General information

Software Intelligence Limited

Type: NZ Limited Company (Ltd)
9429030849310
New Zealand Business Number
3686836
Company Number
Registered
Company Status
108251107
GST Number
M700050 - Development Of Customised Computer Software Nec
Industry classification codes with description

Software Intelligence Limited (NZBN 9429030849310) was launched on 13 Dec 2011. 5 addresess are currently in use by the company: 69J Almorah Road, Epsom, Auckland, 1023 (type: office, delivery). Unit G02, 12 St Marks Road, Remuera, Auckland had been their registered address, until 31 Mar 2020. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 5 shares (5% of shares), namely:
Tanna, Dhaval (a director) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (90 shares); it includes
Hare Krishna Trustee Company Limited (an entity) - located at Epsom, Auckland. The 3rd group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Pai, Shruti, located at Epsom, Auckland (a director). "Development of customised computer software nec" (business classification M700050) is the category the ABS issued to Software Intelligence Limited. The Businesscheck data was last updated on 17 Feb 2024.

Current address Type Used since
52 Matarangi Road, East Tamaki, Auckland, 2013 Other (Address For Share Register) 18 Jun 2013
69j Almorah Road, Epsom, Auckland, 1023 Registered & physical & service 31 Mar 2020
69j Almorah Road, Epsom, Auckland, 1023 Office & delivery 10 Mar 2023
Contact info
64 21 996027
Phone (Phone)
cyberdhaval@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
cyberdhaval@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Shruti Pai
Epsom, Auckland, 1023
Address used since 23 Mar 2020
Papatoetoe, Auckland, 2025
Address used since 12 Mar 2019
East Tamaki, Auckland, 2013
Address used since 18 Jun 2013
Remuera, Auckland, 1050
Address used since 15 Sep 2019
Director 18 Jun 2013 - current
Dhaval Tanna
Remuera, Auckland, 1050
Address used since 15 Sep 2019
Epsom, Auckland, 1023
Address used since 23 Mar 2020
East Tamaki, Auckland, 2013
Address used since 18 Sep 2013
Director 18 Sep 2013 - current
Maheshkumar Dhanji Ratna
Flat Bush, Auckland, 2016
Address used since 13 Dec 2011
Director 13 Dec 2011 - 19 Jun 2013
Addresses
Previous address Type Period
Unit G02, 12 St Marks Road, Remuera, Auckland, 1050 Registered & physical 23 Sep 2019 - 31 Mar 2020
22 Pembroke Street, Papatoetoe, Auckland, 2025 Registered & physical 20 Mar 2019 - 23 Sep 2019
52 Matarangi Road, East Tamaki, Auckland, 2013 Physical & registered 26 Jun 2013 - 20 Mar 2019
Unit 10, 2 Progressive Way, East Tamaki, Auckland, 2016 Physical & registered 13 Dec 2011 - 26 Jun 2013
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
10 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Tanna, Dhaval
Director
Epsom
Auckland
1023
26 Jun 2015 - current
Shares Allocation #2 Number of Shares: 90
Shareholder Name Address Period
Hare Krishna Trustee Company Limited
Shareholder NZBN: 9429030577329
Entity (NZ Limited Company)
Epsom
Auckland
1023
18 Jun 2013 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Pai, Shruti
Director
Epsom
Auckland
1023
26 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Thakurji Trustee Company Limited
Shareholder NZBN: 9429032615890
Company Number: 2161143
Entity
13 Dec 2011 - 18 Jun 2013
Thakurji Trustee Company Limited
Shareholder NZBN: 9429032615890
Company Number: 2161143
Entity
13 Dec 2011 - 18 Jun 2013
Location
Companies nearby
Similar companies
Ag Tech Limited
19 Huntington Drive
Construction Software Limited
116 Harris Road
Catcloud Limited
116 Harris Road
Amtrax Limited
Unit 11, 135 Cryers Road
Technology Led Training Limited
Level 1, 320 Ti Rakau Drive
Media Owl Limited
8 Trust Place