Cemplicity Limited (New Zealand Business Number 9429030288591) was launched on 27 Mar 2013. 5 addresess are in use by the company: 33 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office). Level 1, 10 Customs Street East, Auckland City had been their physical address, up until 15 Jan 2021. Cemplicity Limited used more names, namely: Customer Amplifier Limited from 27 Mar 2013 to 05 May 2014. 12255 shares are allocated to 29 shareholders who belong to 20 shareholder groups. The first group includes 1 entity and holds 116 shares (0.95 per cent of shares), namely:
G and E Family Trust (an other) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 0.18 per cent of all shares (22 shares); it includes
Tyrrell, Jacqueline (an individual) - located at Helensville, Auckland,
Mugridge, Warwick (an individual) - located at Helensville, Auckland. The third group of shareholders, share allocation (47 shares, 0.38%) belongs to 1 entity, namely:
Evans, Heather Lovell, located at Fendalton, Christchurch, Canterbury (an individual). "Software development service nec" (business classification M700050) is the category the Australian Bureau of Statistics issued Cemplicity Limited. Businesscheck's database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
33 Sale Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Jan 2021 |
33 Sale Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 03 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Mary Catherine Vance
Orakei, Auckland, 1071
Address used since 01 Feb 2021
Orakei, Auckland, 1071
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - current |
Nicholas Kennedy Macdonald
Eden Terrace, Auckland, 1021
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - current |
Martin Andrew Riegel
Parnell, Auckland, 1052
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 19 Aug 2021 |
Kerry John Gleeson
Takapuna, Auckland, 0622
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - 01 Jan 2014 |
10 Customs Street East , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 10 Customs Street East, Auckland City, 1010 | Physical & registered | 03 Apr 2017 - 15 Jan 2021 |
Level 1, 10 Customs Street East, Auckland City, 1143 | Physical & registered | 31 Aug 2016 - 03 Apr 2017 |
Level 2, 18 Customs Street East, Auckland City, 1143 | Registered & physical | 20 Aug 2015 - 31 Aug 2016 |
43 Bright Street, Eden Terrace, Auckland, 1021 | Physical & registered | 27 Mar 2013 - 20 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
G And E Family Trust Other (Other) |
Auckland Central, Auckland 1010 |
08 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Tyrrell, Jacqueline Individual |
Helensville Auckland 0882 |
31 Oct 2020 - current |
Mugridge, Warwick Individual |
Helensville Auckland 0882 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Heather Lovell Individual |
Fendalton Christchurch Canterbury 8052 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gareth Donald Evans & Sarah Louise Craze & Hamish Alexander Evans Other (Other) |
Auckland 1081 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Vance, Mary Catherine Individual |
Orakei Auckland 1071 |
31 Oct 2020 - current |
Ncl Trustees Limited Shareholder NZBN: 9429033576244 Entity (NZ Limited Company) |
Mairangi Bay Auckland 0630 |
07 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Langdon, Benjamin Clarke Individual |
Sandringham Auckland 1041 |
31 Oct 2020 - current |
Langdon, Kate Annabelle Individual |
Kingsland Auckland 1021 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dead Cow Bay Venture Capital Limited Shareholder NZBN: 9429041162651 Entity (NZ Limited Company) |
Saint Marys Bay Auckland 1011 |
06 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Entity (NZ Limited Company) |
4 Graham Street Auckland 1010 |
05 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jwx2 Limited Shareholder NZBN: 9429035709077 Entity (NZ Limited Company) |
Orakei Auckland 1071 |
28 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Goneopen Limited Shareholder NZBN: 9429031354509 Entity (NZ Limited Company) |
Stanley Point North Shore City 0624 |
28 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcarthur, Ailsa Individual |
Coatesville Auckland 0793 |
31 Oct 2020 - current |
Hamish & Ailsa Trustee Limited Shareholder NZBN: 9429041797532 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
28 Aug 2015 - current |
Mcarthur, Hamish Individual |
Coatesville Auckland 0793 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Coatesville Maui Investments Limited Shareholder NZBN: 9429032780123 Entity (NZ Limited Company) |
Albany |
28 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Assurity Consulting Limited Shareholder NZBN: 9429034691441 Entity (NZ Limited Company) |
2 Hunter Street Wellington 6011 |
18 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Stephanie Individual |
