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 |
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 |
Type | Used since | |
---|---|---|
72 Taharoto Road, Takapuna, Auckland, 0622 | Office | 04 Nov 2021 |
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 |
Shareholder Name | Address | Period |
---|---|---|
St Bidco Limited Shareholder NZBN: 9429048514538 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
11 Sep 2020 - current |
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 |
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 |
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 |
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 |