General information

Shortcuts Software Limited

Type: NZ Limited Company (Ltd)
9429030767096
New Zealand Business Number
3740695
Company Number
Registered
Company Status
G422220 - Computer Software Retailing (except Computer Games)
Industry classification codes with description

Shortcuts Software Limited (New Zealand Business Number 9429030767096) was incorporated on 12 Mar 2012. 5 addresess are currently in use by the company: Part Level 4, 85 The Terrace, Wellington Central, Wellington, 6011 (type: physical, registered). Level 4, 85 The Terrace, Wellington Central, Wellington had been their registered address, until 27 Apr 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
069 479 090 - Shortcuts Software Pty Ltd (an other) located at 10 Browning Street, South Brisbane Qld postcode 4101. "Computer software retailing (except computer games)" (business classification G422220) is the classification the ABS issued Shortcuts Software Limited. Our database was updated on 15 Mar 2024.

Current address Type Used since
Po Box 5767, West End, Qld, 4201 Postal 11 Apr 2022
Floor 4, 85 The Terrace, Wellington Central, Wellington, 6011 Office & delivery 11 Apr 2022
Part Level 4, 85 The Terrace, Wellington Central, Wellington, 6011 Physical & registered & service 27 Apr 2022
Contact info
64 800 555 650
Phone (Phone)
info@shortcuts.net.nz
Email
http://www.shortcuts.net.nz
Website
Directors
Name and Address Role Period
Barry Symons
Suite 400, Markham, Ontario, L6G 1B3
Address used since 02 Dec 2013
Director 02 Dec 2013 - current
Jeffrey Mckee
10 Browning Street, South Brisbane Qld, 4101
Address used since 01 Jan 1970
Camp Hill, Queensland, 4152
Address used since 10 Jun 2014
Fortitude Valley Qld, 4006
Address used since 01 Jan 1970
Director 02 Dec 2013 - current
Michael James Henton
Wanaka, Wanaka, 9305
Address used since 06 Oct 2023
Director 06 Oct 2023 - current
Rebecca Randle
Sherwood, Queensland, 4075
Address used since 02 Dec 2013
Director 02 Dec 2013 - 19 Jun 2015
John Mark Kotzur
Coorparoo Qld, 4151
Address used since 12 Mar 2012
Director 12 Mar 2012 - 02 Dec 2013
John Andrew Symington
Malvern East Vic, 3145
Address used since 12 Mar 2012
Director 12 Mar 2012 - 02 Dec 2013
Rebecca Isobel Randle
Sherwood Qld, 4075
Address used since 12 Mar 2012
Director 12 Mar 2012 - 01 Feb 2013
Addresses
Principal place of activity
Floor 4, 85 The Terrace , Wellington Central , Wellington , 6011
Previous address Type Period
Level 4, 85 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 21 Apr 2022 - 27 Apr 2022
Eagle Technology House, Level 7, 125-135 Victoria Street, Te Aro, Wellington, 6011 Registered & physical 21 Jul 2020 - 21 Apr 2022
Level 1, 26 Canon Street, Timaru, 7940 Registered & physical 12 Mar 2012 - 21 Jul 2020
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
June
Financial report filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
069 479 090 - Shortcuts Software Pty Ltd
Other (Other)
10 Browning Street
South Brisbane Qld
4101
12 Mar 2012 - current

Ultimate Holding Company
Name Constellation Software Inc
Type Company
Country of origin CA
Address Suite 1200
20 Adelaide Street
East Toronto, Ontario M5C 2T6
Location
Similar companies
Cumove Limited
88a Clyde Road
Hail.im Limited
230c Clyde Road
Tradietech Limited
351 Gardiners Road
Novacount Limited
39 Hussey Road
Tracker Genie Limited
1 Verona Place
Logitapps Limited
10 Balmacewen Road