Shortcuts

Software Associates Limited

Type: NZ Limited Company (Ltd)
9429039466549
NZBN
388528
Company Number
Registered
Company Status
050174735
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
26 Kelvin Road
Remuera
Auckland 1050
New Zealand
Service & physical & registered address used since 01 Sep 2010
26 Kelvin Road
Remuera
Auckland 1050
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Aug 2011
26 Kelvin Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 01 Aug 2019

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%).

Addresses

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

Contact info
64 9 3090144
25 Aug 2020 accounts
64 21 652034
01 Aug 2019 sales
keith.mackenzie@softwareassociates.co.nz
25 Aug 2020 Email
keith.mackenzie@softwareassociates.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.softwareassociates.co.nz
15 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Software Investments Limited
Shareholder NZBN: 9429033727356
Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 111
Entity (NZ Limited Company) Erudite Software Limited
Shareholder NZBN: 9429036649167
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walton, Bruce Stanley Ellerslie
Auckland
Individual Harrod, Michael Francis Oratia
Auckland
Individual Fraser, Garry Robert Avondale
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Software Investments Limited
Name
Ltd
Type
1889156
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies

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