Idiom Limited (issued an NZ business identifier of 9429036953615) was incorporated on 03 May 2001. 5 addresess are in use by the company: Po Box 60101, Titirangi, Auckland, 0642 (type: postal, office). Suite 8, Level 1, 93 Dominion Road, Mt Eden, Auckland had been their physical address, up until 27 Oct 2015. 596240 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 596240 shares (100 per cent of shares). "Software development service nec" (ANZSIC M700050) is the classification the ABS issued Idiom Limited. Our database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 2-2, 93 Dominion Road, Mt Eden, Auckland, 1024 | Physical & registered & service | 27 Oct 2015 |
Po Box 60101, Titirangi, Auckland, 0642 | Postal | 16 May 2019 |
Suite 2-2, 93 Dominion Road, Mt Eden, Auckland, 1024 | Office & delivery | 16 May 2019 |
Name and Address | Role | Period |
---|---|---|
Ian J. | Director | 30 Sep 2023 - current |
Christopher C. | Director | 30 Sep 2023 - current |
Feargus William Biddle Norton
Auckland, 1061
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Mark M. | Director | 01 Oct 2023 - current |
Jan K. | Director | 02 Oct 2023 - current |
Mark James Hamilton
Mount Eden, Auckland, 1024
Address used since 01 May 2011 |
Director | 03 May 2001 - 30 Sep 2023 |
Mark Norton
Laingholm, Auckland, 0604
Address used since 20 Sep 2011 |
Director | 13 Sep 2006 - 30 Sep 2023 |
Mark Timothy Midwinter
Mosman, Nsw, 2088
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 22 May 2015
Mosman, Nsw, 2088
Address used since 01 Jan 1970 |
Director | 22 May 2015 - 30 Sep 2023 |
Franklin Berg
Fishers, Indian, 46037
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 09 May 2013 |
Damian Archbold
Saint Marys Bay, Auckland, 1011
Address used since 03 May 2011 |
Director | 15 Dec 2009 - 29 Jul 2011 |
Douglas Lee King
Tucker's Point, Bermuda,
Address used since 30 Jun 2004 |
Director | 23 Mar 2003 - 15 Dec 2009 |
Douglas Ashley Love
Jersey, United States Of America 07760,
Address used since 23 Mar 2003 |
Director | 23 Mar 2003 - 28 Aug 2009 |
Peter Robert Gardner
St Heliers, Auckland,
Address used since 11 Mar 2003 |
Director | 15 Mar 2002 - 13 Sep 2006 |
Mark Norton
Swanson, Auckland,
Address used since 03 May 2001 |
Director | 03 May 2001 - 28 Mar 2003 |
Michael John Ellyett
Mt Eden, Auckland,
Address used since 03 May 2001 |
Director | 03 May 2001 - 28 Mar 2003 |
Suite 2-2, 93 Dominion Road , Mt Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
Suite 8, Level 1, 93 Dominion Road, Mt Eden, Auckland, 1024 | Physical & registered | 14 Aug 2012 - 27 Oct 2015 |
Suite 2, Level 1, 93 Dominion Road, Mt Eden, Auckland, 1024 | Registered & physical | 27 Oct 2011 - 14 Aug 2012 |
Level 1, 22 Dundonald Street, Eden Terrace, Auckland 1021 | Physical & registered | 29 May 2009 - 27 Oct 2011 |
57 Symonds Street, Auckland | Physical & registered | 03 May 2001 - 29 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Apus Bidco Limited Other (Other) |
11 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Norton, Mark William Individual |
Laingholm Auckland 0604 |
03 May 2001 - 11 Oct 2023 |
Midwinter, Mark Timothy Individual |
Mosman Nsw 2088 |
22 May 2015 - 11 Oct 2023 |
Hamilton, Mark James Individual |
Mount Eden Auckland 1024 |
03 May 2001 - 11 Oct 2023 |
Idiom Trustee Limited Shareholder NZBN: 9429050740161 Company Number: 8438341 Entity |
Grey Lynn Auckland 1021 |
06 Apr 2023 - 11 Oct 2023 |
Idiom Trustee Limited Shareholder NZBN: 9429050740161 Company Number: 8438341 Entity |
Grey Lynn Auckland 1021 |
06 Apr 2023 - 11 Oct 2023 |
Norton, Mark Individual |
Laingholm Auckland 0604 |
10 Dec 2010 - 06 Aug 2012 |
Gardner, Peter Robert Individual |
St Heliers Auckland 1071 |
03 May 2001 - 06 Apr 2017 |
Jefferson National Life Insurance Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Cno Financial Group Inc Other |
20 Jun 2014 - 22 Dec 2014 | |
Andover Capital Spc Ltd Other |
03 May 2001 - 28 Feb 2012 | |
Norton, Mark Director |
Laingholm Auckland 0604 |
10 Dec 2010 - 06 Aug 2012 |
Washington National Insurance Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Bankers Life And Casualty Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Null - Washington National Insurance Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Ellyett, Michael John Individual |
Mt Eden Auckland |
03 May 2001 - 17 May 2010 |
Conseco Life Insurance Company Other |
28 Feb 2012 - 20 Jun 2014 | |
Null - Andover Capital Spc Ltd Other |
03 May 2001 - 28 Feb 2012 | |
Null - Conseco Life Insurance Company Other |
28 Feb 2012 - 20 Jun 2014 | |
Null - Bankers Life And Casualty Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Null - Cno Financial Group Inc Other |
20 Jun 2014 - 22 Dec 2014 | |
Null - Colonial Penn Life Insurance Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Null - Jefferson National Life Insurance Company Other |
28 Feb 2012 - 22 Dec 2014 | |
Colonial Penn Life Insurance Company Other |
28 Feb 2012 - 22 Dec 2014 |
Fuzion Travel Limited Suite 1, Floor 1 93 Dominion Road |
|
Vls & Associated Consulting Limited Suite 1.5, 93 Dominion Road |
|
Total Travel Limited Suite 1, Floor 1, 93 Dominion Road |
|
Lure Digital Limited L2-2 93 Dominion Road |
|
Idiom Software Two Limited L2-2, 93 Dominion Road |
|
Flexware Limited Suite 2-3, D93, 93 Dominion Road |
Lure Digital Limited L2-2 93 Dominion Road |
Idiom Software Two Limited L2-2, 93 Dominion Road |
Flexware Limited Suite 2-3, D93, 93 Dominion Road |
Anz Software Limited 123d Dominion Road |
Salcombe Consulting 2015 Limited 123b Dominion Road |
Software People Limited Flat 604, 21 Tawari Street |