Strategic Software New Zealand Limited (issued an NZ business number of 9429035251071) was incorporated on 30 Jul 2004. 2 addresses are in use by the company: 1St Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 (type: physical, service). 1St Floor, Hargest House, 62 Deveron Street, Invercargill had been their registered address, up to 08 Jul 2016. Strategic Software New Zealand Limited used other names, namely: Strategic Software New Zeland Limited from 30 Jun 2016 to 06 Jul 2016, Strategic Software At Mdp Limited (30 Jul 2004 to 30 Jun 2016). 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Stewart, Geoffrey Michael (an individual) located at Invercargill 9810. In the second group, a total of 3 shareholders hold 98 per cent of all shares (exactly 98 shares); it includes
Stewart, Geoffrey Michael (an individual) - located at Invercargill 9810,
Stewart, Jill Adrianne (an individual) - located at Invercargill 9810,
Raines, Timothy Stewart (an individual) - located at Inveracrgill 9810. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Stewart, Jill Adrianne, located at Invercargill 9810 (an individual). Businesscheck's information was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 | Registered | 08 Jul 2016 |
1st Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 | Physical & service | 08 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Jill Adrianne Stewart
Rosedale, Invercargill, 9810
Address used since 31 Oct 2016 |
Director | 30 Jul 2004 - current |
Geoffrey Michael Stewart
Rosedale, Invercargill, 9810
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - current |
Graham Stuart Dick
Invercargill, 9876
Address used since 13 Oct 2015 |
Director | 30 Jul 2004 - 30 Jun 2016 |
Christopher James Shaw
Invercargill, 9810
Address used since 13 Oct 2015 |
Director | 30 Jul 2004 - 30 Jun 2016 |
Previous address | Type | Period |
---|---|---|
1st Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 | Registered | 23 Jan 2015 - 08 Jul 2016 |
1st Floor, Hargest House, 62 Deveron Street, Invercargill, 9810 | Physical | 23 Jan 2015 - 08 Nov 2022 |
Mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 | Registered & physical | 14 Oct 2009 - 23 Jan 2015 |
Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill | Registered & physical | 30 Jul 2004 - 14 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Geoffrey Michael Individual |
Invercargill 9810 |
07 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Geoffrey Michael Individual |
Invercargill 9810 |
07 Sep 2009 - current |
Stewart, Jill Adrianne Individual |
Invercargill 9810 |
07 Sep 2009 - current |
Raines, Timothy Stewart Individual |
Inveracrgill 9810 |
07 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Jill Adrianne Individual |
Invercargill 9810 |
07 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Jill Adrianne Individual |
Invercargill |
30 Jul 2004 - 27 Jun 2010 |
Mcintyre Dick & Partners Limited Shareholder NZBN: 9429037531027 Company Number: 969658 Entity |
30 Jul 2004 - 01 Jul 2016 | |
Null - J A Stewart Family Trust Other |
22 Dec 2005 - 07 Oct 2008 | |
J A Stewart Family Trust Other |
22 Dec 2005 - 07 Oct 2008 | |
Mcintyre Dick & Partners Limited Shareholder NZBN: 9429037531027 Company Number: 969658 Entity |
30 Jul 2004 - 01 Jul 2016 |
Define Architecture Limited 62 Deveron Street |
|
Coles Consulting (2011) Limited 62 Deveron Street |
|
Mountain Project Management Limited 62 Deveron Street |
|
The Troopers Memorial Corner Charitable Trust 62 Deveron Street |
|
Youth Potential Southland Trust Board 62 Deveron Street |
|
Te Waiau Mahika Kai Trust 62 Deveron Street |