Assura Software Limited, a registered company, was registered on 03 Mar 2010. 9429031645775 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. This company has been supervised by 12 directors: Hamish Clayton Howard - an active director whose contract started on 20 Aug 2014,
Sebastian Graeme Stapleton - an active director whose contract started on 15 May 2015,
Simon Spence - an active director whose contract started on 01 Jan 2018,
Michael David Whitehead - an active director whose contract started on 13 Jul 2023,
David Roderic Hindin - an inactive director whose contract started on 03 Apr 2017 and was terminated on 29 Sep 2017.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Unit 2, 48 Acheron Drive, Middleton, Christchurch, 8024 (category: postal, office).
Assura Software Limited had been using Unit 2, 21 Birmingham Drive, Middleton, Christchurch as their registered address until 26 May 2017.
Old names for the company, as we found at BizDb, included: from 09 Sep 2011 to 21 Jul 2015 they were called Hindin Solutions Limited, from 03 Mar 2010 to 09 Sep 2011 they were called Hindin Solutions (2010) Limited.
A single entity owns all company shares (exactly 40 shares) - Dual Capital Limited - located at 8024, Fendalton, Christchurch.
Principal place of activity
Unit 2, 48 Acheron Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Unit 2, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Sep 2013 to 26 May 2017
Address #2: Unit 13, 21 Bealey Avenue, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Sep 2011 to 12 Sep 2013
Address #3: Level 4, 186 Hereford Street, Christchurch New Zealand
Physical address used from 31 Mar 2010 to 19 Sep 2011
Address #4: Level 6, 148 Victoria Street, Christchurch
Physical address used from 03 Mar 2010 to 31 Mar 2010
Address #5: Level 4, 186 Hereford Street, Christchurch New Zealand
Registered address used from 03 Mar 2010 to 19 Sep 2011
Address #6: Level 6, 148 Victoria Street, Christchurch
Registered address used from 03 Mar 2010 to 03 Mar 2010
Basic Financial info
Total number of Shares: 40
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40 | |||
Entity (NZ Limited Company) | Dual Capital Limited Shareholder NZBN: 9429041717134 |
Fendalton Christchurch 8052 New Zealand |
15 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hindin-whitewood, Pamela |
Fendalton Christchurch 8041 New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Hindin, David |
Fendalton Christchurch 8041 New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Stock, David |
Christchurch New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Hindin, David |
Fendalton Christchurch 8041 New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Hindin, David |
Fendalton Christchurch 8041 New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Stock, David |
Christchurch New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Hindin-whitewood, Pamela |
Fendalton Christchurch 8041 New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Individual | Hindin-whitewood, Pamela |
Fendalton Christchurch 8041 New Zealand |
03 Mar 2010 - 01 Oct 2017 |
Hamish Clayton Howard - Director
Appointment date: 20 Aug 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Sep 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Aug 2014
Sebastian Graeme Stapleton - Director
Appointment date: 15 May 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 08 May 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 31 Jul 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Oct 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 May 2015
Simon Spence - Director
Appointment date: 01 Jan 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Jul 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jan 2018
Michael David Whitehead - Director
Appointment date: 13 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jul 2023
David Roderic Hindin - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 29 Sep 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 03 Apr 2017
Pamela Gillian Hindin-whitewood - Director (Inactive)
Appointment date: 13 Apr 2017
Termination date: 29 Sep 2017
Address: 3/77, Christchruch, 8041 New Zealand
Address used since 13 Apr 2017
Simon Bruce Spence - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 05 Apr 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 May 2015
David John Stock - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 17 Mar 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2012
Mark William Russell - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 17 Mar 2017
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 01 Nov 2016
David Hindin - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 21 Nov 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2012
Pamela Hindin-whitewood - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 21 Nov 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 09 Sep 2011
Benedict Damian Reid - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 21 Sep 2012
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 15 Sep 2011
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Datagenius Software Labs Limited
1st Floor, 28d Acheron Drive
Envisage Ar Limited
73a Wharenui Road
Evans Taylor Digital Limited
38 Birmingham Drive
Manatu Holdings Limited
1st Floor, Unit 1
Minutepast 2 Limited
82 Wharenui Road
Xoria Limited
36 Birmingham Drive