Clubware Limited (issued an NZ business number of 9429038008146) was incorporated on 23 Sep 1997. 7 addresess are in use by the company: Level 4, 21 Queen Street, Auckland City, Auckland, 1010 (type: registered, service). Level 4, 21 Queen Street, Auckland City, Auckland had been their registered address, up to 19 Dec 2024. Clubware Limited used more aliases, namely: E-Debit (Nz) Limited from 20 May 1998 to 04 Apr 2001, Debtor Ledger Management Services (Nz) Limited (23 Sep 1997 to 20 May 1998). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Debitsuccess Limited (an entity) located at Auckland City, Auckland postcode 1010. "Development of computer software for mass production" (ANZSIC J542005) is the classification the Australian Bureau of Statistics issued Clubware Limited. Our database was updated on 18 Dec 2024.
Current address | Type | Used since |
---|---|---|
5 The Warehouse Way, Northcote, Auckland, 0627 | Service & physical & registered | 13 Nov 2013 |
5 The Warehouse Way, Northcote, Auckland, 0627 | Delivery & postal & office | 09 Jul 2019 |
Level 4, 21 Queen Street, Auckland City, Auckland, 1010 | Registered & service | 19 Dec 2024 |
Name and Address | Role | Period |
---|---|---|
Michael Andrew Clark
Flat Bush, Auckland, 2019
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Ieuan Bryn Owen | Director | 01 Jun 2023 - current |
Michelle Su Wen Furniss
Mentone, Vic, 3194
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Davin Miller
Caulfield, North Victoria, 3161
Address used since 06 Jun 2023
Level 38, 345 Queen Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Caulfield, Melbourne, 3162
Address used since 09 Apr 2021
Caulfield, South Victoria, 3162
Address used since 19 Sep 2018 |
Director | 19 Sep 2018 - 01 Jul 2023 |
Pamela Ann Joseph | Director | 01 Oct 2022 - 01 Jun 2023 |
Scott M.
Northcote Point, Auckland, 0627
Address used since 19 Sep 2018 |
Director | 19 Sep 2018 - 30 Nov 2022 |
Steven John Holmes
Saint Johns, Auckland, 1072
Address used since 27 May 2017 |
Director | 27 May 2017 - 10 Sep 2021 |
Robert William Glen
One Tree Point, 0118
Address used since 25 Jun 2012 |
Director | 21 Jan 2010 - 19 Sep 2018 |
Thomas Jr Rowe Bell
Atlanta, Ga 30319,
Address used since 15 Sep 2017 |
Director | 15 Sep 2017 - 16 Apr 2018 |
Craig Scott Marshall
St Mary's Bay, Auckland, 1011
Address used since 01 Oct 2014 |
Director | 13 Aug 2012 - 15 Sep 2017 |
Murray John Bolton
Remuera, Auckland, 1050
Address used since 30 Jun 2016 |
Director | 01 Nov 2004 - 27 May 2017 |
Philip Sampson Wells
St Heliers, Auckland, 1071
Address used since 04 Nov 2015 |
Director | 04 Nov 2015 - 27 May 2017 |
Steven John Holmes
Saint Johns, Auckland, 1072
Address used since 28 Mar 2014 |
Director | 28 Mar 2014 - 24 Apr 2014 |
Allan Dickinson
Rd 2, Waimauku, 0882
Address used since 04 Jul 2011 |
Director | 01 Aug 2006 - 29 Jun 2012 |
Paul Russell Faint
Kohimarama, Auckland 1005,
Address used since 18 May 2006 |
Director | 23 Sep 1997 - 31 May 2007 |
Kenneth Grant Morrison
St Heliers, Auckland,
Address used since 03 Sep 2001 |
Director | 03 Sep 2001 - 01 Nov 2004 |
Ewan Alexander Greig
Ponsonby, Auckland,
Address used since 03 Mar 1998 |
Director | 03 Mar 1998 - 02 May 2003 |
Bruce Harrington Leech
Whitford, Auckland,
Address used since 23 Sep 1997 |
Director | 23 Sep 1997 - 03 Mar 1998 |
5 The Warehouse Way , Northcote , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
Level 4, 21 Queen Street, Auckland City, Auckland, 1010 | Registered & service | 06 Dec 2024 - 19 Dec 2024 |
19-21 Kawana Street, Northcote, Auckland | Registered & physical | 21 May 2008 - 13 Nov 2013 |
39 Woodside Avenue, Northcote, Auckland | Physical | 23 Nov 2000 - 21 May 2008 |
Chartered Accounting Limited, Floor 2, 101 Station Road, Penrose, Auckland | Physical | 23 Nov 2000 - 23 Nov 2000 |
Chartered Accounting Limited, Floor 2, 101 Station Road, Penrose, Auckland | Registered | 23 Nov 2000 - 21 May 2008 |
Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland | Registered | 11 Apr 2000 - 23 Nov 2000 |
Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland | Registered | 23 Jun 1999 - 11 Apr 2000 |
Owen Williams & Co, Floor 2, 101 Station Road, Penrose, Auckland | Physical | 21 Jun 1999 - 23 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Debitsuccess Limited Shareholder NZBN: 9429038729041 Entity (NZ Limited Company) |
Auckland City Auckland 1010 |
23 Sep 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, John Francis Individual |
Northcote Auckland |
23 Sep 1997 - 30 Jun 2005 |
Faint, Paul Russell Individual |
Northcote Auckland |
23 Sep 1997 - 30 Jun 2005 |
Vorpal Investments Limited Shareholder NZBN: 9429032105186 Company Number: 113525 Entity |
23 Sep 1997 - 30 Jun 2005 | |
Vorpal Investments Limited Shareholder NZBN: 9429032105186 Company Number: 113525 Entity |
23 Sep 1997 - 30 Jun 2005 |
Effective Date | 21 Jul 1991 |
Name | Transaction Services Group Limited |
Type | Company |
Ultimate Holding Company Number | 9766556 |
Country of origin | GB |
![]() |
Transaction Services Holdings Limited 5 The Warehouse Way |
![]() |
Debitsuccess Limited 5 The Warehouse Way |
![]() |
Paysmart NZ Limited 5 The Warehouse Way |
![]() |
H&r Lp Limited 1 The Warehouse Way |
![]() |
Jyk Trading Limited 1 The Warehouse Way |
![]() |
Haydn & Rollett Properties Limited 1 The Warehouse Way |
Barlco Trust Limited 4 Awanui Street |
The Callista Group Limited 23 Portsea Place |
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
Scada Systems Limited Level 6 |
Qvisual Limited 57 Symonds Street |
Olitino Limited 27a Edinburgh Street |