Shape Technology Limited, a registered company, was incorporated on 03 Mar 2017. 9429045990755 is the NZ business number it was issued. "Electronic engineering service - consulting" (ANZSIC M692340) is how the company is categorised. This company has been run by 9 directors: Andrew Ross Edwards - an active director whose contract began on 30 Sep 2021,
Paul Charles Cameron - an active director whose contract began on 30 Sep 2021,
James Gerard Quinn - an active director whose contract began on 18 Apr 2023,
Matthew William Bailey - an inactive director whose contract began on 30 Sep 2021 and was terminated on 18 Apr 2023,
Hideaki Fukutake - an inactive director whose contract began on 30 Sep 2021 and was terminated on 25 May 2022.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Apartment 8 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Shape Technology Limited had been using 45F Arrenway Drive, Rosedale, Auckland as their registered address up to 11 Oct 2021.
Other names used by the company, as we managed to find at BizDb, included: from 01 Dec 2021 to 03 Feb 2022 they were called Shape Technologies Limited, from 02 Mar 2017 to 01 Dec 2021 they were called Motiv Solutions Limited.
One entity owns all company shares (exactly 184126 shares) - Shape Group Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
45f Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 45f Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 29 Apr 2020 to 11 Oct 2021
Address: 43 Callender Terrace, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 10 Feb 2020 to 29 Apr 2020
Address: Unit 10a, 25 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 08 Jul 2019 to 10 Feb 2020
Address: 22 Midshipman Court, Gulf Harbour, Auckland, 0930 New Zealand
Physical & registered address used from 03 Mar 2017 to 08 Jul 2019
Basic Financial info
Total number of Shares: 184126
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 184126 | |||
Entity (NZ Limited Company) | Shape Group Limited Shareholder NZBN: 9429049719499 |
Auckland Central Auckland 1010 New Zealand |
01 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cm Trustee Services Limited Shareholder NZBN: 9429042330271 Company Number: 5984072 |
02 Jul 2019 - 01 Oct 2021 | |
Entity | Birch Equity Limited Shareholder NZBN: 9429042216254 Company Number: 5899307 |
Gulf Harbour Auckland 0930 New Zealand |
03 Mar 2017 - 01 Oct 2021 |
Individual | Dirven, Steven Jim |
Northcross Auckland 0630 New Zealand |
06 Mar 2018 - 01 Oct 2021 |
Individual | Dirven, Steven Jim |
Northcross Auckland 0630 New Zealand |
06 Mar 2018 - 01 Oct 2021 |
Individual | Tompkins, Haydan Bruce |
Pinehill Auckland 0632 New Zealand |
20 Dec 2019 - 01 Oct 2021 |
Individual | Chisholm, Duncan Peter |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Aug 2018 - 01 Oct 2021 |
Entity | Cm Trustee Services Limited Shareholder NZBN: 9429042330271 Company Number: 5984072 |
Takapuna Auckland 0620 New Zealand |
02 Jul 2019 - 01 Oct 2021 |
Individual | Waddell, Caleb Donald |
Torbay Auckland 0630 New Zealand |
20 Dec 2019 - 01 Oct 2021 |
Entity | Birch Equity Limited Shareholder NZBN: 9429042216254 Company Number: 5899307 |
Gulf Harbour Auckland 0930 New Zealand |
03 Mar 2017 - 01 Oct 2021 |
Entity | Birch Equity Limited Shareholder NZBN: 9429042216254 Company Number: 5899307 |
Gulf Harbour Auckland 0930 New Zealand |
03 Mar 2017 - 01 Oct 2021 |
Entity | Birch Equity Limited Shareholder NZBN: 9429042216254 Company Number: 5899307 |
Gulf Harbour Auckland 0930 New Zealand |
03 Mar 2017 - 01 Oct 2021 |
Entity | Birch Equity Limited Shareholder NZBN: 9429042216254 Company Number: 5899307 |
Sunnyvale Auckland 0612 New Zealand |
03 Mar 2017 - 01 Oct 2021 |
Other | Cm Trustee Services Limited | 21 Sep 2018 - 02 Jul 2019 |
Ultimate Holding Company
Andrew Ross Edwards - Director
Appointment date: 30 Sep 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 Sep 2021
Paul Charles Cameron - Director
Appointment date: 30 Sep 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Sep 2021
James Gerard Quinn - Director
Appointment date: 18 Apr 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Apr 2023
Matthew William Bailey - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 18 Apr 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 30 Sep 2021
Hideaki Fukutake - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 25 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Duncan Peter Chisholm - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 30 Sep 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Jun 2018
Carden James Mulholland - Director (Inactive)
Appointment date: 21 Nov 2018
Termination date: 11 Dec 2020
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 21 Nov 2018
Steven Jim Dirven - Director (Inactive)
Appointment date: 04 May 2017
Termination date: 17 Oct 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Oct 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 May 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 16 Jun 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Oct 2017
Benjamin Peter Birch - Director (Inactive)
Appointment date: 03 Mar 2017
Termination date: 15 Oct 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 03 Oct 2018
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 03 Mar 2017
Automation Innovation Limited
22 Midshipman Court
H V N Holdings Limited
233 Alec Craig Way
Petroica Trustee Limited
272 Alec Craig Way
Executive Frameworks Limited
272 Alec Craig Way
Rightviz Solutions Pty Limited
223 Alec Craig Way
Dholberg Consulting Limited
221 Alec Craig Way
Active Technologies Limited
19 Durness Place
Alpha Systems Limited
277, Pinecrest Drive
Circuit Designs Limited
5 Astrolabe Place
Mainsail Electronics Limited
5 Everard Avenue
Network Mechanics Limited
75b The Circle
Robospace Limited
21 Everard Avenue