Shortcuts

Storman Software Limited

Type: NZ Limited Company (Ltd)
9429041182482
NZBN
5119262
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Level 4, 63 Albert Street
Auckland Central, Auckland City 1010
New Zealand
Registered & physical address used since 30 Aug 2018

Storman Software Limited, a registered company, was incorporated on 28 Apr 2014. 9429041182482 is the NZ business identifier it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company is categorised. The company has been managed by 8 directors: Kwok Fai Konrad Chan - an active director whose contract began on 11 Oct 2014,
David G. - an active director whose contract began on 11 Oct 2014,
Alastair Charles Ferguson Watson - an active director whose contract began on 26 Aug 2021,
Joel Clinton Sammon - an active director whose contract began on 13 Sep 2021,
Patrick Mark Reid - an active director whose contract began on 23 Nov 2021.
Updated on 21 Mar 2022, our database contains detailed information about 1 address: Level 4, 63 Albert Street, Auckland Central, Auckland City, 1010 (types include: registered, physical).
Storman Software Limited had been using Level 2 Cargo Central Cnr George Bolt, Memorial Drive and Tom Pearce Drive, Manukau, Auckland as their registered address up until 30 Aug 2018.
Old names used by this company, as we managed to find at BizDb, included: from 07 Apr 2014 to 23 May 2014 they were named Storman Bidco (Nz) Limited.
One entity controls all company shares (exactly 100 shares) - Storman Holdings Pty Ltd - located at 1010, Bowen Hills, Queensland.

Addresses

Previous addresses

Address: Level 2 Cargo Central Cnr George Bolt, Memorial Drive And Tom Pearce Drive, Manukau, Auckland, 2022 New Zealand

Registered & physical address used from 19 Dec 2014 to 30 Aug 2018

Address: 222 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 28 Apr 2014 to 19 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 31 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Storman Holdings Pty Ltd Bowen Hills
Queensland
4006
Australia

Ultimate Holding Company

Global Payments Incorporated
Name
Listed Company
Type
601740416
Ultimate Holding Company Number
US
Country of origin
10 Glenway Parkway Ne
North Tower, Atlanta
Georgia 30328
United States
Address
Directors

Kwok Fai Konrad Chan - Director

Appointment date: 11 Oct 2014

Address: 39 Conduit Road, Hong Kong, Hong Kong SAR China

Address used since 01 Aug 2016


David G. - Director

Appointment date: 11 Oct 2014

Address: Atlanta, Georgia, 3030 United States

Address used since 11 Oct 2014


Alastair Charles Ferguson Watson - Director

Appointment date: 26 Aug 2021

ASIC Name: Storman Software Pty Ltd

Address: Bowen Hills, Qld, 4006 Australia

Address: Newport Nsw, 2106 Australia

Address used since 26 Aug 2021


Joel Clinton Sammon - Director

Appointment date: 13 Sep 2021

ASIC Name: Ezidebit Pty Ltd

Address: Bowen Hills, Queensland, 4006 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 13 Sep 2021


Patrick Mark Reid - Director

Appointment date: 23 Nov 2021

ASIC Name: Storman Software Pty Ltd

Address: Bowen Hills, Qld, 4006 Australia

Address: Floreat, Wa, 6014 Australia

Address used since 23 Nov 2021


Mark Brendan Healy - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 26 Aug 2021

ASIC Name: Storman Software Pty Ltd

Address: Fortitude Valley, Qld, 4006 Australia

Address: Northcote, Victoria, 3070 Australia

Address used since 02 Jun 2017

Address: Brunswick East, Vic, 3057 Australia

Address used since 04 Feb 2019


Charles Joseph Holland - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 02 Jun 2017

ASIC Name: Ezidebit Pty Ltd

Address: Fortitude Valley, 4006 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 01 Aug 2016


Michael Perry Dempsey - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 10 Oct 2014

Address: Red Hill, Queensland, 4059 Australia

Address used since 28 Apr 2014

Nearby companies

Air Menzies International (nz) Limited
23 Tom Pearce

Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive

Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive

Planebiz 2015 Limited
George Bolt Memorial Drive

Auckland International Airport Limited
First Floor

Tainui Auckland Airport Hotel Gp (no.2) Limited
First Floor, 4 Leonard Isitt Drive

Similar companies

Fileinvite Limited
36 O'rorke Road

Icos Live Australia Pty Limited
34 Cavendish Drive

Mana Pasifika Sales Management Limited
169 Onehunga Mall

Psgp Limited
7th Floor, Southern Cross Building

Safetyseek Limited
Shop 6, 507 Great South Road

Software Applications Limited
2-24 Korma Rd