Thinkproject New Zealand Limited, a registered company, was started on 19 Feb 1991. 9429039138651 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. The company has been managed by 6 directors: Ryan Walter Macnamee - an active director whose contract began on 01 Apr 2020,
James Vincent Lawrence - an active director whose contract began on 29 Feb 2024,
Graeme Bruce Norman - an inactive director whose contract began on 01 Apr 2020 and was terminated on 29 Feb 2024,
Gareth B. - an inactive director whose contract began on 01 Apr 2020 and was terminated on 16 Apr 2021,
Campbell James Newman - an inactive director whose contract began on 01 Oct 1992 and was terminated on 01 Apr 2020.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 6 addresses this company uses, namely: L 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 (office address),
Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 (delivery address) among others.
Thinkproject New Zealand Limited had been using L1, 95 Hurstmere Road, Takapuna, Auckland as their registered address up to 20 Mar 2024.
Old names used by this company, as we found at BizDb, included: from 23 Jun 2010 to 29 Jan 2021 they were called Ramm Software Limited, from 29 Feb 2008 to 23 Jun 2010 they were called Cjn Technologies Limited and from 19 Feb 1991 to 29 Feb 2008 they were called C. J. N. Technologies Limited.
Other active addresses
Address #4: Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 12 Mar 2024
Address #5: L 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 Mar 2024
Address #6: Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 20 Mar 2024
Principal place of activity
102 Rosedale Road, Rosedale, North Shore City, 0632 New Zealand
Previous addresses
Address #1: L1, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 18 Mar 2019 to 20 Mar 2024
Address #2: Level 1, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 06 Mar 2018 to 18 Mar 2019
Address #3: Level 1, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 06 Mar 2018 to 20 Mar 2024
Address #4: 102 Rosedale Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 14 Mar 2012 to 06 Mar 2018
Address #5: 102 Rosedale Road, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 29 Nov 2010 to 14 Mar 2012
Address #6: 12 Piermark Drive, North Harbour, Auckland New Zealand
Physical & registered address used from 03 Feb 2003 to 29 Nov 2010
Address #7: 27 Stanley Point Road, Devonport, Auckland
Physical address used from 14 Oct 1999 to 03 Feb 2003
Address #8: 7 Takarunga Road, Devonport, Auckland
Registered address used from 14 Oct 1999 to 03 Feb 2003
Address #9: 7 Takarunga Road, Devonport, Auckland
Physical address used from 14 Oct 1999 to 14 Oct 1999
Address #10: 16 Ascot Ave, Devonport, Auckland
Registered address used from 08 Oct 1993 to 14 Oct 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | Thinkproject Deutschland Gmbh | 01 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newman, Hazel Anne |
Devonport Auckland |
19 Feb 1991 - 24 Jan 2012 |
Individual | Newman, Campbell James |
27 Stanley Pt Road Devonport, Auckland New Zealand |
19 Feb 1991 - 24 Jan 2012 |
Individual | Newman, Tg |
27 Stanley Pt Road Devonport, Auckland New Zealand |
19 Feb 1991 - 24 Jan 2012 |
Entity | Pegasus Blue Palm Limited Shareholder NZBN: 9429030815896 Company Number: 3711290 |
Rosedale Auckland Null 0632 New Zealand |
24 Jan 2012 - 01 Apr 2020 |
Entity | Pegasus Blue Palm Limited Shareholder NZBN: 9429030815896 Company Number: 3711290 |
Rosedale Auckland Null 0632 New Zealand |
24 Jan 2012 - 01 Apr 2020 |
Ultimate Holding Company
Ryan Walter Macnamee - Director
Appointment date: 01 Apr 2020
ASIC Name: Kelly Partners Group Holdings Limited
Address: Glenwood, Nsw, 2768 Australia
Address used since 01 Apr 2020
Address: North Sydney, Nsw, 2060 Australia
James Vincent Lawrence - Director
Appointment date: 29 Feb 2024
Address: Albany/redvale, Auckland, 0794 New Zealand
Address used since 29 Feb 2024
Graeme Bruce Norman - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 29 Feb 2024
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Apr 2020
Gareth B. - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 16 Apr 2021
Campbell James Newman - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 01 Apr 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Mar 2013
Hazel Anne Newman - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 01 Apr 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Mar 2013
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road
Digital Exchange Limited
31 Anzac St
Karearea Enterprises Limited
2nd Floor, 507 Lake Road
Keypress Limited
88c Anzac Street
Olympic Software N.z. Limited
31 Anzac Street
Stacked Studios Limited
35 Anzac Street
Tiaga Limited
1 Collins Street