Soft Tech (Nz) Limited, a registered company, was incorporated on 29 Feb 1988. 9429039529558 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. This company has been run by 12 directors: James H. - an active director whose contract began on 11 Sep 2020,
David T. - an active director whose contract began on 11 Sep 2020,
Denise Mathers - an active director whose contract began on 11 Sep 2020,
Tyron John Ball - an active director whose contract began on 01 Mar 2022,
Rowan John Hick - an inactive director whose contract began on 11 Sep 2020 and was terminated on 10 Feb 2022.
Updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 72 Taharoto Road, Takapuna, Auckland, 0622 (category: office, postal).
Soft Tech (Nz) Limited had been using Level 14 Hsbc House,, 1 Queen Street, Auckland as their physical address up to 07 Jun 2017.
One entity owns all company shares (exactly 20000 shares) - St Bidco Limited - located at 0622, Takapuna, Auckland.
Other active addresses
Address #4: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Office address used from 04 Nov 2021
Principal place of activity
72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 14 Hsbc House,, 1 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 26 Nov 2015 to 07 Jun 2017
Address #2: Level 14 Hsbc House,, 1 Queen Street, Auckland, 1140 New Zealand
Physical address used from 11 Nov 2015 to 26 Nov 2015
Address #3: Level 14 Hsbc House,, 1 Queen Street, Auckland, 1140 New Zealand
Registered address used from 10 Nov 2015 to 26 Nov 2015
Address #4: C-mcisaac & Associates Limited, Unit A, 12 Saturnplace, North Harbour, Auckland
Physical address used from 23 Oct 2007 to 23 Oct 2007
Address #5: Unit A, 12 Saturnplace, North Harbour, Auckland New Zealand
Physical address used from 23 Oct 2007 to 11 Nov 2015
Address #6: Unit A, 12 Saturn Place, North Harbour, Auckland, 0632 New Zealand
Registered address used from 23 Oct 2007 to 10 Nov 2015
Address #7: C/-mcisaac & Associates Limited, Unit A, 12 Saturnplace, North Harbour, Auckland
Physical address used from 23 Oct 2007 to 23 Oct 2007
Address #8: Unit 1a, 12 Saturn Place, North Harbour, Auckland
Physical address used from 09 Apr 2002 to 23 Oct 2007
Address #9: Unit 1a,, 12 Saturn Place, North Harbour, Auckland
Registered address used from 09 Apr 2002 to 23 Oct 2007
Address #10: 11 Hargreaves Street, Ponsonby
Physical address used from 30 Jun 1997 to 09 Apr 2002
Address #11: 6th Flr Shortland Centre, Tower 1, 51-53 Shortland St, Auckland 1
Registered address used from 13 Jan 1994 to 09 Apr 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | St Bidco Limited Shareholder NZBN: 9429048514538 |
Takapuna Auckland 0622 New Zealand |
11 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harman, Michael Jay |
Aurora M O 65605, U S A |
29 Feb 1988 - 26 Mar 2011 |
Individual | Thompson, Phillip Dennis Stratton |
Auckland |
27 Apr 2011 - 15 Jan 2012 |
Individual | Hopper, Deborah Anne |
Saint Heliers Auckland 1071 New Zealand |
18 Apr 2011 - 15 Jan 2012 |
Entity | Nzit Holdings Limited Shareholder NZBN: 9429036721504 Company Number: 1171211 |
1a/12 Saturn Place North Harbour New Zealand |
18 Jan 2012 - 17 Jun 2019 |
Other | G James Australia Pty Limited Company Number: ACN 010823542 |
Eagle Farm, Queensland 4009 Australia |
15 Jan 2012 - 11 Sep 2020 |
Individual | Ball, Francis John |
Ostend Waiheke Island 1081 New Zealand |
18 Apr 2011 - 18 Jan 2012 |
Individual | Tetley Jones, Mathew |
Oneroa Waiheke 1081 New Zealand |
18 Apr 2011 - 18 Jan 2012 |
Individual | Hindin, Carol Ann |
Ostend Waiheke 1081 New Zealand |
18 Apr 2011 - 18 Jan 2012 |
Individual | Tetley-jones, Matthew |
Mount Roskill Auckland 1041 New Zealand |
02 Mar 2012 - 11 Sep 2020 |
Individual | Coulter, Anne Marie |
Camden Sydney 2570 Australia |
18 Apr 2011 - 15 Jan 2012 |
Other | Arcoglen Pty Limited |
80 Kitchener Parade Bankstown 2200 Australia |
02 Mar 2012 - 11 Sep 2020 |
Individual | Ball, Francis John |
Surfdale Waiheke Island 1081 New Zealand |
02 Mar 2012 - 11 Sep 2020 |
Individual | Tetley-jones, Matthew |
