Artizan Engineering Software Limited (New Zealand Business Number 9429038688980) was started on 03 May 1994. 9 addresess are in use by the company: 31 Queen Street, Cambridge, Waipa, 3434 (type: office, postal). 81 Lincoln Street, Ponsonby, Auckland had been their registered address, until 25 Jun 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Willis, Andrew Michael Delaval (an individual) located at Cambridge, Waipa postcode 3434. "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued to Artizan Engineering Software Limited. Businesscheck's data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Queen Street, Cambridge, Waipa, 3434 | Office | unknown |
81 Lincoln Street, Ponsonby, Auckland, 1021 | Other (Address For Share Register) | 02 Jun 2015 |
31 Queen Street, Cambridge, Waipa, 3434 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 16 Jun 2018 |
31 Queen Street, Cambridge, Waipa, 3434 | Physical & registered & service | 25 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Andrew Michael De Laval Willis
Cambridge, 3434
Address used since 14 Jun 2022
Ponsonby, Auckland, 1021
Address used since 02 Jun 2015
Cambridge, Waipa, 3434
Address used since 16 Jun 2018 |
Director | 03 May 1994 - current |
Michael John Moir
Auckland,
Address used since 26 Jul 1995 |
Director | 26 Jul 1995 - 31 Mar 1999 |
Lisa Jessie Markwick
Howick,
Address used since 03 May 1994 |
Director | 03 May 1994 - 26 Jul 1995 |
Type | Used since | |
---|---|---|
31 Queen Street, Cambridge, Cambridge, 3434 | Postal | 05 Jun 2019 |
31 Queen Street, Cambridge, Waipa, 3434 | Delivery | 05 Jun 2019 |
31 Queen Street , Cambridge , Waipa , 3434 |
Previous address | Type | Period |
---|---|---|
81 Lincoln Street, Ponsonby, Auckland, 1021 | Registered & physical | 10 Jun 2015 - 25 Jun 2018 |
31 Queen Street, Cambridge, Waipa, 3434 | Physical & registered | 21 Jun 2012 - 10 Jun 2015 |
1702 East Coast Road, Waharau, Pokeno Rd3 | Physical & registered | 01 Jul 2005 - 21 Jun 2012 |
1702 East Coast Road, Waharau, Pokeno Rd6 | Physical & registered | 10 May 2004 - 01 Jul 2005 |
1a George Street, Newmarket, Auckland | Registered | 02 Jul 2001 - 10 May 2004 |
1a George Street, Newmarket, Auckland | Physical | 02 Jul 2001 - 02 Jul 2001 |
81 Lincoln Street, Ponsonby, Auckland 1001 | Physical | 02 Jul 2001 - 10 May 2004 |
94 Haseler Crescent, Howick | Registered & physical | 12 Jul 2000 - 02 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Willis, Andrew Michael Delaval Individual |
Cambridge Waipa 3434 |
03 May 1994 - current |
Grant Hewison & Associates Limited 87a Lincoln Street |
|
Communities Against Alcohol Harm Incorporated 87a Lincoln Street |
|
The Cornerstone Development Group Limited 78 Lincoln Street |
|
Fedyszyn Trustee Company Limited 70 Lincoln Street |
|
Whare North Limited 81 Norfolk Street |
|
Tasca Newmarket Limited 81 Norfolk Street |
The Grade Centre Limited Level 3, 16 College Hill |
Blockhaus NZ Limited Level 1, 26 Crummer Road |
Metia Interactive Limited 3 Seymour Street |
Anemoi Robotics Limited 16 Livingstone Street |
Chevre Limited 13 Northland Street |
Unimarket Holdings Limited 9a Hargreaves Street |