Swiped On Limited (issued an NZ business identifier of 9429038575044) was started on 16 Aug 1995. 5 addresess are in use by the company: Unit 1, 115 The Strand, Tauranga, Tauranga, 3110 (type: registered, physical). 148 Durham Street, Tauranga, Tauranga had been their registered address, up until 27 Aug 2019. Swiped On Limited used more names, namely: Kt & Ga Ford Limited from 13 Dec 1995 to 11 Sep 2012, Armscote Holdings Limited (16 Aug 1995 to 13 Dec 1995). 1440615 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1440615 shares (100 per cent of shares), namely:
Smartspace Software Limited (an entity) located at Tauranga, Tauranga postcode 3110. "J542010 Computer software publishing" (business classification J542010) is the category the ABS issued Swiped On Limited. Our database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 1, 115 The Strand, Tauranga, Tauranga, 3110 | Postal & office & delivery | 19 Aug 2019 |
| Unit 1, 115 The Strand, Tauranga, Tauranga, 3110 | Registered & physical & service | 27 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Hadleigh James Ford
Matua, Tauranga, 3110
Address used since 27 Jun 2024
Matua, Tauranga, 3110
Address used since 02 Feb 2018
Highfield, Timaru, 7910
Address used since 04 Aug 2015 |
Director | 04 Aug 2013 - current |
| Jeffrey Scott Gordon | Director | 02 May 2024 - current |
| Kami Doyle Ragsdale | Director | 31 Dec 2024 - current |
| Daniel H. | Director | 02 May 2024 - 31 Dec 2024 |
| Kristian S. | Director | 27 May 2021 - 02 May 2024 |
| Frank B. | Director | 28 Apr 2023 - 02 May 2024 |
|
Sarah Ridgway
Otumoetai, Tauranga, 3110
Address used since 01 Nov 2020 |
Director | 01 Nov 2020 - 30 Nov 2023 |
| Spencer D. | Director | 16 Oct 2018 - 28 Apr 2023 |
| Bruce M. | Director | 07 Feb 2019 - 27 May 2021 |
|
Benjamin Paul Kepes
Waipara, 7483
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - 29 Feb 2020 |
| Roisin C. | Director | 16 Oct 2018 - 15 Feb 2019 |
|
Daniel Shaw
Rd 2, Dairy Flat, 0792
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - 16 Oct 2018 |
|
Colin Joseph Ronald Groves
Rd 3, Hamilton, 3283
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - 16 Oct 2018 |
|
Benjamin Scott
Strandon, New Plymouth, 4312
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - 21 Sep 2017 |
|
Kevin Thomas Ford
Mt Barker, Western Australia, 6324
Address used since 12 Sep 2012 |
Director | 13 Dec 1995 - 01 May 2017 |
|
Glenice Anne Ford
Mt Barker, Western Australia, 6324
Address used since 12 Sep 2012 |
Director | 13 Dec 1995 - 01 May 2017 |
|
Mark William Freeman
Thorndon, Wellington,
Address used since 16 Aug 1995 |
Director | 16 Aug 1995 - 13 Dec 1995 |
| Unit 1, 115 The Strand , Tauranga , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 148 Durham Street, Tauranga, Tauranga, 3110 | Registered & physical | 17 Jul 2017 - 27 Aug 2019 |
| 34 Orbell Street, Highfield, Timaru, 7910 | Physical & registered | 26 Aug 2015 - 17 Jul 2017 |
| 14 Grasmere Street, Waimataitai, Timaru, 7910 | Registered | 20 Sep 2012 - 26 Aug 2015 |
| 14 Grasmere Street, Waimataitai, Timaru, 7910 | Physical | 19 Sep 2012 - 26 Aug 2015 |
| Level 7, 53 Fort Street, Auckland, 1140 | Registered | 02 Aug 2012 - 20 Sep 2012 |
| Level 7, 53 Fort Street, Auckland, 1140 | Registered | 06 Sep 2011 - 02 Aug 2012 |
| Level 7, 53 Fort Street, Auckland, 1140 | Physical | 06 Sep 2011 - 19 Sep 2012 |
| Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered & physical | 09 Sep 2010 - 06 Sep 2011 |
| Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 06 Oct 2008 - 09 Sep 2010 |
| C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland | Physical & registered | 30 Aug 2006 - 06 Oct 2008 |
| Same As Registered Office Address | Physical | 15 Aug 2001 - 15 Aug 2001 |
| The Top Floor, Citibank Centre, 23 Customs St East, Auckland City | Physical | 15 Aug 2001 - 30 Aug 2006 |
| C/- Burns Mccurrach, L5, Union House, 132 Quay Street, Auckland | Registered | 02 Oct 2000 - 30 Aug 2006 |
| C/- Burns Mccurrach, L5, Union House, 32 Quay Street, Auckland | Registered | 12 Aug 1999 - 02 Oct 2000 |
| C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland | Registered | 30 Dec 1997 - 12 Aug 1999 |
| C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland | Physical | 30 Dec 1997 - 15 Aug 2001 |
