Specialised Machine Software Limited (issued a New Zealand Business Number of 9429036223565) was registered on 16 Dec 2002. 5 addresess are currently in use by the company: 4B/213 Blenheim Road, Riccarton, Christchurch, 8041 (type: delivery, office). 131 Victoria St, Christchurch had been their physical address, until 27 Jun 2016. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 196 shares (19.6% of shares), namely:
Douglas, Susan Diane (an individual) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 51% of all shares (exactly 510 shares); it includes
Abn50088908927 - Gcem Pty Ltd (an other) - located at Gordon, Victoria 3345, Australia. Moving on to the third group of shareholders, share allotment (294 shares, 29.4%) belongs to 1 entity, namely:
Brook, Andrew John, located at Christchurch (an individual). "J542010 Computer software publishing" (ANZSIC J542010) is the classification the Australian Bureau of Statistics issued to Specialised Machine Software Limited. Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 131 Victoria St, Christchurch, 8022 | Registered | 12 Nov 2013 |
| 4b/213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & service | 27 Jun 2016 |
| 4b/213 Blenheim Road, Riccarton, Christchurch, 8041 | Delivery & office & postal | 02 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Walter Plageman
Greendale, Victoria, 3341
Address used since 01 Feb 2012 |
Director | 16 Dec 2002 - current |
|
Andrew John Brook
Huntsbury, Christchurch, 8022
Address used since 18 Sep 2003 |
Director | 16 Dec 2002 - current |
|
Kristopher Gregory Plageman
St Kilda West, Victoria, 3182
Address used since 01 Nov 2013 |
Director | 16 Dec 2002 - current |
|
Elke Maria Plageman
Gordon, Victoria, 3345
Address used since 01 Feb 2012
Victoria, 3345
Address used since 01 Jan 1970 |
Director | 01 Feb 2012 - current |
|
Gregory Carroll Plageman
Gordon, Victoria 3345, Australia,
Address used since 16 Dec 2002 |
Director | 16 Dec 2002 - 10 Jun 2011 |
| 4b/213 Blenheim Road , Riccarton , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| 131 Victoria St, Christchurch, 8022 | Physical | 12 Nov 2013 - 27 Jun 2016 |
| Saunders & Co, Leve 3, 227 Cambridge Terrace, Christchurch | Physical & registered | 16 Dec 2002 - 12 Nov 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Susan Diane Individual |
Northwood Christchurch 8051 |
14 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abn50088908927 - Gcem Pty Ltd Other (Other) |
Gordon Victoria 3345, Australia |
16 Dec 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brook, Andrew John Individual |
Christchurch 8022 |
16 Dec 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Neil Individual |
Christchurch 8083 |
16 Dec 2002 - 14 Nov 2024 |
![]() |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
![]() |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
![]() |
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
![]() |
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
![]() |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
![]() |
Zyx Investments Limited Suite 1, 227 Blenheim Road |
|
Vault Iq NZ Limited 106 Wrights Road |
|
Opmetrix Limited Level 1 61 Mandeville Street |
|
Prima Software Limited 68 Mandeville Street |
|
Enfinit Software Limited 39 Leslie Hills Drive |
|
Costcon New Zealand Limited 21 Leslie Hills Drive |
|
Innovate Canterbury Limited 413 Barrington Street |