Cycsoftware Limited (New Zealand Business Number 9429035623014) was incorporated on 08 Dec 2003. 5 addresess are currently in use by the company: 39 Emmerdale Place, Ohauiti, Tauranga, 3112 (type: registered, physical). 22 Smith Street, Raglan, Raglan had been their registered address, up to 12 Aug 2019. 6 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (16.67 per cent of shares), namely:
Whitaker, Jane (an individual) located at Rd 2, Ranfurly postcode 9396. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 1 share); it includes
Whitaker, David (an individual) - located at Rd 2, Ranfurly. The third group of shareholders, share allotment (1 share, 16.67%) belongs to 1 entity, namely:
John, John Aneurin, located at Ohauiti, Tauranga (an individual). "Computer software retailing (except computer games)" (ANZSIC G422220) is the classification the Australian Bureau of Statistics issued Cycsoftware Limited. Businesscheck's database was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 Emmerdale Place, Ohauiti, Tauranga, 3112 | Postal & office & delivery | 02 Aug 2019 |
39 Emmerdale Place, Ohauiti, Tauranga, 3112 | Registered & physical & service | 12 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
John Aneurin John
Ohauiti, Tauranga, 3112
Address used since 02 Aug 2019
Blenheim, 7201
Address used since 23 Aug 2015
Witherlea, Blenheim, 7201
Address used since 29 Aug 2017
Raglan, Raglan, 3225
Address used since 22 Aug 2018 |
Director | 08 Dec 2003 - current |
David Whitaker
Rd 2, Ranfurly, 9396
Address used since 07 Aug 2016 |
Director | 08 Dec 2003 - current |
Emlyn Rhys Williams
Weston, Act 2611,
Address used since 20 Jan 2006 |
Director | 20 Jan 2006 - current |
Jane Whitaker
Rd 2, Ranfurly, 9396
Address used since 06 Mar 2011 |
Director | 06 Mar 2011 - current |
Alison Mary John
Ohauiti, Tauranga, 3112
Address used since 02 Aug 2019
Raglan, Raglan, 3225
Address used since 22 Aug 2018
Witherlea, Blenheim, 7201
Address used since 06 Mar 2011 |
Director | 06 Mar 2011 - current |
Silvia Williams
Weston,act, 2611
Address used since 29 Mar 2011 |
Director | 29 Mar 2011 - current |
39 Emmerdale Place , Ohauiti , Tauranga , 3112 |
Previous address | Type | Period |
---|---|---|
22 Smith Street, Raglan, Raglan, 3225 | Registered & physical | 20 Aug 2018 - 12 Aug 2019 |
31 Elisha Drive, Witherlea, Blenheim, 7201 | Registered & physical | 21 Jul 2008 - 20 Aug 2018 |
49 Peach Road, R.d.1, Taupiri | Registered & physical | 08 Dec 2003 - 21 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Whitaker, Jane Individual |
Rd 2 Ranfurly 9396 |
06 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitaker, David Individual |
Rd 2 Ranfurly 9396 |
08 Dec 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
John, John Aneurin Individual |
Ohauiti Tauranga 3112 |
08 Dec 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Emlyn Rhys Individual |
Weston Act 2611, Australia |
20 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Silvia Individual |
Weston, Act 2611 |
29 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
John, Alison Mary Individual |
Ohauiti Tauranga 3112 |
06 Mar 2011 - current |
Red Stag Trading Limited 172 Wither Road |
|
Ceejay Estate Limited 15 Kim Crescent |
|
Sandwood Limited 30c Elisha Drive |
|
Forestry Solutions Limited 14 Elisha Drive |
|
P And C Trustees Limited 12 Glenhill Drive |
|
Mezmerize Photography Limited 195 Redwood Street |
Core Schedule NZ Limited 36 Owen Street |
Xero (nz) Limited 19-23 Taranaki St, Te Aro |
Automotive Computer Services Limited 57 Courtenay Place |
Redstripe Limited Level 1 |
Yonix Limited Level 1, 7 Dixon Street |
Beatplaylist Limited 184 Mclintock Street |