Primesoft Nz Limited, a registered company, was started on 18 Mar 1988. 9429039497659 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been managed by 4 directors: Gregor John Stevenson - an active director whose contract began on 02 Jul 1993,
David Charles Tuke - an inactive director whose contract began on 02 Jul 1993 and was terminated on 01 Apr 2001,
Douglas Ludbrook Hanna - an inactive director whose contract began on 18 Mar 1988 and was terminated on 02 Jul 1993,
Henry Anthony Lissaman - an inactive director whose contract began on 18 Mar 1988 and was terminated on 28 May 1993.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 63 Roberton Road, Avondale, Auckland, 1026 (types include: registered, service).
Primesoft Nz Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their registered address up until 01 May 2024.
Previous names for this company, as we identified at BizDb, included: from 10 Aug 1993 to 31 Mar 2005 they were named Primesoft Nz (1993) Limited, from 18 Mar 1988 to 10 Aug 1993 they were named Datamate Systems Limited.
One entity controls all company shares (exactly 2500 shares) - Stevenson, Gregor John - located at 1026, Avondale, Auckland.
Other active addresses
Address #4: 63 Roberton Road, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 01 May 2024
Principal place of activity
63 Roberton Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Apr 2024 to 01 May 2024
Address #2: 17 Prospect Terrace, Mt Eden, Auckland
Registered & physical address used from 05 Sep 2001 to 05 Sep 2001
Address #3: 63 Roberton Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 05 Sep 2001 to 24 Feb 2020
Address #4: 97 Manukau Road, Newmarket, Auckland
Physical & registered address used from 28 Jun 1999 to 05 Sep 2001
Address #5: Level One, 381 Parnell Road, Parnell, Auckland
Registered address used from 27 Sep 1991 to 28 Jun 1999
Basic Financial info
Total number of Shares: 2500
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500 | |||
Individual | Stevenson, Gregor John |
Avondale Auckland 1026 New Zealand |
18 Mar 1988 - |
Gregor John Stevenson - Director
Appointment date: 02 Jul 1993
Address: Avondale, Auckland, 1026 New Zealand
Address used since 02 Jul 1993
David Charles Tuke - Director (Inactive)
Appointment date: 02 Jul 1993
Termination date: 01 Apr 2001
Address: Murrays Bay, Auckland,
Address used since 02 Jul 1993
Douglas Ludbrook Hanna - Director (Inactive)
Appointment date: 18 Mar 1988
Termination date: 02 Jul 1993
Address: One Tree Hill, Auckland,
Address used since 18 Mar 1988
Henry Anthony Lissaman - Director (Inactive)
Appointment date: 18 Mar 1988
Termination date: 28 May 1993
Address: Remuera, Auckland,
Address used since 18 Mar 1988
Serve Information Technology Limited
63 Roberton Road
Fitcomp Nz Limited
63 Roberton Road
Puawai Developments Limited
63 Roberton Road
Sparkles Home And Office Cleaning Limited
25 Walsall Street
Auckland Bangladesh Entertainment Group Incorporated
7 Rosebank Road
Fringe Computer Limited
3/89 Blockhouse Bay Road
Big Fat Horse Limited
85 Blockhouse Bay Road
Evame Limited
11b Highbury St, Avondale
Green Crate Audio Limited
Flat 2, 1209 New North Road
Leonex Systems Limited
4-1225 New North Road
Mkjc Limited
7b Cradock Street
Simplent Technologies Limited
Flat 1, 1240 New North Road