Intech Software Limited (issued a business number of 9429040814469) was registered on 16 Mar 1978. 2 addresses are in use by the company: Level 1, 5 Mccormack Place, Ngauranga, Wellington, 6035 (type: registered, physical). Level 4, 5-7 Vivian Street, Te Aro, Wellington had been their physical address, up until 28 Nov 2018. Intech Software Limited used other aliases, namely: Intech Marketing Limited from 10 Jun 1982 to 18 Jun 1987, Terminal Computing Limited (20 Jul 1978 to 10 Jun 1982) and Computer Power Limited (16 Mar 1978 - 20 Jul 1978). 200000 shares are allotted to 13 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 39000 shares (19.5% of shares), namely:
Jomash Investments Limited (an entity) located at Normandale, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 0.5% of all shares (exactly 1000 shares); it includes
Cain, Penelope (an individual) - located at Rd 6, Christchurch. Moving on to the next group of shareholders, share allocation (40000 shares, 20%) belongs to 1 entity, namely:
Eason, Brendon Charles, located at Avonhead, Christchurch (a director). "Development of customised computer software nec" (ANZSIC M700050) is the classification the ABS issued to Intech Software Limited. Businesscheck's information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 5 Mccormack Place, Ngauranga, Wellington, 6035 | Registered & physical & service | 28 Nov 2018 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Richard K Tuckey
Otumoetai, Tauranga, 3110
Address used since 12 Sep 2012 |
Director | 26 Jul 1991 - current |
Graham Stuart Jones
Mosgiel, Mosgiel, 9024
Address used since 30 Nov 2020
Mosgiel, Dunedin, 9024
Address used since 02 Nov 2015 |
Director | 09 Aug 1996 - current |
Mark William Jacombs
Normandale, Lower Hutt, 5010
Address used since 30 Nov 2020
Crofton Downs, Wellington, 6035
Address used since 14 Dec 2012 |
Director | 01 Apr 2004 - current |
Brendon Charles Eason
Avonhead, Christchurch, 8042
Address used since 01 Nov 2011 |
Director | 01 Nov 2011 - current |
David John Cain
Rd 6, Christchurch, 7676
Address used since 24 Sep 2009 |
Director | 13 Sep 1999 - 27 May 2011 |
Anthony Maitland G Vial
Wadestown, Wellington,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 31 Mar 2004 |
Alan Douglas Meredith
Christchurch,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 13 Sep 1999 |
Malcolm Donald Hill
R D 4, Papakura, Auckland,
Address used since 05 Feb 1993 |
Director | 05 Feb 1993 - 21 Nov 1997 |
Previous address | Type | Period |
---|---|---|
Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 | Physical | 03 Oct 2014 - 28 Nov 2018 |
Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 | Registered | 22 Sep 2014 - 28 Nov 2018 |
Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 | Physical | 22 Sep 2014 - 03 Oct 2014 |
17 Garrett Street, Te Aro, Wellington, 6011 | Registered & physical | 20 Sep 2012 - 22 Sep 2014 |
Bw Chartered Accountants Ltd, Level 1 Intech House, 17 Garrett Street, Wellington, 6142 | Physical & registered | 08 Oct 2010 - 20 Sep 2012 |
Berry & Walker Ltd, Level 1 Intech House, 17 Garrett Street, Wellington | Physical & registered | 14 Sep 2007 - 08 Oct 2010 |
17 Garrett Street, Wellington | Physical & registered | 17 Sep 1996 - 14 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Jomash Investments Limited Shareholder NZBN: 9429031986458 Entity (NZ Limited Company) |
Normandale Lower Hutt 5010 |
18 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cain, Penelope Individual |
Rd 6 Christchurch 7676 |
03 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Eason, Brendon Charles Director |
Avonhead Christchurch 8042 |
25 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Donna Lee Individual |
Mosgiel Mosgiel 9024 |
16 Mar 1978 - current |
Jones, Graham Stuart Individual |
Mosgiel Mosgiel 9024 |
16 Mar 1978 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuckey, Geoffrey Richard K Individual |
Otumoetai Tauranga 3110 |
31 May 2006 - current |
Logan, Paul Gregory Individual |
Otumoetai Tauranga 3110 |
31 May 2006 - current |
Tuckey, Patricia Joan Individual |
Otumoetai Tauranga 3110 |
31 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Springback Investments Limited Shareholder NZBN: 9429034255537 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
31 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuckey, Geoffrey Richard K Individual |
Otumoetai Tauranga 3110 |
31 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Donna Lee Individual |
Mosgiel Mosgiel 9024 |
16 Mar 1978 - current |
Jones, Graham Stuart Individual |
Mosgiel Mosgiel 9024 |
16 Mar 1978 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacombs, Mark William Individual |
Normandale Lower Hutt 5010 |
23 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jomash Heritage Limited Shareholder NZBN: 9429035114062 Company Number: 1569869 Entity |
Crofton Downs Wellington 6035 |
06 Sep 2005 - 31 Jul 2019 |
Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 Entity |
24 Dungarvon Street Wanaka 9305 |
06 Sep 2005 - 16 Dec 2020 |
Intech Software Limited Shareholder NZBN: 9429040814469 Company Number: 34279 Entity |
16 Mar 1978 - 25 Sep 2014 | |
Vial, Anthony Maitland G Individual |
Wadestown Wellington |
16 Mar 1978 - 23 Sep 2004 |
Cousins, Clive Individual |
Burnside Christchurch 8053 |
03 May 2012 - 26 Nov 2022 |
Cain, David John Individual |
Yaldhurst Christchurch |
16 Mar 1978 - 03 May 2012 |
Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 Entity |
24 Dungarvon Street Wanaka 9305 |
06 Sep 2005 - 16 Dec 2020 |
Tuckey, Geoffrey Richard K Individual |
Otumoetai Tauranga 3110 |
16 Mar 1978 - 12 Sep 2012 |
Jomash Heritage Limited Shareholder NZBN: 9429035114062 Company Number: 1569869 Entity |
Crofton Downs Wellington 6035 |
06 Sep 2005 - 31 Jul 2019 |
Jomash Heritage Limited Shareholder NZBN: 9429035114062 Company Number: 1569869 Entity |
Crofton Downs Wellington 6035 |
06 Sep 2005 - 31 Jul 2019 |
Intech Software Limited Shareholder NZBN: 9429040814469 Company Number: 34279 Entity |
16 Mar 1978 - 25 Sep 2014 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Ping Identity NZ Limited Level 1, 79 Taranaki Street |
Loomio Limited Level 2, 275 Cuba Street |
Rubber Monkey Software Limited Level 3, 175 Victoria St |
Chromacode Limited 1a/164 Vivian St |
Quantate Limited 1/20 Egmont Street |
Laucode Interactive Limited 36/29 Webb Street |
Haunt Digital Limited 40 Taranaki Street |