Software Associates Limited, a registered company, was incorporated on 18 Apr 1988. 9429039466549 is the NZBN it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. This company has been run by 7 directors: Keith Mackenzie - an active director whose contract began on 23 Apr 2007,
Bruce Stanley Walton - an inactive director whose contract began on 20 Aug 1990 and was terminated on 23 Apr 2007,
Yvonne Cherril Badcock - an inactive director whose contract began on 13 Mar 1997 and was terminated on 23 Apr 2007,
Michael Francis Harrod - an inactive director whose contract began on 14 Aug 2003 and was terminated on 23 Apr 2007,
Garry Robert Fraser - an inactive director whose contract began on 01 Jun 2004 and was terminated on 23 Apr 2007.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 26 Kelvin Road, Remuera, Auckland, 1050 (category: postal, office).
Software Associates Limited had been using Level 1, 3 Arawa Street, Grafton, Auckland as their physical address up to 01 Sep 2010.
More names used by the company, as we managed to find at BizDb, included: from 11 Oct 1995 to 14 Feb 2000 they were called Walton Associates Limited, from 23 Jan 1995 to 11 Oct 1995 they were called Scott & Walton Associates Limited and from 18 Apr 1988 to 23 Jan 1995 they were called Walcam Holdings Limited.
A total of 1111 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (90.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 111 shares (9.99%).
Principal place of activity
26 Kelvin Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Level 1, 3 Arawa Street, Grafton, Auckland New Zealand
Physical & registered address used from 10 Oct 2007 to 01 Sep 2010
Address #2: Unit 1, 22a Kalmia Street, Ellerslie, Auckland
Physical & registered address used from 03 Sep 2003 to 10 Oct 2007
Address #3: 49 Coronation Road, Mangere Bridge, Auckland
Physical address used from 14 Aug 2000 to 14 Aug 2000
Address #4: Level 2, 2a Kalmia St, Penrose
Physical address used from 14 Aug 2000 to 03 Sep 2003
Address #5: 49 Coronation Road, Mangere Bridge, Auckland
Registered address used from 07 Feb 2000 to 03 Sep 2003
Address #6: Gilligan & Co., 7 Rata Street, New Lynn, Auckland
Registered address used from 14 Oct 1994 to 07 Feb 2000
Address #7: -
Physical address used from 20 Feb 1992 to 14 Aug 2000
Basic Financial info
Total number of Shares: 1111
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Software Investments Limited Shareholder NZBN: 9429033727356 |
Remuera Auckland New Zealand |
24 Apr 2007 - |
Shares Allocation #2 Number of Shares: 111 | |||
Entity (NZ Limited Company) | Erudite Software Limited Shareholder NZBN: 9429036649167 |
Newmarket Auckland 1023 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walton, Bruce Stanley |
Ellerslie Auckland |
18 Apr 1988 - 08 Jul 2004 |
Individual | Harrod, Michael Francis |
Oratia Auckland |
18 Apr 1988 - 08 Jul 2004 |
Individual | Fraser, Garry Robert |
Avondale Auckland |
08 Jul 2004 - 08 Jul 2004 |
Ultimate Holding Company
Keith Mackenzie - Director
Appointment date: 23 Apr 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Apr 2007
Bruce Stanley Walton - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 23 Apr 2007
Address: Ellerslie, Auckland,
Address used since 20 Aug 1990
Yvonne Cherril Badcock - Director (Inactive)
Appointment date: 13 Mar 1997
Termination date: 23 Apr 2007
Address: Ellerslie, Auckland,
Address used since 13 Mar 1997
Michael Francis Harrod - Director (Inactive)
Appointment date: 14 Aug 2003
Termination date: 23 Apr 2007
Address: Oratia, Auckland,
Address used since 14 Aug 2003
Garry Robert Fraser - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 23 Apr 2007
Address: Avondale, Auckland,
Address used since 01 Jun 2004
Wayne Sean Scott - Director (Inactive)
Appointment date: 22 Apr 1995
Termination date: 13 Mar 1997
Address: Ellerslie, Auckland,
Address used since 22 Apr 1995
Morag Heather Walton - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 22 Apr 1995
Address: Hobsonville, Auckland,
Address used since 20 Aug 1990
Kamak Limited
26 Kelvin Road
Software Investments Limited
26 Kelvin Road
Biosolutions Group Limited
Kelvin Road
Moehau Limited
37 Kelvin Road
Geometry Literary Journal Limited
39 Kelvin Road
Churton Valuation Services Limited
38 Pukeora Avenue
Office Automation Systems Limited
11 Koraha Street
Open Finance Limited
37b Kelvin Road
R.h.m. New Zealand Limited
6/66 Waiatarua Road
Renz Limited
663 Remuera Road
Schoolsims Limited
13 Ngapuhi Road
Software Investments Limited
26 Kelvin Road