Mount Roskill Auckland 1041 New Zealand |
02 Mar 2012 - 11 Sep 2020 |
Individual | Handin, Carol |
Surfdale Waiheke Island 1081 New Zealand |
02 May 2017 - 11 Sep 2020 |
Individual | Handin, Carol |
Surfdale Waiheke Island 1081 New Zealand |
02 May 2017 - 11 Sep 2020 |
Other | Arcoglen Pty Limited |
80 Kitchener Parade Bankstown 2200 Australia |
02 Mar 2012 - 11 Sep 2020 |
Individual | Judson, Stephen Donald |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 2011 - 15 Jan 2012 |
Individual | Hindin, Carol |
Surfdale Waiheke 1081 New Zealand |
02 Mar 2012 - 02 May 2017 |
Other | Null - Soft Tech America (inc) | 29 Feb 1988 - 18 Apr 2011 | |
Other | Null - Arcoglen Pty Limited | 15 Jan 2012 - 18 Jan 2012 | |
Entity | Nzit Holdings Limited Shareholder NZBN: 9429036721504 Company Number: 1171211 |
1a/12 Saturn Place North Harbour New Zealand |
18 Jan 2012 - 17 Jun 2019 |
Director | Christopher Alan Hopper |
Saint Heliers Auckland 1071 New Zealand |
18 Apr 2011 - 15 Jan 2012 |
Director | Phillip Dennis Stratton Thompson |
Auckland |
27 Apr 2011 - 15 Jan 2012 |
Other | Soft Tech America (inc) | 29 Feb 1988 - 18 Apr 2011 | |
Director | Anne Marie Coulter |
Camden Sydney 2570 Australia |
18 Apr 2011 - 15 Jan 2012 |
Other | Arcoglen Pty Limited | 15 Jan 2012 - 18 Jan 2012 | |
Individual | Hopper, Christopher Alan |
Saint Heliers Auckland 1071 New Zealand |
18 Apr 2011 - 15 Jan 2012 |
Individual | Thompson, Gray Stratton |
Te Aro Wellington 6011 New Zealand |
18 Apr 2011 - 15 Jan 2012 |
Director | Francis John Ball |
Ostend Waiheke Island 1081 New Zealand |
18 Apr 2011 - 18 Jan 2012 |
Ultimate Holding Company
James H. - Director
Appointment date: 11 Sep 2020
David T. - Director
Appointment date: 11 Sep 2020
Denise Mathers - Director
Appointment date: 11 Sep 2020
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 11 Sep 2020
Tyron John Ball - Director
Appointment date: 01 Mar 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Mar 2022
Rowan John Hick - Director (Inactive)
Appointment date: 11 Sep 2020
Termination date: 10 Feb 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Sep 2020
Francis John Ball - Director (Inactive)
Appointment date: 29 Feb 1988
Termination date: 11 Sep 2020
Address: Surfdale, Waiheke Island, 1081 New Zealand
Anne Marie Coulter - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 11 Sep 2020
ASIC Name: Soft Tech Australia Pty Limited
Address: Camden, Sydney, 2570 Australia
Address used since 11 Nov 2010
Address: Campbelltown, Nsw, 2200 Australia
Lewis Saragossi - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 11 Sep 2020
ASIC Name: Soft Tech Australia Pty Limited
Address: Campbelltown, Nsw, 2200 Australia
Address: Sunnybank Hills, Queensland, 4109 Australia
Address used since 01 Jan 2012
Stephen James Keune - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 11 Sep 2020
ASIC Name: Soft Tech Australia Pty Limited
Address: Morningside, Queensland, 4170 Australia
Address used since 01 Jan 2012
Address: Campbelltown, Nsw, 2200 Australia
Stephen Donald Judson - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 12 Jun 2014
Address: Campbells Bay, Auckland,
Address used since 27 Sep 2005
Christopher Alan Hopper - Director (Inactive)
Appointment date: 15 Jan 1994
Termination date: 31 Dec 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 Mar 2011
Phillip Dennis Stratton Thompson - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 31 Dec 2011
Address: Auckland,
Address used since 11 Nov 2002
Doug Mcisaac Trustee Limited
South Tower
Andy Mcisaac Trustee Limited
South Tower
Cjmf Limited
5-7 Corinthian Drive, Albany
Golden Ocean Trading Co Limited
Unit 9, 5-7 Corinthian Drive
Murphys Development Limited
5-7 Corinthian Drive, Albany
Blair Trustee No. 3 Limited
5-7 Corinthian Drive, Albany
Digital Learning Solutions Limited
128a Mcclymonts Road
Greenhithe Software Productions Limited
C/-hayes Knight Nz Ltd
Group Healthcare Limited
17 Corinthian Drive
New Zealand Golf Network Limited
17c Corinthian Drive
Suresafe Management Limited
17 Excelsa Place
Surlex Limited
Building D, Suite A Ground Floor