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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Epicor Software Corporation Other (Other) |
Austin Texas 78746 |
17 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Epicor Software Corporation Other (Other) |
Austin Texas 78746 |
17 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Epicor Software Corporation Other (Other) |
Austin Texas 78746 |
17 Mar 1993 - current |
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 |
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 |