Rubber Monkey Software Limited (issued a New Zealand Business Number of 9429032953190) was incorporated on 15 Jan 2008. 1 address is in use by the company: Level 3, 175 Victoria St, Te Aro, Wellington, 6011 (type: physical, registered). Level 1, 80 Adelaide Rd, Newtown, Wellington had been their physical address, until 13 Jul 2018. 10000 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 2137 shares (21.37 per cent of shares), namely:
Myffanwy Williamson (an individual) located at Strathmore Park, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 21.38 per cent of all shares (exactly 2138 shares); it includes
Craig Herring (an individual) - located at Miramar, Wellington. Moving on to the third group of shareholders, share allocation (4274 shares, 42.74%) belongs to 1 entity, namely:
Nigel Stanford, located at Roseneath, Wellington (an individual). "M700050 Software development service nec" (business classification M700050) is the classification the ABS issued Rubber Monkey Software Limited. Our data was updated on 18 May 2022.
Current address | Type | Used since |
---|---|---|
Level 3, 175 Victoria St, Te Aro, Wellington, 6011 | Registered | 13 Mar 2018 |
Level 3, 175 Victoria St, Te Aro, Wellington, 6011 | Physical | 13 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Craig William Herring
Miramar, Wellington, 6022
Address used since 02 Mar 2015 |
Director | 15 Jan 2008 - current |
Nigel John Stanford
Roseneath, Wellington, 6021
Address used since 03 May 2022
Hutt Central, Lower Hutt, 5010
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - current |
Nigel Stanford
Hutt Central, Lower Hutt, 5010
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - 09 Aug 2016 |
Nigel John Stanford
45 Knights Rd, Lower Hutt, Wellington,
Address used since 15 Jan 2008 |
Director | 15 Jan 2008 - 18 Dec 2009 |
Previous address | Type | Period |
---|---|---|
Level 1, 80 Adelaide Rd, Newtown, Wellington | Physical | 15 Jan 2008 - 13 Jul 2018 |
Level 1, 80 Adelaide Rd, Newtown, Wellington | Registered | 15 Jan 2008 - 13 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Myffanwy Claire Williamson Individual |
Strathmore Park Wellington 6022 |
24 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig William Herring Individual |
Miramar Wellington 6022 |
15 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Nigel Stanford Individual |
Roseneath Wellington 6021 |
26 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Loren Ethan Brookes Individual |
Kelburn Wellington 6012 |
16 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Nigel Stanford Individual |
Roseneath Wellington 6021 |
26 May 2014 - current |
Nigel Stanford Director |
Hutt Central Lower Hutt 5010 |
26 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lance Avery Lones Individual |
Seatoun Wellington 6022 |
04 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Susan Freida Stanford Individual |
45 Knights Road Lower Hutt |
22 Dec 2009 - 24 Oct 2020 |
Nigel John Stanford Individual |
45 Knights Rd Lower Hutt, Wellington |
15 Jan 2008 - 27 Jun 2010 |
Susan Frieda Stanford Individual |
45 Knights Rd Lower Hutt, Wellington |
15 Jan 2008 - 27 Jun 2010 |
Laurence Hope Alexander Individual |
Lower Hutt 5040 |
22 Dec 2009 - 06 May 2016 |
![]() |
Ringlock Limited Level 2, 182 Vivian Street |
![]() |
Wellington In A Box Limited Level 3, 44 Victoria Street |
![]() |
Tsn Retail Limited Level 2, 35 Ghuznee Street |
![]() |
Ajz Limited Level 3, 148-150 Cuba Street |
![]() |
Arada Promotions Limited Level 2, 182 Vivian Street |
![]() |
Loomio Limited Level 2, 275 Cuba Street |
Loomio Limited Level 2, 275 Cuba Street |
Chromacode Limited 1a/164 Vivian St |
Quantate Limited 1/20 Egmont Street |
Guideme Limited 31 Dixon Street |
Policy Guide Limited 31 Dixon Street |
Indefatigable Limited 11 Vivian Street |