General information

Ouroboros Software Limited

Type: NZ Limited Company (Ltd)
9429046176912
New Zealand Business Number
6303247
Company Number
Removed
Company Status
G422220 - Computer Software Retailing (except Computer Games)
Industry classification codes with description

Ouroboros Software Limited (issued an NZ business number of 9429046176912) was registered on 13 Jun 2017. 2 addresses are in use by the company: 45 Kensington Avenue, Mount Eden, Auckland, 1024 (type: registered, physical). 4 Nigel Road, Browns Bay, Auckland had been their registered address, until 07 Apr 2022. 100 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 15 shares (15 per cent of shares), namely:
Henderson, Craig (an individual) located at Otahuhu, Auckland postcode 1062. In the second group, a total of 2 shareholders hold 43 per cent of all shares (exactly 43 shares); it includes
Dwyer, Simon Christopher (an individual) - located at Devonport, Auckland,
Simon Dwyer (a director) - located at Devonport, Auckland. Moving on to the next group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Cubis, Anthony Richard, located at Onehunga, Auckland (an individual). "Computer software retailing (except computer games)" (ANZSIC G422220) is the classification the Australian Bureau of Statistics issued Ouroboros Software Limited. Businesscheck's database was updated on 22 Jun 2023.

Current address Type Used since
45 Kensington Avenue, Mount Eden, Auckland, 1024 Registered & physical & service 07 Apr 2022
Contact info
64 21 667480
Phone (Phone)
simon.dwyer10@gmail.com
Email
No website
Website
www.changesoup.io
Website
Directors
Name and Address Role Period
Michelle Tracey Wood
Mount Eden, Auckland, 1024
Address used since 13 Jun 2017
Director 13 Jun 2017 - current
Simon Christopher Dwyer
Browns Bay, Auckland, 0630
Address used since 19 Mar 2022
Mount Eden, Auckland, 1024
Address used since 30 Jun 2019
Devonport, Auckland, 0624
Address used since 13 Jun 2017
Devonport, Auckland, 0624
Address used since 22 Mar 2019
Director 13 Jun 2017 - 05 Apr 2022
Addresses
Principal place of activity
59 Hebron Road , Waiake , Auckland , 0630
Previous address Type Period
4 Nigel Road, Browns Bay, Auckland, 0630 Registered & physical 28 Mar 2022 - 07 Apr 2022
59 Hebron Road, Waiake, Auckland, 0630 Registered & physical 20 Apr 2021 - 28 Mar 2022
142 Wade River Road, Wade Heads, Whangaparaoa, 0932 Registered & physical 17 Feb 2020 - 20 Apr 2021
32a Regent Street, Devonport, Auckland, 0624 Physical & registered 01 Apr 2019 - 17 Feb 2020
2/18 Buchanan Street Devonport, Auckland, 0624 Physical & registered 13 Jun 2017 - 01 Apr 2019
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
01 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Henderson, Craig
Individual
Otahuhu
Auckland
1062
07 Oct 2018 - current
Shares Allocation #2 Number of Shares: 43
Shareholder Name Address Period
Dwyer, Simon Christopher
Individual
Devonport
Auckland
0624
13 Jun 2017 - current
Simon Christopher Dwyer
Director
Devonport
Auckland
0624
13 Jun 2017 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Cubis, Anthony Richard
Individual
Onehunga
Auckland
1061
07 Feb 2020 - current
Shares Allocation #4 Number of Shares: 32
Shareholder Name Address Period
Wood, Michelle Tracey
Director
Mount Eden
Auckland
1024
13 Jun 2017 - current
Location
Companies nearby
Adaptive Landscapes Limited
4 Rattray Street
Oruawharo Investments Limited
6 Rattray Street
Cube Consulting Limited
6 Rattray Street
Stanley Bay Trustees Limited
4/26 Victoria Road
Bespoke NZ Design Limited
4/26 Victoria Road
B.y.j. Company Limited
26 Victoria Road
Similar companies
Bhupendra & Indeera Holdings Limited
Level 4, 52 Symonds Street
Quipa NZ Limited
4th Floor, Smith & Caughey Building
Frontier Employer Services Limited
87 Grafton Rd
Hum Interactive Limited
17 Esmonde Road
Secure Mobility Limited
27 Gillies Avenue
Megabits (2000) Limited
Unit 1, 6 Como Street