Docuvera Software Corporation Limited (issued an NZ business number of 9429037356682) was started on 24 Feb 2000. 3 addresses are currently in use by the company: Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: service, registered). Level 20, 88 Shortland Street, Auckland Central, Auckland had been their registered address, up to 10 Aug 2020. Docuvera Software Corporation Limited used more aliases, namely: Authorit Marketing Limited from 24 Feb 2000 to 08 Aug 2000. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Docuvera Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 2-12 Allen Street, Te Aro, Wellington, 6011 | Physical & service | 02 Nov 2018 |
| Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered | 10 Aug 2020 |
| Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Service | 16 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
| Stephen James Hall Owens | Director | 12 May 2025 - current |
|
Edwin Read
Greytown, Greytown, 5712
Address used since 12 May 2025 |
Director | 12 May 2025 - current |
|
Steven Barnard Engle
Redwood City, Ca, 94063
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 12 May 2025 |
|
Philip John Mccaw
Brooklyn, Wellington, 6021
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - 12 May 2025 |
|
Jason Graham
Houghton Bay, Wellington, 6023
Address used since 24 Apr 2019 |
Director | 24 Apr 2019 - 12 May 2025 |
|
Mark Shane Stuart
Rd 3, Hamilton, 3283
Address used since 26 Jul 2013 |
Director | 26 Jul 2013 - 05 Apr 2019 |
|
George Northup
Redwood City, California, 94061
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - 22 Oct 2018 |
|
Amal Johnson
Woodside, CA 94062
Address used since 30 Jun 2015 |
Director | 17 Apr 2013 - 04 Oct 2016 |
|
Paul Stewart Trotter
Rd 3 Albany Heights, Auckland, 0793
Address used since 04 Aug 2014 |
Director | 24 Feb 2000 - 04 May 2015 |
|
Steve Robert Edward Davis
Devonport, Auckland, 0624
Address used since 26 Aug 2008 |
Director | 26 Aug 2008 - 17 Apr 2013 |
|
Raymond Allen Duncan
Takapuna, Auckland,
Address used since 24 Feb 2000 |
Director | 24 Feb 2000 - 20 May 2004 |
|
Peter William Russel
Takapuna, Auckland,
Address used since 24 Feb 2000 |
Director | 24 Feb 2000 - 20 May 2004 |
| Previous address | Type | Period |
|---|---|---|
| Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 14 Nov 2018 - 10 Aug 2020 |
| Level 3, 2-12 Allen Street, Te Aro, Wellington, 6011 | Registered | 02 Nov 2018 - 14 Nov 2018 |
| 80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Jan 2010 - 02 Nov 2018 |
| C/-deloitte, 8 Nelson Street, Auckland | Physical & registered | 04 Sep 2008 - 11 Jan 2010 |
| Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland | Registered & physical | 19 Apr 2007 - 04 Sep 2008 |
| 175 O'brien Road, Albany, Auckland | Registered & physical | 19 Sep 2006 - 19 Apr 2007 |
| 1/6 Stoneleigh Court, Mairangi Bay, Auckland | Registered | 12 Apr 2000 - 19 Sep 2006 |
| 1/6 Stoneleigh Court, Mairangi Bay, Auckland | Physical | 25 Feb 2000 - 19 Sep 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Docuvera Holdings Limited Shareholder NZBN: 9429032865660 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
28 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trotter, Paul Stewart Individual |
Albany Auckland |
24 Feb 2000 - 28 Aug 2008 |
|
Trotter, Michelle Individual |
Albany Auckland |
16 May 2006 - 28 Aug 2008 |
| Effective Date | 21 Jul 1991 |
| Name | Author-it Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2104826 |
| Country of origin | NZ |
| Address |
Level 20, 88 Shortland Street Auckland Central Auckland 1010 |
![]() |
Paint Aids Limited 80 Queen Street |
![]() |
Ideqa Limited 80 Queen Street |
![]() |
Ppa Industries Limited 80 Queen Street |
![]() |
Inflatable World Limited 80 Queen Street |
![]() |
Cooldrive Distribution NZ Limited 80 Queen Street |
![]() |
Brand Evolution Limited 80 Queen Street |