General information

Epicor Software (nz) Limited

Type: NZ Limited Company (Ltd)
9429038864339
New Zealand Business Number
583626
Company Number
Registered
Company Status

Epicor Software (Nz) Limited (issued a business number of 9429038864339) was incorporated on 17 Mar 1993. 2 addresses are currently in use by the company: Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 (type: physical, service). Level One, 38B Highbrook Drive, East Tamaki, Auckland had been their physical address, up to 09 May 2022. Epicor Software (Nz) Limited used more aliases, namely: Platinum Software (Nz) Limited from 09 Mar 1994 to 26 Apr 1999, Platinum Software N.z. Limited (22 Apr 1993 to 09 Mar 1994) and Automation One (1993) Limited (17 Mar 1993 - 22 Apr 1993). 810000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 520000 shares (64.2% of shares), namely:
Epicor Software Corporation (an other) located at Austin, Texas postcode 78746. When considering the second group, a total of 1 shareholder holds 1.23% of all shares (exactly 10000 shares); it includes
Epicor Software Corporation (an other) - located at Austin, Texas. The next group of shareholders, share allotment (280000 shares, 34.57%) belongs to 1 entity, namely:
Epicor Software Corporation, located at Austin, Texas (an other). Our data was updated on 25 Mar 2024.

Current address Type Used since
Westpac House, Level 8, 430 Victoria Street, Hamilton, 3240 Registered 08 Jan 2014
Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 Physical & service 09 May 2022
Directors
Name and Address Role Period
Pooili Moo
Marine Drive, Singapore, 440063
Address used since 08 May 2014
Director 08 May 2014 - current
Wai Lee Chong
#09-07 Bishan 8, Singapore, 574045
Address used since 17 Mar 2015
Director 17 Mar 2015 - current
Graeme Ian Evans
Balgowlah Heights, Nsw, 2093
Address used since 23 Jan 2024
Director 23 Jan 2024 - current
Gregory O'loan
Neutral Bay, New South Wales, 2089
Address used since 15 Jun 2022
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Waverton, New South Wales, 2060
Address used since 31 Oct 2018
Director 31 Oct 2018 - 23 Jan 2024
Vincent David Lowder
Tustin, California, 92782
Address used since 13 Aug 2013
Director 30 May 2008 - 01 Feb 2021
John Ireland
Austin, Texas, 78733
Address used since 13 Aug 2013
Director 22 Jan 2001 - 16 Feb 2020
Ann Wilkie
Templestowe, Melbourne, 3106
Address used since 23 Sep 2015
New South Wales, 2060
Address used since 01 Jan 1970
Director 23 Sep 2015 - 31 Oct 2018
Andrew Patrick Olding
#05-01, Singapore, 249585
Address used since 11 Jul 2014
Director 14 Dec 2012 - 17 Mar 2015
Kim Benito De Valle
Putney, Nsw, 2112
Address used since 14 Dec 2012
Director 14 Dec 2012 - 05 May 2014
Scott Allan Edgar Rumsey
Pyrmont, Nsw 2009, Australia,
Address used since 30 May 2008
Director 30 May 2008 - 31 Jan 2013
Mark Duffell
Churt, Farnham, Surrey, England,
Address used since 22 Jan 2001
Director 22 Jan 2001 - 23 May 2008
Michael Anthony Piraino
Laguna Hills, California 92653, Usa,
Address used since 01 Jul 2003
Director 01 Jul 2003 - 23 May 2008
Craig Stephens
Drummoyne, N S W 2047, Australia,
Address used since 05 Aug 2005
Director 22 Jan 2001 - 31 Jan 2006
Jason Du Preez
Milsons Point, N S W 2061, Australia,
Address used since 05 Jan 2001
Director 05 Jan 2001 - 15 Oct 2004
Kim Lee
Trabuco Canyon, California, United States Of America,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 30 Sep 2003
Harold Child
North Sydney, Australia,
Address used since 08 Feb 2000
Director 08 Feb 2000 - 05 Jan 2001
Perry Tarnofsky
Irvine, California, Usa,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 07 Jul 2000
Kevin Riegelsberger
