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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39000 | |||
Entity (NZ Limited Company) | Jomash Investments Limited Shareholder NZBN: 9429031986458 |
Normandale Lower Hutt 5010 New Zealand |
18 Mar 2019 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Cain, Penelope |
Rd 6 Christchurch 7676 New Zealand |
03 May 2012 - |
Shares Allocation #3 Number of Shares: 40000 | |||
Director | Eason, Brendon Charles |
Avonhead Christchurch 8042 New Zealand |
25 Sep 2014 - |
Shares Allocation #4 Number of Shares: 39000 | |||
Individual | Jones, Donna Lee |
Mosgiel Mosgiel 9024 New Zealand |
16 Mar 1978 - |
Individual | Jones, Graham Stuart |
Mosgiel Mosgiel 9024 New Zealand |
16 Mar 1978 - |
Shares Allocation #5 Number of Shares: 39000 | |||
Individual | Tuckey, Geoffrey Richard K |
Otumoetai Tauranga 3110 New Zealand |
31 May 2006 - |
Individual | Logan, Paul Gregory |
Otumoetai Tauranga 3110 New Zealand |
31 May 2006 - |
Individual | Tuckey, Patricia Joan |
Otumoetai Tauranga 3110 New Zealand |
31 May 2006 - |
Shares Allocation #6 Number of Shares: 39000 | |||
Entity (NZ Limited Company) | Springback Investments Limited Shareholder NZBN: 9429034255537 |
Christchurch Central Christchurch 8011 New Zealand |
31 May 2006 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Tuckey, Geoffrey Richard K |
Otumoetai Tauranga 3110 New Zealand |
31 May 2006 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Jones, Donna Lee |
Mosgiel Mosgiel 9024 New Zealand |
16 Mar 1978 - |
Individual | Jones, Graham Stuart |
Mosgiel Mosgiel 9024 New Zealand |
16 Mar 1978 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Jacombs, Mark William |
Normandale Lower Hutt 5010 New Zealand |
23 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jomash Heritage Limited Shareholder NZBN: 9429035114062 Company Number: 1569869 |
Crofton Downs Wellington 6035 New Zealand |
06 Sep 2005 - 31 Jul 2019 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
24 Dungarvon Street Wanaka 9305 |
06 Sep 2005 - 16 Dec 2020 |
Entity | Intech Software Limited Shareholder NZBN: 9429040814469 Company Number: 34279 |
16 Mar 1978 - 25 Sep 2014 | |
Individual | Vial, Anthony Maitland G |
Wadestown Wellington |
16 Mar 1978 - 23 Sep 2004 |
Individual | Cousins, Clive |
Burnside Christchurch 8053 New Zealand |
03 May 2012 - 26 Nov 2022 |
Individual | Cain, David John |
Yaldhurst Christchurch New Zealand |
16 Mar 1978 - 03 May 2012 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
24 Dungarvon Street Wanaka 9305 |
06 Sep 2005 - 16 Dec 2020 |
Individual | Tuckey, Geoffrey Richard K |
Otumoetai Tauranga 3110 New Zealand |
16 Mar 1978 - 12 Sep 2012 |
Entity | Jomash Heritage Limited Shareholder NZBN: 9429035114062 Company Number: 1569869 |
Crofton Downs Wellington 6035 New Zealand |
06 Sep 2005 - 31 Jul 2019 |
Entity | Jomash Heritage Limited Shareholder NZBN: 9429035114062 Company Number: 1569869 |
Crofton Downs Wellington 6035 New Zealand |
06 Sep 2005 - 31 Jul 2019 |
Entity | Intech Software Limited Shareholder NZBN: 9429040814469 Company Number: 34279 |
16 Mar 1978 - 25 Sep 2014 |
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
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
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