Viewpoint Software Nz Limited (New Zealand Business Number 9429035124214) was registered on 20 Oct 2004. 2 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 19 Dec 2023. Viewpoint Software Nz Limited used other names, namely: Jobpac International Systems Nz Limited from 20 Oct 2004 to 22 Sep 2015. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Viewpoint Software Pty Limited (an other) located at Chatswood, Nsw postcode 2067. Our information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 30 Sep 2019 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 19 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
James Anthony Kirkland
San Jose, California, 95120
Address used since 31 Aug 2019 |
Director | 31 Aug 2019 - current |
Jennifer Anne Allison
Portland, Or, 97229
Address used since 31 Aug 2019 |
Director | 31 Aug 2019 - current |
Ian Frederick Pyman
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Brighton East, Vic, 3187
Address used since 26 Mar 2021 |
Director | 26 Mar 2021 - current |
Alan Peterson Frees
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sandringham, Vic, 3191
Address used since 26 Mar 2021 |
Director | 26 Mar 2021 - current |
Emmanouil Kotzabasakis
Lake Oswego, Oregon, 97034
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 30 May 2022 |
Charles Henry Vowell
Roseville Chase, N S W, 2069
Address used since 28 Oct 2015
Sydney, N S W, 2000
Address used since 01 Jan 1970
Sydney, N S W, 2000
Address used since 01 Jan 1970
Sydney, N S W, 2000
Address used since 01 Jan 1970 |
Director | 28 Oct 2015 - 26 Mar 2021 |
Kelly Eugene Lang
Wilsonville, Oregon, 97070
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 31 Aug 2019 |
James Selmer Paulson
Tigard, Oregon, 97224
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 17 Aug 2015 |
Steve Alan Ironside
Kenthurst, Nsw 2156,
Address used since 20 Oct 2004 |
Director | 20 Oct 2004 - 01 Apr 2015 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 30 Sep 2019 - 19 Dec 2023 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 19 Sep 2019 - 30 Sep 2019 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 01 Apr 2019 - 19 Sep 2019 |
Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 16 Apr 2015 - 01 Apr 2019 |
C/- Markhams, Level 10,, 203 Queen Street, Auckland, 1010 | Registered & physical | 21 Nov 2011 - 16 Apr 2015 |
C/-markhams Mri Auckland, Level 10, Q & V Building, 203 Queen Street, Auckland | Registered & physical | 14 Feb 2008 - 21 Nov 2011 |
C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland | Physical & registered | 20 Oct 2004 - 14 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Viewpoint Software Pty Limited Other (Other) |
Chatswood Nsw 2067 |
20 Oct 2004 - current |
Effective Date | 10 Oct 2019 |
Name | Trimble Inc. |
Type | Company |
Ultimate Holding Company Number | 6120297 |
Country of origin | US |
Address |
935 Stewart Drive Sunnyvale Ca 94058 |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |