Scientific Software & Systems Limited (issued an NZBN of 9429039796837) was incorporated on 12 Nov 1985. 5 addresess are in use by the company: Po Box 38-490, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt had been their physical address, up until 13 Mar 2017. 5000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5000 shares (100% of shares), namely:
Kiwa Cyber Limited (an entity) located at Mount Pleasant, Christchurch postcode 8081. "Software development service nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued to Scientific Software & Systems Limited. Our information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Victoria Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 13 Mar 2017 |
Po Box 38-490, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 04 Mar 2020 |
25 Victoria Street, Petone, Lower Hutt, 5012 | Office & delivery | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Luke Ashley Taylor
Mount Pleasant, Christchurch, 8081
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Peter Anthony Seligman
East Lindfield, New South Wales, 2070
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Nima Sedaghat
Port Elliot, South Australia, 5212
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Robert Patrick Rush Leblanc
Vancouver, British Columbia, V6R 1W1
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
William Tonkin
Te Aro, Wellington, 6011
Address used since 01 Aug 2016 |
Director | 17 Jun 1992 - 29 Sep 2023 |
Brian Leigh Thomas
Hataitai, Wellington, 6021
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - 29 Sep 2023 |
Michael Edward Elston
Paraparaumu Beach, Paraparaumu, 5032
Address used since 03 Jul 2018
27 Mawson Street, Waiwhetu, Lower Hutt, 5010
Address used since 11 Mar 2010 |
Director | 22 Nov 1989 - 21 Oct 2020 |
Wayne Philip Simpson
Khandallah, Wellington, 6035
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 21 Oct 2020 |
Simeon Paul Copsey
Broadmeadows, Wellington,
Address used since 17 Jun 1992 |
Director | 17 Jun 1992 - 17 Aug 2001 |
Stephen Ray O'donnell
New Lynn, Auckland,
Address used since 17 Jun 1992 |
Director | 17 Jun 1992 - 29 Mar 1996 |
25 Victoria Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt | Physical & registered | 11 Dec 2009 - 13 Mar 2017 |
Level 6 45 Knights Road, Lower Hutt | Physical | 26 Mar 2001 - 26 Mar 2001 |
Level 4, 75 The Esplanade, Petone, Wellington | Physical | 26 Mar 2001 - 11 Dec 2009 |
Level 6, 45 Knights Road, Lower Hutt | Registered | 18 Jan 2001 - 11 Dec 2009 |
Auto Point House, Daly Street, Lower Hutt | Physical | 25 Mar 1998 - 26 Mar 2001 |
4th Floor Auto Point House, 20 Daly Street, Lower Hutt | Registered | 14 Apr 1997 - 18 Jan 2001 |
Kpmg Peat Marwick, 135 Victoria Street, Wellington | Registered | 20 Nov 1995 - 14 Apr 1997 |
C/o Peat Marwick Mitchell & Co, Willbank House, 57 Willis St, Wellington | Registered | 15 Apr 1994 - 20 Nov 1995 |
Shareholder Name | Address | Period |
---|---|---|
Kiwa Cyber Limited Shareholder NZBN: 9429051573621 Entity (NZ Limited Company) |
Mount Pleasant Christchurch 8081 |
29 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Securitease Holdings Limited Shareholder NZBN: 9429051217150 Company Number: 8673214 Entity |
Petone Lowerhutt 5012 |
03 Aug 2023 - 29 Sep 2023 |
Tonkin, William Individual |
Te Aro Wellington 6011 |
12 Nov 1985 - 03 Aug 2023 |
Tonkin, William Individual |
Te Aro Wellington 6011 |
12 Nov 1985 - 03 Aug 2023 |
Tonkin, William Individual |
Te Aro Wellington 6011 |
12 Nov 1985 - 03 Aug 2023 |
Securitease Limited Shareholder NZBN: 9429048662031 Company Number: 8127269 Entity |
Te Aro Wellington 6011 |
21 Oct 2020 - 03 Aug 2023 |
Securitease Limited Shareholder NZBN: 9429048662031 Company Number: 8127269 Entity |
Te Aro Wellington 6011 |
21 Oct 2020 - 03 Aug 2023 |
Securitease Limited Shareholder NZBN: 9429048662031 Company Number: 8127269 Entity |
Te Aro Wellington 6011 |
21 Oct 2020 - 03 Aug 2023 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
Auckland Central Auckland 1010 |
25 Feb 2005 - 03 Apr 2023 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
Auckland Central Auckland 1010 |
25 Feb 2005 - 03 Apr 2023 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
Auckland Central Auckland 1010 |
25 Feb 2005 - 03 Apr 2023 |
Elston, Michael Edward Individual |
Paraparaumu Beach Paraparaumu 5032 |
25 Feb 2005 - 21 Oct 2020 |
Herron Trustee Services Limited Shareholder NZBN: 9429037510282 Company Number: 973653 Entity |
Khandallah Wellington |
25 Feb 2005 - 21 Oct 2020 |
Simpson, Wayne Philip Individual |
Khandallah Wellington 6035 |
25 Feb 2005 - 21 Oct 2020 |
Elston, Michael Edward Individual |
Paraparaumu Beach Paraparaumu 5032 |
25 Feb 2005 - 21 Oct 2020 |
Herron Trustee Services Limited Shareholder NZBN: 9429037510282 Company Number: 973653 Entity |
Khandallah Wellington |
25 Feb 2005 - 21 Oct 2020 |
Tonkin, Lisa Katherine Individual |
Masterton 5810 |
25 Feb 2005 - 27 Aug 2020 |
Tonkin, Lisa Katherine Individual |
Masterton 5810 |
25 Feb 2005 - 27 Aug 2020 |
Effective Date | 19 Oct 2020 |
Name | Securitease International NZ Limited |
Type | Ltd |
Ultimate Holding Company Number | 8127269 |
Country of origin | NZ |
Address |
Flat 301 Chaffers Dock, 22 Herd Street Te Aro Wellington 6011 |
Bc4b Limited 25 Victoria Street |
|
Wellington Water Limited 25 Victoria Street |
|
360 Logistics Group Limited Level 6, Ibm Building |
|
International Infrastructure Services Company Limited 85 The Esplanade |
|
The Angus Little Child Cancer Trust 1 Victoria Street |
|
Baylands Brewery Limited 22 Victoria Street |
Radium Limited Level 3, 10 Hutt Road |
Rocket 240 Limited 240 Jackson Street |
Learning Source Limited 116 William Street |
Techtime Initiative Group Limited 30 Titiro Moana Road |
Fingers Dancing Limited 290 Maungaraki Road |
Comsol (computer Solutions) Limited Level 1, 245 High Street |