Shortcuts

Production Software Limited

Type: NZ Limited Company (Ltd)
9429039961587
NZBN
237120
Company Number
Registered
Company Status
C242230
Industry classification code
Telecommunication Equipment Mfg
Industry classification description
Current address
5 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Other address (Address for Records) used since 09 Oct 2011
Pwc Centre, Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address for Records) used since 04 Oct 2017
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Physical & registered & service address used since 15 Jun 2018

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.

Addresses

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

Contact info
64 27 2843339
03 Oct 2018 Phone
g.dollin@prodsoft.co.nz
03 Oct 2018 Email
www.prodsoft.co.nz
03 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Individual Dollin, Graham Papanui
Christchurch
8053
New Zealand
Directors

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

Nearby companies

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

Similar companies

Cable Ways Limited
-

Cellutronics Limited
125 Karepa St

Gpc Electronics (new Zealand) Limited
10 Sonter Rd

Resource3 Limited
-

Tape Replacement Limited
Unit 5, 404 Barbadoes Street

Times-7 Research Limited
C/- Macalister Mazengarb Level 4