Complywith Nz Limited (issued a business number of 9429034645413) was incorporated on 10 Aug 2005. 8 addresess are in use by the company: Po Box 19092, Marion Square, Wellington, 6141 (type: postal, office). Terrace Chambers, Ground Floor, 1 The Terrace, Wellington had been their registered address, up to 02 Dec 2014. Complywith Nz Limited used other names, namely: Legal Compliance Systems Nz Limited from 10 Aug 2005 to 29 Apr 2009. 1720 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 20 shares (1.16 per cent of shares), namely:
Think Majestic Limited (an entity) located at Ngaio, Wellington postcode 6035. When considering the second group, a total of 1 shareholder holds 27.91 per cent of all shares (exactly 480 shares); it includes
Woodnorth Holdings Limited (an entity) - located at 11 Cable Street, Wellington. The 3rd group of shareholders, share allotment (20 shares, 1.16%) belongs to 1 entity, namely:
Donaldson, Victoria, located at Ngaio, Wellington (an individual). "Development of customised computer software nec" (business classification M700050) is the classification the ABS issued Complywith Nz Limited. Our information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor, 11 Cable Street, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 24 Nov 2014 |
Ground Floor, 11 Cable Street, Wellington, 6011 | Registered & physical & service | 02 Dec 2014 |
Po Box 19092, Marion Square, Wellington, 6141 | Postal | 06 Nov 2019 |
Ground Floor, 11 Cable Street, Wellington, 6011 | Office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
David Woodnorth
Days Bay, Lower Hutt, 5013
Address used since 09 Nov 2015 |
Director | 10 Aug 2005 - current |
Robert Douglas Old
Whitby, Porirua, 5024
Address used since 23 Nov 2015 |
Director | 23 Nov 2015 - 31 Mar 2021 |
Michael Ahie
Khandallah, Wellington, 6035
Address used since 10 Jul 2014 |
Director | 10 Jul 2014 - 23 Sep 2019 |
Stephen Marriott
Paparangi, Wellington, 6037
Address used since 02 Nov 2006 |
Director | 10 Aug 2005 - 31 Aug 2016 |
David Shanks
Khandallah, Wellington, 6035
Address used since 02 Feb 2014 |
Director | 02 Feb 2014 - 23 Nov 2015 |
Type | Used since | |
---|---|---|
Ground Floor, 11 Cable Street, Wellington, 6011 | Office & delivery | 06 Nov 2019 |
Ground Floor , 11 Cable Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Terrace Chambers, Ground Floor, 1 The Terrace, Wellington | Registered & physical | 10 Aug 2005 - 02 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Think Majestic Limited Shareholder NZBN: 9429031830065 Entity (NZ Limited Company) |
Ngaio Wellington 6035 |
11 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodnorth Holdings Limited Shareholder NZBN: 9429033004150 Entity (NZ Limited Company) |
11 Cable Street Wellington 6001 |
17 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Donaldson, Victoria Individual |
Ngaio Wellington 6035 |
11 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Marriott, Stephen Individual |
Paparangi Wellington |
10 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodnorth Holdings Limited Shareholder NZBN: 9429033004150 Entity (NZ Limited Company) |
11 Cable Street Wellington 6001 |
17 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Grimes, Jacqueline Individual |
Mount Wellington Auckland 1060 |
15 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Brook, Nicholas Individual |
Karori Wellington 6012 |
15 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Burton, John Individual |
Te Aro Wellington 6011 |
17 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodnorth, David Director |
Days Bay 5013 |
26 Jan 2015 - 03 Apr 2023 |
Woodnorth, David Director |
Days Bay 5013 |
26 Jan 2015 - 03 Apr 2023 |
Woodnorth, David Director |
Days Bay 5013 |
26 Jan 2015 - 03 Apr 2023 |
Owen, John Lyod Individual |
Ngaio Wellington |
17 Mar 2008 - 08 Nov 2010 |
Chung, Peter Individual |
Ngaio Wellington |
17 Mar 2008 - 08 Nov 2010 |
Dowell, Cathlen Individual |
Ngaio Wellington |
17 Mar 2008 - 08 Nov 2010 |
Woodnorth, David Individual |
Eastbourne |
10 Aug 2005 - 02 Nov 2006 |
Old George Limited 2/16 Coffee Shop |
|
Chagga Limited Shop 2 / 16 The Terrace |
|
Gibbston Group Limited 2/16 The Terrace |
|
Terrace Mart NZ Limited 16 The Terrace |
|
The Wellington Dental Practice Limited Kelvin House |
|
New Zealand Central Securities Depository Limited 2 The Terrace |
Veritashq Limited 50 The Terrace |
Bmc Software (new Zealand) Limited Level 16, Vodafone On The Quay |
Risk Management And Safety Systems NZ Limited 157 Lambton Quay |
Equinox Limited Level 12 |
Henry Schein One Australia Level 7 |
Henry Schein One New Zealand Level 7 |