Production Software Limited, a registered company, was registered on 29 Mar 1984. 9429039961587 is the NZ business identifier it was issued. "Telecommunication equipment mfg" (ANZSIC C242230) is how the company was classified. The company has been run by 2 directors: Graham Dollin - an active director whose contract started on 10 Oct 1991,
Mary Colleen Dollin - an inactive director whose contract started on 10 Oct 1991 and was terminated on 01 Mar 1998.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 6 addresses this company uses, specifically: Po Box 5002, Papanui, Christchurch, 8542 (postal address),
132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (office address),
Unit 5, 16 Loftus Street, Papanui, Christchurch, 8053 (delivery address),
132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (physical address) among others.
Production Software Limited had been using Pricewaterhousecoopers, Pwc Centre, Level 4, 60 Cashel Street, Christchurch as their registered address up to 15 Jun 2018.
Old names for this company, as we managed to find at BizDb, included: from 29 Mar 1984 to 22 Jan 1992 they were called After Hours Software Limited.
One entity controls all company shares (exactly 20000 shares) - Dollin, Graham - located at 8542, Papanui, Christchurch.
Other active addresses
Address #4: Po Box 5002, Papanui, Christchurch, 8542 New Zealand
Postal address used from 04 Oct 2021
Address #5: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 New Zealand
Office address used from 04 Oct 2021
Address #6: Unit 5, 16 Loftus Street, Papanui, Christchurch, 8053 New Zealand
Delivery address used from 04 Oct 2021
Principal place of activity
132 Moncks Spur Road, Redcliffs, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, Pwc Centre, Level 4, 60 Cashel Street, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Oct 2017 to 15 Jun 2018
Address #2: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Oct 2011 to 12 Oct 2017
Address #3: Cooper & Lybrand, 14 Floor, Forsyth Barr House, 764 Colombo Street, Christchurch
Registered address used from 01 Mar 1999 to 01 Mar 1999
Address #4: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 01 Mar 1999 to 17 Oct 2011
Address #5: Level 6, 79-83 Hereford Street, Christchurch
Registered address used from 24 Apr 1998 to 01 Mar 1999
Address #6: Level 6, 79-83 Ereford Street, Christchurch
Registered address used from 05 Nov 1997 to 24 Apr 1998
Address #7: Level 6, 79-83 Ereford Street, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: Level 5, 287 Durham Street, Christchurch
Registered address used from 15 Dec 1996 to 05 Nov 1997
Address #9: 291 Madras Street, Christchurch
Registered address used from 05 Oct 1993 to 15 Dec 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Dollin, Graham |
Papanui Christchurch 8053 New Zealand |
29 Mar 1984 - |
Graham Dollin - Director
Appointment date: 10 Oct 1991
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Aug 2023
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 04 Oct 2022
Address: Christchurch, Canterbury, 8051 New Zealand
Address used since 01 Aug 2008
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Oct 2019
Mary Colleen Dollin - Director (Inactive)
Appointment date: 10 Oct 1991
Termination date: 01 Mar 1998
Address: Bryndwr, Christchurch,
Address used since 10 Oct 1991
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
Cellutronics Limited
125 Karepa St
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Times-7 Research Limited
C/- Macalister Mazengarb Level 4