Shortcuts Software Limited (New Zealand Business Number 9429030767096) was incorporated on 12 Mar 2012. 10 addresess are currently in use by the company: Po Box 12005, George Street, Brisbane, Queensland, 4003 (type: postal, office). Level 4, 85 The Terrace, Wellington Central, Wellington had been their registered address, until 27 Apr 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
069 479 090 - Shortcuts Software Pty Ltd (an other) located at Brisbane City, Queensland postcode 4000. "Computer software retailing (except computer games)" (business classification G422220) is the classification the ABS issued Shortcuts Software Limited. Our database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 5767, West End, Qld, 4201 | Postal | 11 Apr 2022 |
| Floor 4, 85 The Terrace, Wellington Central, Wellington, 6011 | Office & delivery | 11 Apr 2022 |
| Part Level 4, 85 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 27 Apr 2022 |
| Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 | Registered & service | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Mckee
10 Browning Street, South Brisbane Qld, 4101
Address used since 01 Jan 1970
Camp Hill, Queensland, 4152
Address used since 10 Jun 2014
Fortitude Valley Qld, 4006
Address used since 01 Jan 1970 |
Director | 02 Dec 2013 - current |
|
Barry Symons
Suite 400, Markham, Ontario, L6G 1B3
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - current |
|
Michael James Henton
Wanaka, Wanaka, 9305
Address used since 06 Oct 2023 |
Director | 06 Oct 2023 - current |
|
Rebecca Randle
Sherwood, Queensland, 4075
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - 19 Jun 2015 |
|
John Mark Kotzur
Coorparoo Qld, 4151
Address used since 12 Mar 2012 |
Director | 12 Mar 2012 - 02 Dec 2013 |
|
John Andrew Symington
Malvern East Vic, 3145
Address used since 12 Mar 2012 |
Director | 12 Mar 2012 - 02 Dec 2013 |
|
Rebecca Isobel Randle
Sherwood Qld, 4075
Address used since 12 Mar 2012 |
Director | 12 Mar 2012 - 01 Feb 2013 |
| Type | Used since | |
|---|---|---|
| Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 | Registered & service | 02 Apr 2024 |
| Po Box 12005, George Street, Brisbane, Queensland, 4003 | Postal | 03 Apr 2025 |
| Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 | Office & delivery | 03 Apr 2025 |
| Floor 4, 85 The Terrace , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 85 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 21 Apr 2022 - 27 Apr 2022 |
| Eagle Technology House, Level 7, 125-135 Victoria Street, Te Aro, Wellington, 6011 | Registered & physical | 21 Jul 2020 - 21 Apr 2022 |
| Level 1, 26 Canon Street, Timaru, 7940 | Registered & physical | 12 Mar 2012 - 21 Jul 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
069 479 090 - Shortcuts Software Pty Ltd Other (Other) |
Brisbane City, Queensland 4000 |
12 Mar 2012 - current |
| Name | Constellation Software Inc |
| Type | Company |
| Country of origin | CA |
| Address |
Suite 1200 20 Adelaide Street East Toronto, Ontario M5C 2T6 |
![]() |
Michelle Greer Real Estate Limited 26 Canon Street |
![]() |
Robroy Investments (2013) Limited Level 1 |
![]() |
Golf Of Mexico Limited Level 1 |
![]() |
Go Wholesale Holdings Limited Level 1 |
![]() |
Aorangi Veterinary Group (2013) Limited 26 Canon Street |
![]() |
Canterbury Funeral Services Limited 26 Canon Street |
|
Cumove Limited 88a Clyde Road |
|
Hail.im Limited 230c Clyde Road |
|
Tradietech Limited 351 Gardiners Road |
|
Novacount Limited 39 Hussey Road |
|
Logitapps Limited 10 Balmacewen Road |
|
Diastorm Technology Limited Level 2, 169 Princes Street |