General information

Soft Tech (nz) Limited

Type: NZ Limited Company (Ltd)
9429039529558
New Zealand Business Number
368181
Company Number
Registered
Company Status
50068919
GST Number
M700050 - Development Of Customised Computer Software Nec
Industry classification codes with description

Soft Tech (Nz) Limited (issued an NZ business number of 9429039529558) was started on 29 Feb 1988. 5 addresess are currently in use by the company: 72 Taharoto Road, Takapuna, Auckland, 0622 (type: office, postal). Level 14 Hsbc House,, 1 Queen Street, Auckland had been their physical address, until 07 Jun 2017. 20000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000 shares (100% of shares), namely:
St Bidco Limited (an entity) located at Takapuna, Auckland postcode 0622. "Development of customised computer software nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued to Soft Tech (Nz) Limited. Businesscheck's data was updated on 02 Mar 2024.

Current address Type Used since
South Tower, 5-7 Corinthian Drive, Albany, Auckland, 0632 Registered & physical & service 07 Jun 2017
Po Box 301452, Albany, Auckland, 0632 Postal 06 Nov 2019
72 Taharoto Road, Takapuna, Auckland, 0622 Delivery 06 Nov 2019
72 Taharoto Road, Takapuna, Auckland, 0622 Office 04 Nov 2021
Contact info
64 9 4146940
Phone (Phone)
denise.mathers@softtech.com
Email (nzbn-reserved-invoice-email-address-purpose)
softtech.com
Website
Directors
Name and Address Role Period
James H. Director 11 Sep 2020 - current
David T. Director 11 Sep 2020 - current
Denise Mathers
Rd 1, Warkworth, 0981
Address used since 11 Sep 2020
Director 11 Sep 2020 - current
Tyron John Ball
Oneroa, Waiheke Island, 1081
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Rowan John Hick
Torbay, Auckland, 0630
Address used since 11 Sep 2020
Director 11 Sep 2020 - 10 Feb 2022
Francis John Ball
Surfdale, Waiheke Island, 1081
Address used since 01 Jan 1970
Director 29 Feb 1988 - 11 Sep 2020
Anne Marie Coulter
Camden, Sydney, 2570
Address used since 11 Nov 2010
Campbelltown, Nsw, 2200
Address used since 01 Jan 1970
Director 11 Nov 2010 - 11 Sep 2020
Lewis Saragossi
Campbelltown, Nsw, 2200
Address used since 01 Jan 1970
Sunnybank Hills, Queensland, 4109
Address used since 01 Jan 2012
Director 01 Jan 2012 - 11 Sep 2020
Stephen James Keune
Morningside, Queensland, 4170
Address used since 01 Jan 2012
Campbelltown, Nsw, 2200
Address used since 01 Jan 1970
Director 01 Jan 2012 - 11 Sep 2020
Stephen Donald Judson
Campbells Bay, Auckland,
Address used since 27 Sep 2005
Director 27 Sep 2005 - 12 Jun 2014
Christopher Alan Hopper
Saint Heliers, Auckland, 1071
Address used since 26 Mar 2011
Director 15 Jan 1994 - 31 Dec 2011
Phillip Dennis Stratton Thompson
Auckland,
Address used since 11 Nov 2002
Director 12 May 1995 - 31 Dec 2011
Addresses
Other active addresses
Type Used since
72 Taharoto Road, Takapuna, Auckland, 0622 Office 04 Nov 2021
Principal place of activity
72 Taharoto Road , Takapuna , Auckland , 0622
Previous address Type Period
Level 14 Hsbc House,, 1 Queen Street, Auckland, 1140 Physical & registered 26 Nov 2015 - 07 Jun 2017
Level 14 Hsbc House,, 1 Queen Street, Auckland, 1140 Physical 11 Nov 2015 - 26 Nov 2015
Level 14 Hsbc House,, 1 Queen Street, Auckland, 1140 Registered 10 Nov 2015 - 26 Nov 2015
C-mcisaac & Associates Limited, Unit A, 12 Saturnplace, North Harbour, Auckland Physical 23 Oct 2007 - 23 Oct 2007
Unit A, 12 Saturnplace, North Harbour, Auckland Physical 23 Oct 2007 - 11 Nov 2015
Unit A, 12 Saturn Place, North Harbour, Auckland, 0632 Registered 23 Oct 2007 - 10 Nov 2015
C/-mcisaac & Associates Limited, Unit A, 12 Saturnplace, North Harbour, Auckland Physical 23 Oct 2007 - 23 Oct 2007
Unit 1a, 12 Saturn Place, North Harbour, Auckland Physical 09 Apr 2002 - 23 Oct 2007
