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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Egton Medical Information Systems Limited Other (Other) |
10 Nov 2021 - current |
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 |
Effective Date | 01 Dec 2019 |
Name | Emis Group Plc |
Type | Public Limited Company |
Ultimate Holding Company Number | 6553923 |
Country of origin | GB |
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 |
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 |