Shortcuts

Intech Software Limited

Type: NZ Limited Company (Ltd)
9429040814469
NZBN
34279
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 1, 5 Mccormack Place
Ngauranga
Wellington 6035
New Zealand
Registered & physical & service address used since 28 Nov 2018

Intech Software Limited was started on 16 Mar 1978 and issued a business number of 9429040814469. The registered LTD company has been managed by 8 directors: Geoffrey Richard K Tuckey - an active director whose contract began on 26 Jul 1991,
Graham Stuart Jones - an active director whose contract began on 09 Aug 1996,
Mark William Jacombs - an active director whose contract began on 01 Apr 2004,
Brendon Charles Eason - an active director whose contract began on 01 Nov 2011,
David John Cain - an inactive director whose contract began on 13 Sep 1999 and was terminated on 27 May 2011.
As stated in our information (last updated on 21 Mar 2024), this company uses 1 address: Level 1, 5 Mccormack Place, Ngauranga, Wellington, 6035 (types include: registered, physical).
Up to 28 Nov 2018, Intech Software Limited had been using Level 4, 5-7 Vivian Street, Te Aro, Wellington as their physical address.
BizDb identified other names used by this company: from 10 Jun 1982 to 18 Jun 1987 they were named Intech Marketing Limited, from 20 Jul 1978 to 10 Jun 1982 they were named Terminal Computing Limited and from 16 Mar 1978 to 20 Jul 1978 they were named Computer Power Limited.
A total of 200000 shares are allotted to 9 groups (13 shareholders in total). When considering the first group, 39000 shares are held by 1 entity, namely:
Jomash Investments Limited (an entity) located at Normandale, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 0.5% shares (exactly 1000 shares) and includes
Cain, Penelope - located at Rd 6, Christchurch.
The third share allotment (40000 shares, 20%) belongs to 1 entity, namely:
Eason, Brendon Charles, located at Avonhead, Christchurch (a director). Intech Software Limited has been classified as "Software development service nec" (business classification M700050).

Addresses

Previous addresses

Address: Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 03 Oct 2014 to 28 Nov 2018

Address: Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 22 Sep 2014 to 28 Nov 2018

Address: Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 22 Sep 2014 to 03 Oct 2014

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 20 Sep 2012 to 22 Sep 2014

Address: Bw Chartered Accountants Ltd, Level 1 Intech House, 17 Garrett Street, Wellington, 6142 New Zealand

Physical & registered address used from 08 Oct 2010 to 20 Sep 2012

Address: Berry & Walker Ltd, Level 1 Intech House, 17 Garrett Street, Wellington New Zealand

Physical & registered address used from 14 Sep 2007 to 08 Oct 2010

Address: 17 Garrett Street, Wellington

Physical & registered address used from 17 Sep 1996 to 14 Sep 2007

Contact info
64 4 3844013
18 Mar 2019 Phone
mjacombs@intechsoftware.co.nz
18 Mar 2019 Email
www.intechsoftware.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39000
Entity (NZ Limited Company) Jomash Investments Limited
Shareholder NZBN: 9429031986458
Normandale
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Cain, Penelope Rd 6
Christchurch
7676
New Zealand
Shares Allocation #3 Number of Shares: 40000
Director Eason, Brendon Charles Avonhead
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 39000
Individual Jones, Donna Lee Mosgiel
Mosgiel
9024
New Zealand
Individual Jones, Graham Stuart Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #5 Number of Shares: 39000
Individual Tuckey, Geoffrey Richard K Otumoetai
Tauranga
3110
New Zealand
Individual Logan, Paul Gregory Otumoetai
Tauranga
3110
New Zealand
Individual Tuckey, Patricia Joan Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #6 Number of Shares: 39000
Entity (NZ Limited Company) Springback Investments Limited
Shareholder NZBN: 9429034255537
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #7 Number of Shares: 1000
Individual Tuckey, Geoffrey Richard K Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #8 Number of Shares: 1000
Individual Jones, Donna Lee Mosgiel
Mosgiel
9024
New Zealand
Individual Jones, Graham Stuart Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #9 Number of Shares: 1000
Individual Jacombs, Mark William Normandale
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jomash Heritage Limited
Shareholder NZBN: 9429035114062
Company Number: 1569869
Crofton Downs
Wellington
6035
New Zealand
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
24 Dungarvon Street
Wanaka 9305
Entity Intech Software Limited
Shareholder NZBN: 9429040814469
Company Number: 34279
Individual Vial, Anthony Maitland G Wadestown
Wellington
Individual Cousins, Clive Burnside
Christchurch
8053
New Zealand
Individual Cain, David John Yaldhurst
Christchurch

New Zealand
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
24 Dungarvon Street
Wanaka 9305
Individual Tuckey, Geoffrey Richard K Otumoetai
Tauranga
3110
New Zealand
Entity Jomash Heritage Limited
Shareholder NZBN: 9429035114062
Company Number: 1569869
Crofton Downs
Wellington
6035
New Zealand
Entity Jomash Heritage Limited
Shareholder NZBN: 9429035114062
Company Number: 1569869
Crofton Downs
Wellington
6035
New Zealand
Entity Intech Software Limited
Shareholder NZBN: 9429040814469
Company Number: 34279
Directors

Geoffrey Richard K Tuckey - Director

Appointment date: 26 Jul 1991

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 12 Sep 2012


Graham Stuart Jones - Director

Appointment date: 09 Aug 1996

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 30 Nov 2020

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 02 Nov 2015


Mark William Jacombs - Director

Appointment date: 01 Apr 2004

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 30 Nov 2020

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 14 Dec 2012


Brendon Charles Eason - Director

Appointment date: 01 Nov 2011

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Nov 2011


David John Cain - Director (Inactive)

Appointment date: 13 Sep 1999

Termination date: 27 May 2011

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 24 Sep 2009


Anthony Maitland G Vial - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 31 Mar 2004

Address: Wadestown, Wellington,

Address used since 26 Jul 1991


Alan Douglas Meredith - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 13 Sep 1999

Address: Christchurch,

Address used since 26 Jul 1991


Malcolm Donald Hill - Director (Inactive)

Appointment date: 05 Feb 1993

Termination date: 21 Nov 1997

Address: R D 4, Papakura, Auckland,

Address used since 05 Feb 1993

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies

Aurora44 Limited
Level 5, 203-209 Willis Street

Common Ledger Limited
Level 3, 11 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Output Studio Limited
27 Dixon Street, Level 2

Rubber Monkey Software Limited
Level 3, 175 Victoria St

Totara Learning Solutions Limited
Level 3, 150 Willis Street