Eprod Software New Zealand Limited, a registered company, was registered on 20 Oct 1989. 9429039294876 is the NZ business number it was issued. The company has been managed by 15 directors: Richard Nevin Moffitt - an active director whose contract began on 22 Oct 2015,
Michael C. - an active director whose contract began on 01 Aug 2022,
Christian G. - an active director whose contract began on 28 Nov 2022,
Christopher H. - an inactive director whose contract began on 01 Nov 2021 and was terminated on 01 Aug 2022,
Daniel T. - an inactive director whose contract began on 02 Aug 2011 and was terminated on 23 Dec 2021.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 117, 6 Clayton Street, Newmarket, Auckland, 1023 (types include: physical, registered).
Eprod Software New Zealand Limited had been using Suite 210, 6 Clayton Street, Newmarket, Auckland as their registered address up until 09 Mar 2020.
Previous aliases used by this company, as we found at BizDb, included: from 01 Dec 2012 to 04 Apr 2022 they were called Efi New Zealand Limited, from 20 Oct 1991 to 01 Dec 2012 they were called Productivity Software Limited and from 20 Oct 1989 to 20 Oct 1991 they were called Long Distance Fourteen Limited.
One entity controls all company shares (exactly 40778 shares) - Eps Us, Llc - located at 1023, Pittsburgh, Pa.
Previous addresses
Address: Suite 210, 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Aug 2014 to 09 Mar 2020
Address: Unit 3b, Ground Level, 125 The Strand, Parnell, Auckland New Zealand
Registered & physical address used from 20 Sep 2002 to 05 Aug 2014
Address: 3rd Floor, 445 Karangahape Road, Auckland
Physical address used from 01 Jul 1997 to 20 Sep 2002
Address: Level 8, 63 Albert Street, Auckland
Registered address used from 31 Mar 1996 to 20 Sep 2002
Basic Financial info
Total number of Shares: 40778
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40778 | |||
Other (Other) | Eps Us, Llc |
Pittsburgh, Pa 15222 United States |
09 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Prism Group Holdings Ltd (uk) | 13 Jul 2016 - 09 Sep 2021 | |
Entity | Prism Group Holdings Limited Shareholder NZBN: 9429038043024 Company Number: 866210 |
11 May 2004 - 13 Jul 2016 | |
Entity | Prism Group Holdings Limited Shareholder NZBN: 9429038043024 Company Number: 866210 |
11 May 2004 - 13 Jul 2016 |
Ultimate Holding Company
Richard Nevin Moffitt - Director
Appointment date: 22 Oct 2015
ASIC Name: Eprod Software Australia Pty Ltd
Address: Kareela, Nsw, 2232 Australia
Address used since 22 Oct 2015
Address: Lutwyche, Qld 4030, Australia
Address: Lutwyche, Qld 4030, Australia
Michael C. - Director
Appointment date: 01 Aug 2022
Christian G. - Director
Appointment date: 28 Nov 2022
Christopher H. - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 01 Aug 2022
Daniel T. - Director (Inactive)
Appointment date: 02 Aug 2011
Termination date: 23 Dec 2021
Address: Redwood City, California, 94061 United States
Address used since 02 Aug 2011
Matthew G. - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 01 Nov 2021
Marc O. - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 25 Nov 2020
Address: Pittsburgh, Pa, 15232 United States
Address used since 09 Aug 2019
Gene Z. - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 09 Aug 2019
Address: Redwood City, Ca, 94065 United States
Address used since 09 Jul 2018
Brandon G. - Director (Inactive)
Appointment date: 02 Aug 2011
Termination date: 01 Aug 2018
Address: Saratoga, California, 95070 United States
Address used since 02 Aug 2011
Vincent P. - Director (Inactive)
Appointment date: 02 Aug 2011
Termination date: 10 Dec 2013
Address: Menlo Park, California, 94025 United States
Address used since 02 Aug 2011
Paul Anthony Byrnes - Director (Inactive)
Appointment date: 02 Dec 2003
Termination date: 01 Aug 2011
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 23 Dec 2009
Filip B. - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 01 Aug 2011
Address: Plano, Texas, 75025 United States
Address used since 01 Oct 2010
Phillip Carter - Director (Inactive)
Appointment date: 03 Mar 2011
Termination date: 01 Aug 2011
Address: Pyrmont, Nsw, 2009 Australia
Address used since 03 Mar 2011
Christopher Michael Johnson - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 02 Dec 2003
Address: Takapuna, Auckland, New Zealand,
Address used since 23 May 2003
Andrew Robert Josephson - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 18 Jun 2003
Address: Herne Bay, Auckland, New Zealand,
Address used since 01 Feb 1990
Dan's Traditional Barber Shop Limited
459 Karangahape Road
The Caker Limited
446 Karangahape Road
Arisit Pty Limited
1a Howe Street
Lightweight Theatre Limited
901/5 Howe St
Nz Migration Consultants Limited
613/5 Howe Street,
MokopŌpaki Limited
454 Karangahape Road