Achieve Software Limited, a registered company, was incorporated on 24 Jul 1985. 9429039838599 is the NZBN it was issued. The company has been managed by 2 directors: Bevan John Edwards - an active director whose contract began on 27 May 1991,
Richard Jeffrey Hargest Wood - an inactive director whose contract began on 27 May 1991 and was terminated on 14 Feb 1997.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Unit 3A, 517 Mount Wellington Highway, Mt Wellington, Auckland, 1060 (types include: physical, registered).
Achieve Software Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address up until 02 May 2017.
Past names used by the company, as we managed to find at BizDb, included: from 24 Jul 1985 to 24 Apr 1997 they were called Pembrook Dale Company Limited.
One entity controls all company shares (exactly 5000 shares) - Edwards, Bevan John - located at 1060, Stanmore Bay, Whangaparaoa.
Previous addresses
Address: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 04 Aug 2011 to 02 May 2017
Address: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 20 May 2010 to 04 Aug 2011
Address: Mazur & Co Ltd, 3a,517 Mt Wellington Highway, Mt Wellington, Auckland
Registered & physical address used from 18 Sep 2006 to 20 May 2010
Address: 21/10 Airborne Road, Albany
Registered & physical address used from 15 Sep 2006 to 18 Sep 2006
Address: C/o Mazur & Co Ltd, 3a,517 Mt Wellington Highway, Mt Wellington, Auckland
Registered & physical address used from 05 Apr 2006 to 15 Sep 2006
Address: 99 Great South Road, Greenlane, Auckland
Registered address used from 20 Mar 1997 to 05 Apr 2006
Address: 115 Manuka Road, Glenfield, Auckland
Physical address used from 09 May 1996 to 05 Apr 2006
Address: 57 Empire Road, Epsom, Auckland
Registered address used from 15 Dec 1994 to 20 Mar 1997
Address: 58/b Mirrabooka Avenue, Howick, Auckland
Registered address used from 22 Feb 1994 to 15 Dec 1994
Address: 12 Park Avenue, Grafton, Auckland
Registered address used from 25 May 1993 to 22 Feb 1994
Address: 58b Mirrabooka Avenue, Howick
Registered address used from 10 Jul 1991 to 25 May 1993
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Edwards, Bevan John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
24 Jul 1985 - |
Bevan John Edwards - Director
Appointment date: 27 May 1991
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 05 Feb 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 04 Feb 2019
Address: R D 2, Maungaturoto, 0587 New Zealand
Address used since 03 Feb 2017
Richard Jeffrey Hargest Wood - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 14 Feb 1997
Address: Grafton, Auckland,
Address used since 27 May 1991
Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway
Roy Mahoney Panel & Paint Limited
Unit 3a, 517 Mount Wellington Highway
Rieu Limited
Unit 3a 517 Mt Wellington Highway
Callaghan Pipe & Civil Limited
Unit 3a, 517 Mount Wellington Highway
Hailstone Corporate Trustee Limited
Unit 3a, 517 Mount Wellington Highway
Lyford & Burkhart Exports (n.z.) Limited
Unit 2a, 517 Mount Wellington Highway