Arlo Software Limited (issued an NZ business number of 9429041021262) was started on 06 Dec 2013. 4 addresses are currently in use by the company: 79 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). Arlo Software Limited used more names, namely: Learning Source Software Limited from 04 Dec 2013 to 12 Nov 2014. 6065790 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 3650000 shares (60.17 per cent of shares), namely:
Learning Source Limited (an entity) located at Petone, Lower Hutt 5012. In the second group, a total of 1 shareholder holds 38.95 per cent of all shares (2362790 shares); it includes
Winnow Software Limited (an entity) - located at 253 Queen Street, Auckland. Moving on to the next group of shareholders, share allocation (53000 shares, 0.87%) belongs to 1 entity, namely:
Barrett, Andrew Jack, located at Khandallah, Wellington (an individual). "Computer software publishing" (business classification J542010) is the classification the Australian Bureau of Statistics issued Arlo Software Limited. Businesscheck's information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Ward Street, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 06 Dec 2013 |
79 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 03 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Peter George Hodges
Rd 3, Drury, 2579
Address used since 20 Dec 2013
Riccarton, Christchurch, 8041
Address used since 29 Oct 2019 |
Director | 20 Dec 2013 - current |
Martin Ross Oxley
Papanui, Christchurch, 8053
Address used since 20 Dec 2013 |
Director | 20 Dec 2013 - current |
Allan Hunter Dawson
Avonhead, Christchurch, 8042
Address used since 30 Mar 2020 |
Director | 30 Mar 2020 - current |
Ian David White
Point Howard, Lower Hutt, 5013
Address used since 05 Jul 2023 |
Director | 05 Jul 2023 - current |
John Stanley Mitchell
Petone, Lower Hutt, 5012
Address used since 06 Dec 2013 |
Director | 06 Dec 2013 - 05 Jul 2023 |
Allister Philip Cournane
Hutt Central, Lower Hutt, 5010
Address used since 30 Jan 2019
Hutt Central, Lower Hutt, 5010
Address used since 06 Dec 2013 |
Director | 06 Dec 2013 - 05 Jul 2023 |
Michael James Chisholm
Avonhead, Christchurch, 8042
Address used since 18 May 2018 |
Director | 18 May 2018 - 30 Mar 2020 |
Bruce Raymond Sheppard
Bucklands Beach, Manukau, 2012
Address used since 23 May 2014 |
Director | 23 May 2014 - 18 May 2018 |
Michael James Chisholm
Avonhead, Christchurch, 8042
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - 27 Oct 2015 |
Mark Atkinson Jeffries
Manly, Whangaparaoa, 0930
Address used since 20 Dec 2013 |
Director | 20 Dec 2013 - 15 May 2014 |
7 Ward Street , Hutt Central , Lower Hutt , 5010 |
Shareholder Name | Address | Period |
---|---|---|
Learning Source Limited Shareholder NZBN: 9429034135549 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
06 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Winnow Software Limited Shareholder NZBN: 9429036630974 Entity (NZ Limited Company) |
253 Queen Street Auckland 1010 |
23 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Barrett, Andrew Jack Individual |
Khandallah Wellington 6035 |
12 Dec 2016 - current |
Body Logic Therapy Limited 4 Market Grove |
|
Ringwraith Investments Limited 2 Market Grove |
|
Rmcft Limited 2 Market Grove |
|
Cloud Global Limited 1 Market Grove |
|
Manaaki Ability Trust 60 Woburn Road |
|
Anglican Social Services (hutt Valley) Trust Board 71 Woburn Road |
Vaks Limited 407 Cuba Street |
Pork Pie Software Limited 3 Freyberg Street |
Groove Technologies Limited 5 Damian Grove |
O2 Creative Limited 191a Newlands Road |
Record Vault Limited 20a Mascot Street |
Kea Sigma Delta Limited 8 Newnham Court |