Softime Publishing Company (Nz) Limited, a registered company, was started on 18 May 1987. 9429039608321 is the New Zealand Business Number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been supervised by 4 directors: Michael Maguire - an active director whose contract began on 18 May 1987,
Judy Lee Maguire - an active director whose contract began on 18 May 1987,
Peter Alfred Revell - an inactive director whose contract began on 18 May 1987 and was terminated on 08 Mar 2000,
Keri Anne Revell - an inactive director whose contract began on 18 May 1987 and was terminated on 08 Mar 2000.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 29 Brixton Road, Mount Eden, Auckland, 1024 (type: postal, physical).
Softime Publishing Company (Nz) Limited had been using 32 Grange Road, Mount Eden, Auckland as their registered address until 04 Jul 2019.
A total of 4000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.03 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03 per cent). Finally the third share allocation (3998 shares 99.95 per cent) made up of 2 entities.
Principal place of activity
29 Brixton Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 32 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 21 Jun 2006 to 04 Jul 2019
Address #2: 76 St Vincent Avenue, Remuera, Auckland
Registered address used from 01 Apr 2000 to 21 Jun 2006
Address #3: 32 Grange Road, Mt Eden, Auckland 3
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: 76 St Vincent Avenue, Remuera, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Maguire, Judy |
Mount Eden Auckland 1024 New Zealand |
18 May 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maguire, Michael |
Mt Eden Auckland |
18 May 1987 - |
Shares Allocation #3 Number of Shares: 3998 | |||
Individual | Maguire, Judy |
Mount Eden Auckland 1024 New Zealand |
18 May 1987 - |
Individual | Maguire, Mike |
Mt Eden Auckland 1024 New Zealand |
18 May 1987 - |
Michael Maguire - Director
Appointment date: 18 May 1987
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jun 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jun 2010
Judy Lee Maguire - Director
Appointment date: 18 May 1987
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jun 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jun 2010
Peter Alfred Revell - Director (Inactive)
Appointment date: 18 May 1987
Termination date: 08 Mar 2000
Address: Remuera, Auckland,
Address used since 18 May 1987
Keri Anne Revell - Director (Inactive)
Appointment date: 18 May 1987
Termination date: 08 Mar 2000
Address: Remuera, Auckland,
Address used since 18 May 1987
Pk Trustee Services Limited
34 Grange Road
Grange Assets Limited
42 Grange Road
Balmere Capital Limited
42 Grange Road
Ap & Jc Limited
5/24a Grange Road
Flowtec Contracting Limited
25 Grange Road
M Sleeman Trading Limited
20 B Grange Road
Ellyett Ralph Limited
3 Eglington Avenue
Expertise Business Consultants Limited
67 Grange Road
Mental Desk Limited
18 Ngauruhoe Street
Webrage Limited
14 Croydon Road
Work N Play Software Limited
Level 1, 451 Mt Eden Rd
Zero Limited
1/8 Fairview Road, Mt Eden