Unit 1a,, 12 Saturn Place, North Harbour, Auckland Registered 09 Apr 2002 - 23 Oct 2007
11 Hargreaves Street, Ponsonby Physical 30 Jun 1997 - 09 Apr 2002
6th Flr Shortland Centre, Tower 1, 51-53 Shortland St, Auckland 1 Registered 13 Jan 1994 - 09 Apr 2002
Financial Data
Financial info
20000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
St Bidco Limited
Shareholder NZBN: 9429048514538
Entity (NZ Limited Company)
Takapuna
Auckland
0622
11 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Harman, Michael Jay
Individual
Aurora
M O 65605, U S A
29 Feb 1988 - 26 Mar 2011
Thompson, Phillip Dennis Stratton
Individual
Auckland
27 Apr 2011 - 15 Jan 2012
Hopper, Deborah Anne
Individual
Saint Heliers
Auckland
1071
18 Apr 2011 - 15 Jan 2012
Nzit Holdings Limited
Shareholder NZBN: 9429036721504
Company Number: 1171211
Entity
1a/12 Saturn Place
North Harbour
18 Jan 2012 - 17 Jun 2019
G James Australia Pty Limited
Company Number: ACN 010823542
Other
Eagle Farm, Queensland
4009
15 Jan 2012 - 11 Sep 2020
Ball, Francis John
Individual
Ostend
Waiheke Island
1081
18 Apr 2011 - 18 Jan 2012
Tetley Jones, Mathew
Individual
Oneroa
Waiheke
1081
18 Apr 2011 - 18 Jan 2012
Hindin, Carol Ann
Individual
Ostend
Waiheke
1081
18 Apr 2011 - 18 Jan 2012
Tetley-jones, Matthew
Individual
Mount Roskill
Auckland
1041
02 Mar 2012 - 11 Sep 2020
Coulter, Anne Marie
Individual
Camden
Sydney
2570
18 Apr 2011 - 15 Jan 2012
Arcoglen Pty Limited
Other
80 Kitchener Parade
Bankstown
2200
02 Mar 2012 - 11 Sep 2020
Ball, Francis John
Individual
Surfdale
Waiheke Island
1081
02 Mar 2012 - 11 Sep 2020
Tetley-jones, Matthew
Individual
Mount Roskill
Auckland
1041
02 Mar 2012 - 11 Sep 2020
Handin, Carol
Individual
Surfdale
Waiheke Island
1081
02 May 2017 - 11 Sep 2020
Handin, Carol
Individual
Surfdale
Waiheke Island
1081
02 May 2017 - 11 Sep 2020
Arcoglen Pty Limited
Other
80 Kitchener Parade
Bankstown
2200
02 Mar 2012 - 11 Sep 2020
Judson, Stephen Donald
Individual
Campbells Bay
Auckland
0630
18 Apr 2011 - 15 Jan 2012
Hindin, Carol
Individual
Surfdale
Waiheke
1081
02 Mar 2012 - 02 May 2017
Null - Soft Tech America (inc)
Other
29 Feb 1988 - 18 Apr 2011
Null - Arcoglen Pty Limited
Other
15 Jan 2012 - 18 Jan 2012
Nzit Holdings Limited
Shareholder NZBN: 9429036721504
Company Number: 1171211
Entity
1a/12 Saturn Place
North Harbour
18 Jan 2012 - 17 Jun 2019
Christopher Alan Hopper
Director
Saint Heliers
Auckland
1071
18 Apr 2011 - 15 Jan 2012
Phillip Dennis Stratton Thompson
Director
Auckland
27 Apr 2011 - 15 Jan 2012
Soft Tech America (inc)
Other
29 Feb 1988 - 18 Apr 2011
Anne Marie Coulter
Director
Camden
Sydney
2570
18 Apr 2011 - 15 Jan 2012
Arcoglen Pty Limited
Other
15 Jan 2012 - 18 Jan 2012
Hopper, Christopher Alan
Individual
Saint Heliers
Auckland
1071
18 Apr 2011 - 15 Jan 2012
Thompson, Gray Stratton
Individual
Te Aro
Wellington
6011
18 Apr 2011 - 15 Jan 2012
Francis John Ball
Director
Ostend
Waiheke Island
1081
18 Apr 2011 - 18 Jan 2012

Ultimate Holding Company
Effective Date 31 Aug 2020
Name St Bidco Limited
Type Ltd
Ultimate Holding Company Number 8078097
Country of origin NZ
Address 72 Taharoto Road
Takapuna
Auckland 0622
Location
Companies nearby
Doug Mcisaac Trustee Limited
South Tower
Andy Mcisaac Trustee Limited
South Tower
Cjmf Limited
5-7 Corinthian Drive, Albany
Golden Ocean Trading Co Limited
Unit 9, 5-7 Corinthian Drive
Murphys Development Limited
5-7 Corinthian Drive, Albany
Blair Trustee No. 3 Limited
5-7 Corinthian Drive, Albany
Similar companies
New Zealand Golf Network Limited
17c Corinthian Drive
Suresafe Management Limited
17 Excelsa Place
Solutions Plus Limited
Unit 8c, 331 Rosedale Rd
Boys From The Factory Limited
Unit 7a, 331 Rosedale Road
Skyra Limited
331 Rosedale Road
Spookybit Limited
106a Bush Road