NZ Limited Company (Ltd)
9429039043771
NZBN
527471
Company Number
Registered
Company Status
Current address
43 Clonbern Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 18 Dec 2013

Applogsoft Limited was registered on 10 Jan 1992 and issued a number of 9429039043771. The registered LTD company has been managed by 5 directors: Christopher E. - an active director whose contract began on 10 Jan 1992,
Kim Francis Easton - an active director whose contract began on 23 Oct 2015,
John William O'hara - an inactive director whose contract began on 15 Sep 2000 and was terminated on 25 Nov 2003,
Leslie Sue Preston - an inactive director whose contract began on 10 Nov 2000 and was terminated on 25 Nov 2003,
Yael Sara Easton - an inactive director whose contract began on 10 Jan 1992 and was terminated on 15 Jun 2000.
According to BizDb's database (last updated on 02 Apr 2024), this company registered 1 address: 43 Clonbern Road, Remuera, Auckland, 1050 (types include: registered, physical).
Up until 18 Dec 2013, Applogsoft Limited had been using Level 7, 3 City Road, Auckland 1001 as their registered address.
BizDb found former names for this company: from 10 Jan 1992 to 22 Oct 2013 they were named Applied Logic Systems Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Easton, Christopher James (an individual) located at Bedford, Massachusetts 02420, U S A postcode 02420.

Addresses

Previous addresses

Address: Level 7, 3 City Road, Auckland 1001 New Zealand

Registered & physical address used from 01 Apr 2008 to 18 Dec 2013

Address: 24 Omana Esplanade, Maraetai

Registered address used from 01 May 1999 to 01 Apr 2008

Address: 24 Omana Esplanade, Maraetai

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Level 6, Lion Breweries Building, 5-7 Kingdon Street, Newmarket 1031, Auckland

Physical address used from 01 Jul 1997 to 01 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Easton, Christopher James Bedford
Massachusetts 02420, U S A
02420
United States
Directors

Christopher E. - Director

Appointment date: 10 Jan 1992

Address: Bedford, Massachusetts, 02420, U S A, 01730 United States

Address used since 25 Nov 2014


Kim Francis Easton - Director

Appointment date: 23 Oct 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Oct 2015


John William O'hara - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 25 Nov 2003

Address: Hobsonville, Auckland 1250,

Address used since 15 Sep 2000


Leslie Sue Preston - Director (Inactive)

Appointment date: 10 Nov 2000

Termination date: 25 Nov 2003

Address: Freemans Bay, Auckland,

Address used since 10 Nov 2000


Yael Sara Easton - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 15 Jun 2000

Address: Maraetai,

Address used since 10 Jan 1992

Nearby companies

Ralph Limited
43 Clonbern Road

Myers Forest Limited
43 Clonbern Road

Applied Logic Limited
43 Clonbern Road

Azeeza Holdings Limited
32 Norana Avenue

Gartrell Stone Limited
62 Clonbern Road

Blake Hill Consulting Services Limited
36b Armadale Road