Simple Pre-Ordering Solutions Limited was registered on 29 Nov 2016 and issued a New Zealand Business Number of 9429045074851. This registered LTD company has been run by 1 director, named Wesley Peter Moir - an active director whose contract started on 29 Nov 2016.
As stated in BizDb's data (updated on 25 Mar 2024), the company registered 1 address: Apartment 608, 47 Beach Road, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 02 Sep 2022, Simple Pre-Ordering Solutions Limited had been using Level 1, 101 Pakenham Street West, Auckland Central, Auckland as their physical address.
A total of 13298 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 829 shares are held by 1 entity, namely:
Cornes, Gregory (an individual) located at Sandringham, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 8.59 per cent shares (exactly 1142 shares) and includes
Studd, Shaila Kiriwynnis Florence - located at Northcote, Auckland.
The third share allotment (2597 shares, 19.53%) belongs to 1 entity, namely:
Switch It Web Development Limited, located at Spreydon, Christchurch (an entity). Simple Pre-Ordering Solutions Limited is categorised as "Computer software publishing" (ANZSIC J542010).
Previous addresses
Address #1: Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Aug 2020 to 02 Sep 2022
Address #2: 60 Greenslade Crescent, Northcote, Auckland, 0627 New Zealand
Registered address used from 20 Aug 2020 to 02 Sep 2022
Address #3: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Oct 2019 to 21 Aug 2020
Address #4: Po 33-767 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 11 Dec 2017 to 20 Aug 2020
Address #5: Po 33-767 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 11 Dec 2017 to 16 Oct 2019
Address #6: 104a Beach Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 29 Nov 2016 to 11 Dec 2017
Basic Financial info
Total number of Shares: 13298
Annual return filing month: September
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 829 | |||
Individual | Cornes, Gregory |
Sandringham Auckland 1025 New Zealand |
27 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1142 | |||
Individual | Studd, Shaila Kiriwynnis Florence |
Northcote Auckland 0627 New Zealand |
29 Nov 2016 - |
Shares Allocation #3 Number of Shares: 2597 | |||
Entity (NZ Limited Company) | Switch It Web Development Limited Shareholder NZBN: 9429046257932 |
Spreydon Christchurch 8024 New Zealand |
21 Sep 2020 - |
Shares Allocation #4 Number of Shares: 8730 | |||
Director | Moir, Wesley Peter |
Northcote Auckland 0627 New Zealand |
29 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 |
Cnr Anglesea And Nisbet Streets Hamilton 3204 New Zealand |
20 Dec 2018 - 21 Nov 2023 |
Individual | Riveros, Rene |
Unsworth Heights Auckland 0632 New Zealand |
08 Jun 2020 - 21 Sep 2020 |
Individual | Mulcock, Dominic |
Mount Roskill Auckland 1041 New Zealand |
02 Aug 2020 - 07 Dec 2020 |
Wesley Peter Moir - Director
Appointment date: 29 Nov 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Sep 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Sep 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Nov 2016
Alfa Trustee Limited
100a Beach Road
Glyn Bilkey Architects Limited
100a Beach Road
Te Roopu Pononga O Ngapuhi Trust Ki Tamaki Makaurau
C/- P Barnes, 139 Beach Road
Promo Logic Nz Limited
106 Braemar Road
Tourism Marketing Solutions Limited
1/94 Beach Road
Hat Lanti Limited
108 Braemar Road
Foster & Flow Limited
2a Prospect Terrace
Jdm Enterprises Limited
7a Kowhai Road
Joy Pilot Limited
269 Beach Road
Popokey Limited
3/38 William Souter Street
Sunday Empire Limited
15a Quebec Road
Workpath Limited
24a Castor Bay Road