General information

Asc Computer Software (nz) Limited

Type: NZ Limited Company (Ltd)
9429037381660
New Zealand Business Number
1012298
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Asc Computer Software (Nz) Limited (issued an NZ business identifier of 9429037381660) was launched on 04 Feb 2000. 2 addresses are in use by the company: 17B Farnham Street, Parnell, Auckland, 1052 (type: physical, registered). 281 Manutahi Road, Bell Block, New Plymouth had been their physical address, up to 24 Dec 2014. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares). "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued Asc Computer Software (Nz) Limited. Our information was last updated on 20 Mar 2024.

Current address Type Used since
17b Farnham Street, Parnell, Auckland, 1052 Physical & registered & service 24 Dec 2014
Directors
Name and Address Role Period
Peter S. Director 11 Nov 2016 - current
David William Maddock
Port Melbourne, Victoria, 3207
Address used since 12 Aug 2021
Elwood, Victoria, 3184
Address used since 01 Jan 2018
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 01 Jan 2018 - current
Suzanne F. Director 31 Dec 2019 - current
Ian T. Director 24 Jul 2017 - 31 Dec 2019
David Allen Attwood
Mulgrave, VIC 3170
Address used since 01 Jan 1970
Hawthorn, VIC 3122
Address used since 11 Nov 2016
Mulgrave, VIC 3170
Address used since 01 Jan 1970
Director 11 Nov 2016 - 31 Dec 2017
Duane L. Director 24 Nov 2016 - 07 Jul 2017
Christina T. Director 10 Nov 2014 - 11 Nov 2016
James Paul Dwyer
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Rozelle, New South Wales, 2039
Address used since 27 Oct 2015
Director 27 Oct 2015 - 11 Nov 2016
Anthony C. Director 04 Feb 2000 - 28 Feb 2015
Jeremy Stephen William Lee
Broadbottom, Cheshire Sk14 6bl, United Kingdom,
Address used since 12 Mar 2009
Director 12 Mar 2009 - 11 Jul 2012
Bruce Mclaren Laird
Carindale, Queensland 4152,
Address used since 04 Feb 2000
Director 04 Feb 2000 - 30 Jun 2009
Addresses
Previous address Type Period
281 Manutahi Road, Bell Block, New Plymouth, 4372 Physical & registered 27 Jan 2014 - 24 Dec 2014
Level 11, 20 Berry Street, North Sydney, Nsw 2059, Australia Registered 15 Dec 2008 - 27 Jan 2014
Level 11, 20 Berry Street, North Sydney Nsw 2059, Australia Physical 15 Dec 2008 - 27 Jan 2014
50 Customhouse Quay, Wellington Physical & registered 12 Sep 2008 - 15 Dec 2008
Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington Physical 16 Sep 2001 - 12 Sep 2008
Bdo Hogg Young Cathie, Level 2 99-105 Customhouse Quay, Wellington Registered 16 Sep 2001 - 12 Sep 2008
Bdo Hogg Young Cathie, Level 2 99-105 Customhouse Quay, Wellington Physical 16 Sep 2001 - 16 Sep 2001
Bdo Hogg Young Cathie, Level 2 99-105 Customhouse Quay, Wellington Registered 12 Apr 2000 - 16 Sep 2001
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
December
Financial report filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Egton Medical Information Systems Limited
Other (Other)
10 Nov 2021 - current

Historic shareholders

Shareholder Name Address Period
Ascribe Ltd
Company Number: 02394847
Other
17 Mar 2009 - 10 Nov 2021
Null - Asc Computer Software Limited
Other
04 Feb 2000 - 27 Jun 2010
Asc Computer Software Limited
Other
04 Feb 2000 - 27 Jun 2010

Ultimate Holding Company
Effective Date 01 Dec 2019
Name Emis Group Plc
Type Public Limited Company
Ultimate Holding Company Number 6553923
Country of origin GB
Location
Companies nearby
100rails Limited
Suite 5042, 17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
South Pacific Vacations Limited
Suite 5978, 17b Farnham Street
Similar companies
100rails Limited
Suite 5042, 17b Farnham Street
Zarex Limited
Suite 8355,17b Farnham Street
Hero Travel Limited
17b Farnham Street
Mnpg Limited
17b Farnham Street
Empeiria Limited
Unit 14d, 125 The Strand
Test-tube Television Limited
77 Gladstone Road