Scientific Software & Systems Limited, a registered company, was launched on 12 Nov 1985. 9429039796837 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been managed by 10 directors: Luke Ashley Taylor - an active director whose contract began on 29 Sep 2023,
Peter Anthony Seligman - an active director whose contract began on 29 Sep 2023,
Nima Sedaghat - an active director whose contract began on 29 Sep 2023,
Robert Patrick Rush Leblanc - an active director whose contract began on 29 Sep 2023,
William Tonkin - an inactive director whose contract began on 17 Jun 1992 and was terminated on 29 Sep 2023.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: Po Box 38-490, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Scientific Software & Systems Limited had been using Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt as their physical address up until 13 Mar 2017.
One entity controls all company shares (exactly 5000 shares) - Kiwa Cyber Limited - located at 5045, Mount Pleasant, Christchurch.
Principal place of activity
25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt New Zealand
Physical & registered address used from 11 Dec 2009 to 13 Mar 2017
Address #2: Level 6 45 Knights Road, Lower Hutt
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address #3: Level 4, 75 The Esplanade, Petone, Wellington
Physical address used from 26 Mar 2001 to 11 Dec 2009
Address #4: Level 6, 45 Knights Road, Lower Hutt
Registered address used from 18 Jan 2001 to 11 Dec 2009
Address #5: Auto Point House, Daly Street, Lower Hutt
Physical address used from 25 Mar 1998 to 26 Mar 2001
Address #6: 4th Floor Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 14 Apr 1997 to 18 Jan 2001
Address #7: Kpmg Peat Marwick, 135 Victoria Street, Wellington
Registered address used from 20 Nov 1995 to 14 Apr 1997
Address #8: C/o Peat Marwick Mitchell & Co, Willbank House, 57 Willis St, Wellington
Registered address used from 15 Apr 1994 to 20 Nov 1995
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Kiwa Cyber Limited Shareholder NZBN: 9429051573621 |
Mount Pleasant Christchurch 8081 New Zealand |
29 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Securitease Holdings Limited Shareholder NZBN: 9429051217150 Company Number: 8673214 |
Petone Lowerhutt 5012 New Zealand |
03 Aug 2023 - 29 Sep 2023 |
Individual | Tonkin, William |
Te Aro Wellington 6011 New Zealand |
12 Nov 1985 - 03 Aug 2023 |
Individual | Tonkin, William |
Te Aro Wellington 6011 New Zealand |
12 Nov 1985 - 03 Aug 2023 |
Individual | Tonkin, William |
Te Aro Wellington 6011 New Zealand |
12 Nov 1985 - 03 Aug 2023 |
Entity | Securitease Limited Shareholder NZBN: 9429048662031 Company Number: 8127269 |
Te Aro Wellington 6011 New Zealand |
21 Oct 2020 - 03 Aug 2023 |
Entity | Securitease Limited Shareholder NZBN: 9429048662031 Company Number: 8127269 |
Te Aro Wellington 6011 New Zealand |
21 Oct 2020 - 03 Aug 2023 |
Entity | Securitease Limited Shareholder NZBN: 9429048662031 Company Number: 8127269 |
Te Aro Wellington 6011 New Zealand |
21 Oct 2020 - 03 Aug 2023 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2005 - 03 Apr 2023 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2005 - 03 Apr 2023 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2005 - 03 Apr 2023 |
Individual | Elston, Michael Edward |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
25 Feb 2005 - 21 Oct 2020 |
Entity | Herron Trustee Services Limited Shareholder NZBN: 9429037510282 Company Number: 973653 |
Khandallah Wellington |
25 Feb 2005 - 21 Oct 2020 |
Individual | Simpson, Wayne Philip |
Khandallah Wellington 6035 New Zealand |
25 Feb 2005 - 21 Oct 2020 |
Individual | Elston, Michael Edward |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
25 Feb 2005 - 21 Oct 2020 |
Entity | Herron Trustee Services Limited Shareholder NZBN: 9429037510282 Company Number: 973653 |
Khandallah Wellington |
25 Feb 2005 - 21 Oct 2020 |
Individual | Tonkin, Lisa Katherine |
Masterton 5810 New Zealand |
25 Feb 2005 - 27 Aug 2020 |
Individual | Tonkin, Lisa Katherine |
Masterton 5810 New Zealand |
25 Feb 2005 - 27 Aug 2020 |
Ultimate Holding Company
Luke Ashley Taylor - Director
Appointment date: 29 Sep 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Sep 2023
Peter Anthony Seligman - Director
Appointment date: 29 Sep 2023
Address: East Lindfield, New South Wales, 2070 Australia
Address used since 29 Sep 2023
Nima Sedaghat - Director
Appointment date: 29 Sep 2023
Address: Port Elliot, South Australia, 5212 Australia
Address used since 29 Sep 2023
Robert Patrick Rush Leblanc - Director
Appointment date: 29 Sep 2023
Address: Vancouver, British Columbia, V6R 1W1 Canada
Address used since 29 Sep 2023
William Tonkin - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 29 Sep 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Aug 2016
Brian Leigh Thomas - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 29 Sep 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Dec 2022
Michael Edward Elston - Director (Inactive)
Appointment date: 22 Nov 1989
Termination date: 21 Oct 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Jul 2018
Address: 27 Mawson Street, Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 11 Mar 2010
Wayne Philip Simpson - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 21 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 31 Mar 2000
Simeon Paul Copsey - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 17 Aug 2001
Address: Broadmeadows, Wellington,
Address used since 17 Jun 1992
Stephen Ray O'donnell - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 29 Mar 1996
Address: New Lynn, Auckland,
Address used since 17 Jun 1992
Bc4b Limited
25 Victoria Street
Wellington Water Limited
25 Victoria Street
360 Logistics Group Limited
Level 6, Ibm Building
International Infrastructure Services Company Limited
85 The Esplanade
The Angus Little Child Cancer Trust
1 Victoria Street
Baylands Brewery Limited
22 Victoria Street
Black Pearl Group Limited
Ground Floor 25 Victoria Street
Knowberry Limited
Level 4, 75 The Esplanade
Radium Limited
Level 3, 10 Hutt Road
Rocket 240 Limited
240 Jackson Street
Securitease International Limited
Level 8 Ibm Tower
Spiral Web Solutions Limited
240 Jackson Street