South Pacific Software Solutions Limited, a registered company, was launched on 19 Jul 1971. 9429040873794 is the NZBN it was issued. This company has been supervised by 5 directors: Duane Brenden Eagle - an active director whose contract started on 09 Jun 2021,
Corallie Flora Marguretti Eagle - an inactive director whose contract started on 01 Apr 1992 and was terminated on 10 Apr 2021,
Trevor John Eagle - an inactive director whose contract started on 01 Apr 1992 and was terminated on 09 Dec 2000,
Kevin William Ryan - an inactive director whose contract started on 30 Aug 1996 and was terminated on 28 May 1997,
Clive John Richard Tippins - an inactive director whose contract started on 01 Apr 1992 and was terminated on 30 Oct 1992.
Updated on 06 Jun 2025, our data contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (types include: registered, physical).
South Pacific Software Solutions Limited had been using Level 8, 110 Symonds Street, Auckland as their registered address until 15 Sep 2000.
Other names for this company, as we established at BizDb, included: from 19 Jul 1971 to 09 Oct 1995 they were called Hesb Computer Rentals Limited.
A total of 19000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 18999 shares (99.99%).
Previous addresses
Address: Level 8, 110 Symonds Street, Auckland
Registered address used from 15 Sep 2000 to 15 Sep 2000
Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand
Registered address used from 15 Sep 2000 to 19 May 2014
Address: 110 Symonds Street,, Auckland
Registered address used from 30 Jun 1997 to 15 Sep 2000
Address: Epsom Stand, Alexandra Park Raceway, Greenlane West, Epsom New Zealand
Physical address used from 30 Jun 1997 to 19 May 2014
Address: Level 8, 110 Symonds Street, Auckland
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address: 2 Manukau Road, Epsom, Auckland
Registered address used from 12 Mar 1993 to 30 Jun 1997
Basic Financial info
Total number of Shares: 19000
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | It Qualifications Limited Shareholder NZBN: 9429040570600 |
Newmarket Auckland 1051 New Zealand |
19 Jul 1971 - |
| Shares Allocation #2 Number of Shares: 18999 | |||
| Entity (NZ Limited Company) | Eagle Technology Group Limited Shareholder NZBN: 9429039921550 |
Newmarket Auckland 1051 New Zealand |
19 Jul 1971 - |
Ultimate Holding Company
Duane Brenden Eagle - Director
Appointment date: 09 Jun 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Jun 2021
Corallie Flora Marguretti Eagle - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 10 Apr 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 1992
Trevor John Eagle - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 09 Dec 2000
Address: Mission Bay, Auckland,
Address used since 01 Apr 1992
Kevin William Ryan - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 28 May 1997
Address: One Tree Hill, Auckland,
Address used since 30 Aug 1996
Clive John Richard Tippins - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 30 Oct 1992
Address: Mount Maunganui,
Address used since 01 Apr 1992
E-datainsurance Nz Limited
25 Great South Road
Eagle Charters Limited
25 Great South Road
Eagle Technology Europe Limited
25 Great South Road
Advanced Certifications Limited
25 Great South Road
Lexicon Holdings Limited
25 Great South Road
G I S Limited
25 Great South Road