| 34 Whitaker Road, Warkworth, Northland | Physical | 02 Dec 1996 - 30 Dec 1997 |
| Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington | Registered | 02 Dec 1996 - 30 Dec 1997 |
| Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington | Physical | 21 Dec 1995 - 02 Dec 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smartspace Software Limited Shareholder NZBN: 9429047071704 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
16 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aspire NZ Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 Entity |
07 Jan 2018 - 16 Oct 2018 | |
|
Sheaf Trustee Limited Other |
Greenlane Auckland 1051 |
07 Jan 2018 - 16 Oct 2018 |
|
Ford, Kevin Thomas Individual |
Mt Barker Western Australia 6324 |
16 Aug 1995 - 16 Oct 2018 |
|
Ford, Glenice Anne Individual |
Mt Barker Western Australia 6324 |
16 Aug 1995 - 16 Oct 2018 |
|
Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 Entity |
07 Jan 2018 - 16 Oct 2018 | |
|
Kepes, Benjamin Paul Individual |
Waipara 7483 |
07 Jan 2018 - 16 Oct 2018 |
|
Cooney, Matthew Individual |
Tauranga Tauranga 3110 |
07 Jan 2018 - 16 Oct 2018 |
|
K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 Entity |
07 Jan 2018 - 16 Oct 2018 | |
|
Ford, Hadleigh James Individual |
Matua Tauranga 3110 |
28 Jul 2010 - 16 Oct 2018 |
|
Ea Fund 2 Limited Partnership Company Number: 2636991 Other |
Tauranga Tauranga 3110 |
07 Jan 2018 - 16 Oct 2018 |
|
Groves, Colin Joseph Ronald Individual |
Rd 3 Hamilton 3283 |
10 Aug 2018 - 16 Oct 2018 |
|
Ford, Shannon Thomas Individual |
Mt Barker Western Australia 6324 |
03 Nov 2005 - 13 May 2013 |
|
Meikle, Stephen Individual |
07 Jan 2018 - 16 Oct 2018 | |
|
Hansen, Paul Individual |
Rd 7 Whakamarama 3179 |
07 Jan 2018 - 16 Oct 2018 |
|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 Entity |
01 Jan 2018 - 16 Oct 2018 | |
|
Poynter, Vaughan Individual |
8 Peninsula Avenue Cornubia, Queensland 4130 |
20 Aug 2014 - 16 Oct 2018 |
|
Silverstream Capital Limited Shareholder NZBN: 9429030081017 Company Number: 4620820 Entity |
Mairangi Bay Auckland 0632 |
26 Oct 2013 - 16 Oct 2018 |
|
The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 Entity |
117-125 St Georges Bay Road Parnell, Auckland 1052 |
13 May 2013 - 01 Jan 2018 |
|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 Entity |
01 Jan 2018 - 16 Oct 2018 | |
|
Scott, Ben Individual |
Strandon New Plymouth 4312 |
19 Nov 2015 - 16 Oct 2018 |
|
Aspire NZ Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 Entity |
07 Jan 2018 - 16 Oct 2018 | |
|
Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 Entity |
Tauranga Tauranga 3110 |
07 Jan 2018 - 16 Oct 2018 |
|
The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 Entity |
117-125 St Georges Bay Road Parnell, Auckland 1052 |
13 May 2013 - 01 Jan 2018 |
|
Silverstream Capital Limited Shareholder NZBN: 9429030081017 Company Number: 4620820 Entity |
Mairangi Bay Auckland 0632 |
26 Oct 2013 - 16 Oct 2018 |
|
Benjamin Paul Kepes Director |
Waipara 7483 |
07 Jan 2018 - 16 Oct 2018 |
|
Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 Entity |
Wynyard Quarter Auckland 1010 |
07 Jan 2018 - 16 Oct 2018 |
|
K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 Entity |
Auckland Central Auckland 1010 |
07 Jan 2018 - 16 Oct 2018 |
|
Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 Entity |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
01 Jan 2018 - 16 Oct 2018 |
| Effective Date | 15 Oct 2018 |
| Name | Smartspace Software Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 7071774 |
| Country of origin | NZ |
| Address |
Unit 1, 115 The Strand Tauranga Tauranga 3110 |
![]() |
Yojo Design Limited 148 Durham Street |
![]() |
Full Flavour Limited 148 Durham Street |
![]() |
Technologywise Limited 148 Durham Street |
![]() |
Studynz Limited 148 Durham Street |
![]() |
Basestation Properties Limited 148 Durham Street |
![]() |
Venture Centre Limited 148 Durham Street |
|
Pumpkintechlabs Limited 48 Harbour Drive |
|
Datalogue Limited 23 Maungawhare Place |
|
Stepok Image Lab Limited 9 Fender Close |
|
Innovasoft Limited 26 Freeburn Road |
|
Pipeng Limited 66 Montego Drive |
|
Dubs Farm Limited 101 Arawa Street |