Shortcuts

Thinkproject New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039138651
NZBN
498440
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 1, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical address used since 06 Mar 2018
Po Box 331046
Takapuna
Auckland 0740
New Zealand
Postal address used since 09 Mar 2020
Level 1, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 09 Mar 2020

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.

Addresses

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

Contact info
64 9 4750500
09 Mar 2020 Phone
support@ramm.com
Email
rammsupport@thinkproject.com
Email
rammaccounts@thinkproject.com
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.ramm.com
Website
www.thinkproject.com
30 Nov 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 5000
Other (Other) Thinkproject Deutschland Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newman, Hazel Anne Devonport
Auckland
Individual Newman, Campbell James 27 Stanley Pt Road
Devonport, Auckland

New Zealand
Individual Newman, Tg 27 Stanley Pt Road
Devonport, Auckland

New Zealand
Entity Pegasus Blue Palm Limited
Shareholder NZBN: 9429030815896
Company Number: 3711290
Rosedale
Auckland
Null 0632
New Zealand
Entity Pegasus Blue Palm Limited
Shareholder NZBN: 9429030815896
Company Number: 3711290
Rosedale
Auckland
Null 0632
New Zealand

Ultimate Holding Company

28 Feb 2022
Effective Date
Tower Topco Gmbh
Name
Overseas Company
Type
3711290
Ultimate Holding Company Number
DE
Country of origin
27 Stanley Point Road
Stanley Point
Auckland 0624
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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