General information

Software Minder Limited

Type: NZ Limited Company (Ltd)
9429030909373
New Zealand Business Number
3610791
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
107898999
GST Number
G431050 - Internet Retailing
Industry classification codes with description

Software Minder Limited (issued an NZ business identifier of 9429030909373) was incorporated on 19 Oct 2011. 3 addresses are in use by the company: 5 The Warehouse Way, Northcote, Auckland, 0627 (type: registered, physical). 159 Hurstmere Road, Takapuna, Auckland had been their physical address, until 24 Jan 2020. Software Minder Limited used other aliases, namely: Sports Minder Limited from 19 Oct 2011 to 06 Aug 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Transaction Services Holdings Limited (an entity) located at Northcote, Auckland postcode 0627. "Internet retailing" (ANZSIC G431050) is the classification the ABS issued to Software Minder Limited. Businesscheck's information was last updated on 31 Jan 2024.

Current address Type Used since
Po Box 25600, St Heliers, Auckland, 1740 Postal 06 Nov 2019
5 The Warehouse Way, Northcote, Auckland, 0627 Registered & physical & service 24 Jan 2020
Contact info
64 21 1552027
Phone (Phone)
tegan.b@debitsuccess.com
Email
www.ptminder.com
Website
Directors
Name and Address Role Period
Michael Andrew Clark
Flat Bush, Auckland, 2019
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Michelle Su Wen Furniss
Mentone, Vic, 3194
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Justin Belanger Rohde Director 01 Sep 2023 - current
Ieuan Bryn Owen Director 01 Jun 2023 - 01 Sep 2023
Davin Miller
Caulfield, North Victoria, 3161
Address used since 06 Jun 2023
Caulfield, Melbourne, 3162
Address used since 09 Apr 2021
Caulfield South, Vic, 3162
Address used since 12 Feb 2020
Director 12 Feb 2020 - 01 Jul 2023
Richard Roy Thompson
St Heliers, Auckland, 1071
Address used since 27 Oct 2020
St Heliers, Auckland, 1071
Address used since 11 Jun 2016
Director 19 Oct 2011 - 30 Nov 2022
Callum Christopher Moray-cook
Rd 1, Papakura, 2580
Address used since 19 Oct 2011
Director 19 Oct 2011 - 30 Nov 2022
Scott M.
Northcote Point, Auckland, 0627
Address used since 12 Feb 2020
Director 12 Feb 2020 - 30 Nov 2022
Steven John Holmes
Saint Johns, Auckland, 1072
Address used since 12 Feb 2020
Director 12 Feb 2020 - 10 Sep 2021
Addresses
Previous address Type Period
159 Hurstmere Road, Takapuna, Auckland, 0622 Physical & registered 06 Nov 2018 - 24 Jan 2020
51 Speight Road, St Heliers, Auckland, 1071 Physical & registered 20 Jun 2016 - 06 Nov 2018
40 Melanesia Road, Kohimarama, Auckland, 1071 Registered & physical 19 Oct 2011 - 20 Jun 2016
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
December
Financial report filing month
16 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Transaction Services Holdings Limited
Shareholder NZBN: 9429033414478
Entity (NZ Limited Company)
Northcote
Auckland
0627
15 Jan 2020 - current

Historic shareholders

Shareholder Name Address Period
Moray-cook, Callum Christopher
Individual
Rd 1
Papakura
2580
19 Oct 2011 - 15 Jan 2020
Thompson, Richard Roy
Individual
St Heliers
Auckland
1071
19 Oct 2011 - 15 Jan 2020
Puka Enterprises Limited
Shareholder NZBN: 9429030865600
Company Number: 3674591
Entity
Auckland Central
Auckland
1010
07 May 2015 - 15 Jan 2020
Callum Christopher Moray-cook
Director
Rd 1
Papakura
2580
19 Oct 2011 - 15 Jan 2020
Richard Roy Thompson
Director
St Heliers
Auckland
1071
19 Oct 2011 - 15 Jan 2020
Puka Enterprises Limited
Shareholder NZBN: 9429030865600
Company Number: 3674591
Entity
Auckland Central
Auckland
1010
07 May 2015 - 15 Jan 2020
Location
Companies nearby
Similar companies
Kat-hel Limited
8/15 The Parade
Kohu Publishing Limited
57 Southern Cross Road
West & Clarke Holdings Limited
25 Southern Cross Road
Purely Dorset Limited
26 Dudley Road
Ecompower Limited
13b John Rymer Place
Veronica David Limited
7 Springcombe Road