Contactsuite Limited (issued a New Zealand Business Number of 9429036958443) was incorporated on 29 Mar 2001. 6 addresess are in use by the company: 87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (type: office, delivery). 8 Gloucester Park Road, Onehunga, Auckland had been their registered address, up to 01 Dec 2022. Contactsuite Limited used more names, namely: Callcentre Solutions Limited from 29 Mar 2001 to 21 Sep 2017. 230000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 104545 shares (45.45% of shares), namely:
Maxwell, Robert Patrick (an individual) located at Eden Prairie, Minnesota postcode 55344. When considering the second group, a total of 1 shareholder holds 45.45% of all shares (exactly 104545 shares); it includes
A Breath Of Air Limited (an entity) - located at Rosedale, Auckland. Next there is the 3rd group of shareholders, share allocation (20910 shares, 9.09%) belongs to 1 entity, namely:
Calder, Penelope Jane, located at Remuera, Auckland (an individual). "Development of computer software for mass production" (business classification J542005) is the category the ABS issued to Contactsuite Limited. Our database was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 4313, Shortland Street, Auckland, 1140 | Postal | 02 Sep 2020 |
8 Gloucester Park Road, Onehunga, Auckland, 1061 | Delivery | 10 Sep 2021 |
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 | Registered & physical & service | 01 Dec 2022 |
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 | Office & delivery | 27 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Penelope Jane Calder
Remuera, Auckland, 1050
Address used since 15 Dec 2020
Remuera, Auckland, 1050
Address used since 01 Dec 2017
Remuera, Auckland, 1050
Address used since 29 Jul 2013 |
Director | 29 Mar 2001 - current |
John Robert Chetwynd
Milford, North Shore City, 0620
Address used since 01 May 2023
Rothesay Bay, North Shore City, 0630
Address used since 25 Sep 2009 |
Director | 29 Mar 2001 - current |
Robert Patrick Maxwell | Director | 09 Mar 2021 - current |
Duncan Leith Harding
Mission Bay, Auckland, 1071
Address used since 09 Mar 2021 |
Director | 09 Mar 2021 - 02 Dec 2022 |
Type | Used since | |
---|---|---|
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 | Office & delivery | 27 Mar 2023 |
Previous address | Type | Period |
---|---|---|
8 Gloucester Park Road, Onehunga, Auckland, 1061 | Registered & physical | 16 Mar 2021 - 01 Dec 2022 |
1 - 7 Fred Taylor Drive, Westgate, Auckland, 0814 | Physical & registered | 01 Apr 2019 - 16 Mar 2021 |
Level 2, 131 Queen Street, Auckland | Registered & physical | 09 Mar 2007 - 01 Apr 2019 |
C/- Telnet House, Level 1, 127 Hobson Street, Auckland City | Registered & physical | 29 Mar 2001 - 09 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Maxwell, Robert Patrick Individual |
Eden Prairie Minnesota 55344 |
18 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
A Breath Of Air Limited Shareholder NZBN: 9429039720054 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
29 Mar 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Calder, Penelope Jane Individual |
Remuera Auckland 1050 |
29 Mar 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Harding, Joanne Delwyn Individual |
Mission Bay Auckland 1071 |
18 Mar 2021 - 05 Dec 2022 |
Harding, Duncan Leith Individual |
Mission Bay Auckland 1071 |
18 Mar 2021 - 05 Dec 2022 |
Society Of St Vincent De Paul Auckland Metropolitan Central Council Trust 145 Queen St Auckland |
|
Apex Investment Administration (nz) Limited Level 25 |
|
Ducks Unlimited NZ Incorporated C/- Cairns Slane |
|
Heart Of The City Incorporated Level 5 |
|
National Youth Theatre Trust Level 26, Iag House |
|
Providence Advisory Services Limited Level 9 |
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
Scada Systems Limited Level 6 |
Qvisual Limited 57 Symonds Street |
Safetyapp Limited Suite 3, 6 Glenside Crescent |
Olitino Limited 27a Edinburgh Street |
Barlco Trust Limited 4 Awanui Street |