Origins Software Limited was incorporated on 02 Dec 2014 and issued a business number of 9429041522899. The registered LTD company has been run by 4 directors: Maramena Amber Joanne Vercoe - an active director whose contract began on 10 Oct 2016,
Tina Louise Te Atua-Tawhana Ngatai - an active director whose contract began on 21 Aug 2020,
Hayden Stowell - an inactive director whose contract began on 02 Dec 2014 and was terminated on 24 Feb 2020,
Duncan Hamilton Williamson - an inactive director whose contract began on 01 Mar 2015 and was terminated on 24 Feb 2020.
According to our information (last updated on 01 Mar 2024), this company uses 3 addresses: Po Box 10118, Rotorua Mail Centre, Rotorua, 3046 (postal address),
1130 Pukaki Street, Rotorua, Rotorua, 3010 (office address),
1130 Pukaki Street, Rotorua, Rotorua, 3010 (delivery address),
1130 Pukaki Street, Rotorua, Rotorua, 3010 (service address) among others.
Until 18 Jun 2020, Origins Software Limited had been using 1130 Pukaki Street, Rotorua, Rotorua as their registered address.
BizDb found former names used by this company: from 01 Dec 2014 to 01 Oct 2015 they were called Apitrak (Nz) Limited.
A total of 900 shares are allocated to 1 group (1 sole shareholder). In the first group, 900 shares are held by 1 entity, namely:
Onuku Maori Lands Trust (an other) located at Rotorua postcode 3010. Origins Software Limited is categorised as "Development of customised computer software nec" (business classification M700050).
Principal place of activity
15 The Green, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 1130 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 18 Jun 2020 to 18 Jun 2020
Address #2: Floor 11, 142 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 24 Sep 2019 to 18 Jun 2020
Address #3: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 21 Jun 2017 to 24 Sep 2019
Address #4: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 07 Dec 2016 to 24 Sep 2019
Address #5: 87 Twin Oaks Ave, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 27 Oct 2016 to 07 Dec 2016
Address #6: 87 Twin Oaks Ave, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 27 Oct 2016 to 21 Jun 2017
Address #7: 15 Longview Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 19 Jul 2016 to 27 Oct 2016
Address #8: 15 The Green, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 11 May 2016 to 19 Jul 2016
Address #9: 12 The Green, Whakatane, 3120 New Zealand
Physical & registered address used from 10 May 2016 to 11 May 2016
Address #10: 8 Matirerau Street, Whakatane, 3120 New Zealand
Physical & registered address used from 02 Dec 2014 to 10 May 2016
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Other (Other) | Onuku Maori Lands Trust |
Rotorua 3010 New Zealand |
09 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Honey Network Limited Shareholder NZBN: 9429030962163 Company Number: 3534112 |
Rd 3 Opotiki 3199 New Zealand |
01 Feb 2015 - 06 Mar 2020 |
Individual | Stowell, Hayden |
Whakatane Whakatane 3120 New Zealand |
02 Dec 2014 - 08 Apr 2016 |
Individual | Stowell, Helen Isabel |
Rd 3 Opotiki 3199 New Zealand |
08 Apr 2016 - 25 Apr 2017 |
Individual | Stowell, Hayden |
Hairini Tauranga 3112 New Zealand |
25 Apr 2017 - 06 Mar 2020 |
Director | Hayden Stowell |
Whakatane Whakatane 3120 New Zealand |
02 Dec 2014 - 08 Apr 2016 |
Individual | Leef, Bobby |
Coopers Beach Coopers Beach 0420 New Zealand |
01 Feb 2015 - 12 Mar 2015 |
Individual | Williamson, Duncan Hamilton |
Pukete Hamilton 3200 New Zealand |
19 Jul 2015 - 06 Mar 2020 |
Entity | Honey Network Limited Shareholder NZBN: 9429030962163 Company Number: 3534112 |
Rd 3 Te Kaha 3199 New Zealand |
01 Feb 2015 - 06 Mar 2020 |
Maramena Amber Joanne Vercoe - Director
Appointment date: 10 Oct 2016
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 10 Oct 2016
Tina Louise Te Atua-tawhana Ngatai - Director
Appointment date: 21 Aug 2020
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 21 Aug 2020
Hayden Stowell - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 24 Feb 2020
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 07 May 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Feb 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 May 2018
Duncan Hamilton Williamson - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 24 Feb 2020
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Mar 2015
Kiwiforest Bees Limited
5 Wedgwood Place
Craft Tech Nz Limited
4 The Fairway
Camellia Finance Limited
1 Camellia Lane
Eastern Forestry Limited
9 Carling Road
Sinamatella Limited
9 Carling Road
Calais 2003 Limited
67 Waiewe Street
Air Water Land Limited
77 Domain Road
Katoka Consultants Limited
Quay Accountants Limited
Mesh Software Limited
14 Appenzell Drive
Red8 Digital Solutions Limited
7 Peter Snell Street
Reveal Advanced Behaviour Measurement Limited
9 Nesbitt Street
Winstar Nz Limited
106 Commerce Street