Mount Eden Auckland 1024 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Nicholas Kennedy Individual |
Eden Terrace Auckland 1021 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Stuart Individual |
Eden Terrace Auckland 1021 |
31 Oct 2020 - current |
Macdonald, Nicholas Kennedy Individual |
Eden Terrace Auckland 1021 |
31 Oct 2020 - current |
Woodham, Delia Individual |
Eden Terrace Auckland 1021 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodham, Delia Individual |
Eden Terrace Auckland 1021 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
White Family Trustee Limited Shareholder NZBN: 9429030671232 Entity (NZ Limited Company) |
Lucas Heights Auckland 0632 |
28 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lucid Solutions Limited Shareholder NZBN: 9429036680252 Entity (NZ Limited Company) |
Rd 2 Tai Tapu 7672 |
28 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Riegel, Martin Individual |
Parnell Auckland 1052 |
31 Oct 2020 - current |
Monro, Alan Individual |
Herne Bay Auckland 1011 |
31 Oct 2020 - current |
Monro, Andrea Individual |
Herne Bay Auckland 1011 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
G And E Family Trust Other |
08 Jul 2021 - 08 Jul 2021 | |
Langdon, Kate Annabelle Individual |
Kingsland Auckland 1021 |
04 Nov 2015 - 31 Oct 2020 |
Mcarthur, Hamish Individual |
Rd 3 Albany 0793 |
28 Aug 2015 - 31 Oct 2020 |
Macdonald, Nicholas Kennedy Director |
Eden Terrace Auckland 1021 |
22 Aug 2014 - 31 Oct 2020 |
Macdonald, Nicholas Kennedy Director |
Eden Terrace Auckland 1021 |
22 Aug 2014 - 31 Oct 2020 |
Riegel, Martin Individual |
Parnell Auckland 1052 |
28 Aug 2015 - 31 Oct 2020 |
Tyrrell, Jacqueline Individual |
Rd 2 Waimauku 0882 |
28 Aug 2015 - 31 Oct 2020 |
Mcarthur, Hamish Individual |
Rd 3 Albany 0793 |
28 Aug 2015 - 31 Oct 2020 |
Woodham, Delia Individual |
Eden Terrace Auckland 1021 |
22 Aug 2014 - 31 Oct 2020 |
Woodham, Delia Individual |
Eden Terrace Auckland 1021 |
22 Aug 2014 - 31 Oct 2020 |
Langdon, Benjamin Clarke Individual |
Sandringham Auckland 1041 |
04 Nov 2015 - 31 Oct 2020 |
Mcarthur, Ailsa Individual |
Rd 3 Albany 0793 |
28 Aug 2015 - 31 Oct 2020 |
Mcarthur, Ailsa Individual |
Rd 3 Albany 0793 |
28 Aug 2015 - 31 Oct 2020 |
Evans, Donald Individual |
Fendalton Christchurch 8052 |
28 Aug 2015 - 12 Jun 2020 |
Payton, Julian Simon Cowper Individual |
Vale Of Health, Hampstead London NW31AW |
22 Aug 2014 - 08 Jun 2020 |
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
25 Oct 2018 - 08 Jul 2021 | |
Evans, Heather Lovell Individual |
Fendalton Christchurch 8052 |
12 Jun 2020 - 31 Oct 2020 |
Macdonald, Stuart Individual |
Eden Terrace Auckland 1021 |
22 Aug 2014 - 31 Oct 2020 |
Hypr Innovation Limited Shareholder NZBN: 9429041387016 Company Number: 5434867 Entity |
Auckland Central Auckland 1010 |
28 Aug 2015 - 18 Oct 2018 |
Vance, Mary Catherine Director |
22 Aug 2014 - 31 Oct 2020 | |
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
Auckland Central Auckland 1010 |
25 Oct 2018 - 08 Jul 2021 |
Cooper, Stephanie Individual |
Mount Eden Auckland 1024 |
28 Aug 2015 - 31 Oct 2020 |
Hypr Innovation Limited Shareholder NZBN: 9429041387016 Company Number: 5434867 Entity |
Auckland Central Auckland 1010 |
28 Aug 2015 - 18 Oct 2018 |
The Listening Arts Limited Shareholder NZBN: 9429030325500 Company Number: 4333639 Entity |
27 Mar 2013 - 22 Aug 2014 | |
Monro, Alan Individual |
Herne Bay Auckland 1011 |
28 Aug 2015 - 31 Oct 2020 |
Vance, Mary Catherine Director |
Orakei Auckland 1071 |
22 Aug 2014 - 31 Oct 2020 |
Mugridge, Warwick Individual |
Rd 2 Waimauku 0882 |
28 Aug 2015 - 31 Oct 2020 |
Vance, Mary Catherine Director |
Orakei Auckland 1071 |
22 Aug 2014 - 31 Oct 2020 |
Vance, Mary Catherine Director |
Orakei Auckland 1071 |
22 Aug 2014 - 31 Oct 2020 |
Gareth Donald Evans, Sarah Louise Craze, Hamish Alexander Evans Other |
Oneroa Waiheke Island 1081 |
06 Nov 2018 - 31 Oct 2020 |
Monro, Andrea Individual |
Herne Bay Auckland 1011 |
28 Aug 2015 - 31 Oct 2020 |
Clark, Gillian Individual |
Mission Bay Auckland 1071 |
28 Aug 2015 - 25 Oct 2018 |
The Listening Arts Limited Shareholder NZBN: 9429030325500 Company Number: 4333639 Entity |
27 Mar 2013 - 22 Aug 2014 | |
Evans, Gareth Individual |
Oneroa Waiheke Island 1081 |
28 Aug 2015 - 06 Nov 2018 |
Graham, Rosanne Individual |
Glendowie Auckland 1071 |
28 Aug 2015 - 06 Jul 2017 |
Vance, David Stuart Individual |
Khandallah Wellington 6035 |
22 Aug 2014 - 07 Dec 2017 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Strata Management Software Limited Level 5, 71 Symonds Street |
Apec It Services Limited Level 4, 290 Queen Street |
Holloware Limited Level 7, 53 Fort Street |
Matrixx Software New Zealand Limited Level 4, 253 Queen St |
Flow Holdings Limited Level 1, 57 Symonds Street, Grafton |
Lower Decks Limited Choice Plaza, 10 Wellesley Street East |