Storman Software Limited (issued an NZ business number of 9429041182482) was launched on 28 Apr 2014. 1 address is currently in use by the company: Level 4, 63 Albert Street, Auckland Central, Auckland City, 1010 (type: registered, physical). Level 2 Cargo Central Cnr George Bolt, Memorial Drive and Tom Pearce Drive, Manukau, Auckland had been their registered address, up until 30 Aug 2018. Storman Software Limited used more aliases, namely: Storman Bidco (Nz) Limited from 07 Apr 2014 to 23 May 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Storman Holdings Pty Ltd (an other) located at Bowen Hills, Queensland postcode 4006. "Computer software retailing (except computer games)" (ANZSIC G422220) is the category the Australian Bureau of Statistics issued to Storman Software Limited. Our information was updated on 21 Mar 2022.
Current address | Type | Used since |
---|---|---|
Level 4, 63 Albert Street, Auckland Central, Auckland City, 1010 | Registered & physical | 30 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Kwok Fai Konrad Chan
39 Conduit Road, Hong Kong,
Address used since 01 Aug 2016 |
Director | 11 Oct 2014 - current |
David Green
Atlanta, Georgia, 3030
Address used since 11 Oct 2014 |
Director | 11 Oct 2014 - current |
Alastair Charles Ferguson Watson
Bowen Hills, Qld, 4006
Address used since 01 Jan 1970
Newport Nsw, 2106
Address used since 26 Aug 2021 |
Director | 26 Aug 2021 - current |
Joel Clinton Sammon
Bowen Hills, Queensland, 4006
Address used since 01 Jan 1970
New Farm, Queensland, 4005
Address used since 13 Sep 2021 |
Director | 13 Sep 2021 - current |
Patrick Mark Reid
Bowen Hills, Qld, 4006
Address used since 01 Jan 1970
Floreat, Wa, 6014
Address used since 23 Nov 2021 |
Director | 23 Nov 2021 - current |
Mark Brendan Healy
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Northcote, Victoria, 3070
Address used since 02 Jun 2017
Brunswick East, Vic, 3057
Address used since 04 Feb 2019 |
Director | 02 Jun 2017 - 26 Aug 2021 |
Charles Joseph Holland
Fortitude Valley, 4006
Address used since 01 Jan 1970
New Farm, Queensland, 4005
Address used since 01 Aug 2016 |
Director | 28 Apr 2014 - 02 Jun 2017 |
Michael Perry Dempsey
Red Hill, Queensland, 4059
Address used since 28 Apr 2014 |
Director | 28 Apr 2014 - 10 Oct 2014 |
Previous address | Type | Period |
---|---|---|
Level 2 Cargo Central Cnr George Bolt, Memorial Drive And Tom Pearce Drive, Manukau, Auckland, 2022 | Registered & physical | 19 Dec 2014 - 30 Aug 2018 |
222 Kitchener Road, Milford, Auckland, 0620 | Physical & registered | 28 Apr 2014 - 19 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Storman Holdings Pty Ltd Other |
Bowen Hills Queensland 4006 |
28 Apr 2014 - current |
Name | Global Payments Incorporated |
Type | Listed Company |
Ultimate Holding Company Number | 601740416 |
Country of origin | US |
Address |
10 Glenway Parkway Ne North Tower, Atlanta Georgia 30328 |
Air Menzies International (nz) Limited 23 Tom Pearce |
|
Menzies Aviation (new Zealand) Limited George Bolt Memorial Drive |
|
Skystar Airport Services NZ Pty Limited George Bolt Memorial Drive |
|
Planebiz 2015 Limited George Bolt Memorial Drive |
|
Auckland International Airport Limited First Floor |
|
Tainui Auckland Airport Hotel Gp (no.2) Limited First Floor, 4 Leonard Isitt Drive |
Businesspod Anz Limited Unit 1 |
Rrox Holdings Limited 642 Great South Road |
Sl Solutions Limited 8 Gransna Lane |
Pointsoft Limited 126a Portage Road |
Speedcurve Limited 36 Valley Road |
Llc Holdings (nz) Limited 8 Telford Avenue |