Shortcuts

Eprod Software New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039294876
NZBN
443885
Company Number
Registered
Company Status
Current address
Suite 117, 6 Clayton Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 09 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 40778
Other (Other) Eps Us, Llc Pittsburgh, Pa
15222
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Prism Group Holdings Ltd (uk)
Entity Prism Group Holdings Limited
Shareholder NZBN: 9429038043024
Company Number: 866210
Entity Prism Group Holdings Limited
Shareholder NZBN: 9429038043024
Company Number: 866210

Ultimate Holding Company

29 Dec 2021
Effective Date
Superjet Topco Lp
Name
Limited Partnership
Type
943086355
Ultimate Holding Company Number
US
Country of origin
6750 Dumbarton Circle
Fremont
Ca 94555 United States
Address
Directors

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

Nearby companies

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