Laguna Beach, California, United States Of America,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 31 Mar 2000
David Richard Van Toor
Hornsby, Nsw 2079, Australia,
Address used since 31 May 1996
Director 31 May 1996 - 08 Feb 2000
Paul Mazzarella
Irvine, California, Usa,
Address used since 09 Mar 1998
Director 09 Mar 1998 - 31 Mar 1999
Stephen Gregory Sims
East Killara, Nsw 2071, Australia,
Address used since 17 Sep 1996
Director 17 Sep 1996 - 12 Feb 1999
Michael Joseph Simmons
Irvine, California 92718-2402, U S A,
Address used since 17 Apr 1994
Director 17 Apr 1994 - 27 Feb 1998
Timothy Robert Stone
Irvine, California 92718-2402, U S A,
Address used since 17 Apr 1994
Director 17 Apr 1994 - 01 Dec 1996
David Ian Sommerville
Crows Nest, N S W 2065, Australia,
Address used since 06 Mar 1996
Director 06 Mar 1996 - 20 Aug 1996
Christopher Anthony Long
100 Miller Street, North Sydney, N S W, Australia 2060,
Address used since 17 Apr 1994
Director 17 Apr 1994 - 20 Feb 1996
David Ray Proctor
Irvine, California 92718-2402, U S A,
Address used since 17 Apr 1994
Director 17 Apr 1994 - 20 Feb 1996
Donald Novis Otto Bowman
R D 1, Kumeu,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 20 Feb 1996
Justin Andrew Watt
Level 2, Auckland,
Address used since 17 Apr 1994
Director 17 Apr 1994 - 15 Jan 1995
John Douglas Cowan
Neutral Bay, New South Wales 2089, Australia,
Address used since 17 Mar 1993
Director 17 Mar 1993 - 17 Apr 1994
Timothy John Mcmullen
Laguna Beach, Ca 92677, Usa,
Address used since 19 Apr 1993
Director 19 Apr 1993 - 17 Apr 1994
Jon Robert Erickson
Irvine, Ca 92715, Usa,
Address used since 19 Apr 1993
Director 19 Apr 1993 - 17 Apr 1994
Gerald Raymond Blackie
Irvine Ca 92718, Usa,
Address used since 19 Apr 1993
Director 19 Apr 1993 - 17 Apr 1994
Kevin Paul Reigelsberger
Laguna Beach, Ca, Usa,
Address used since 19 Apr 1993
Director 19 Apr 1993 - 17 Apr 1994
Donald Novis Otto Bowman
Freemans Bay, Auckland,
Address used since 17 Mar 1993
Director 17 Mar 1993 - 19 Apr 1993
Addresses
Previous address Type Period
Level One, 38b Highbrook Drive, East Tamaki, Auckland, 2013 Physical 25 Jun 2015 - 09 May 2022
Level 9, 20 Amersham Way, Manukau City, Auckland, 2104 Registered 11 Dec 2012 - 08 Jan 2014
Level 9, 20 Amersham Way, Manukau City, Auckland, 2104 Physical 11 Dec 2012 - 25 Jun 2015
C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland Registered & physical 19 Aug 2002 - 11 Dec 2012
Focus Business Solutions Ltd, Level 4, Dataset House, 143 Nelson Street, Auckland Registered 11 Jul 2000 - 19 Aug 2002
25 Union Street, Auckland 1 Registered 01 May 1997 - 11 Jul 2000
C/- Cairns Slane (rmm), 156 Vincent Street, Auckland Physical 18 May 1995 - 19 Aug 2002
25 Union Street, Auckland 1 Physical 18 May 1995 - 18 May 1995
Financial Data
Financial info
810000
Total number of Shares
June
Annual return filing month
September
Financial report filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 520000
Shareholder Name Address Period
Epicor Software Corporation
Other (Other)
Austin
Texas
78746
17 Mar 1993 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Epicor Software Corporation
Other (Other)
Austin
Texas
78746
17 Mar 1993 - current
Shares Allocation #3 Number of Shares: 280000
Shareholder Name Address Period
Epicor Software Corporation
Other (Other)
Austin
Texas
78746
17 Mar 1993 - current

Ultimate Holding Company
Effective Date 13 Oct 2020
Name Clayton, Dubilier & Rice Holdings, Llc
Type Limited Liability Company
Ultimate Holding Company Number 6081074
Country of origin KY
Address 804 Las Cimas Parkway
Austin
Texas 78746
Location
Companies nearby
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive