Zac Software Limited, a registered company, was incorporated on 23 Aug 2002. 9429036372836 is the number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been run by 2 directors: Peter James Rose - an active director whose contract started on 23 Aug 2002,
Peter Kirk O'hanlon - an inactive director whose contract started on 23 Aug 2002 and was terminated on 31 Mar 2020.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 2/12 Cambria St, The Wood, Nelson, 7010 (type: physical, service).
Zac Software Limited had been using 140 Collingwood Street, Nelson, Nelson as their physical address up to 26 Jan 2021.
A single entity owns all company shares (exactly 500 shares) - Rose, Peter James - located at 7010, The Wood, Nelson.
Previous addresses
Address: 140 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 16 Apr 2015 to 26 Jan 2021
Address: 140 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 27 Mar 2014 to 16 Apr 2015
Address: 140 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 26 Mar 2014 to 26 Jan 2021
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered address used from 11 Apr 2013 to 26 Mar 2014
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Physical address used from 11 Apr 2013 to 27 Mar 2014
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 14 Apr 2010 to 11 Apr 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 14 Apr 2010
Address: C/- Strawbridge & Associates, 148 Hardy Street, Nelson
Physical & registered address used from 23 Aug 2002 to 18 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Rose, Peter James |
The Wood Nelson 7010 New Zealand |
23 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rose, Emily Nancy-may |
Nelson 7010 New Zealand |
23 Aug 2002 - 30 Mar 2011 |
Individual | O'hanlon, Kim Lorna |
Nelson South Nelson 7010 New Zealand |
01 Apr 2005 - 15 Jan 2013 |
Individual | O'hanlon, Peter Kirk |
Nelson South Nelson 7010 New Zealand |
23 Aug 2002 - 17 Apr 2020 |
Individual | Rose, Julia Dianne |
The Wood Nelson 7010 New Zealand |
23 Aug 2002 - 26 Jun 2012 |
Individual | Rose, Daniel Peter |
The Wood Nelson 7010 New Zealand |
23 Aug 2002 - 15 Jan 2013 |
Peter James Rose - Director
Appointment date: 23 Aug 2002
Address: The Wood, Nelson, 7010 New Zealand
Address used since 29 Mar 2012
Peter Kirk O'hanlon - Director (Inactive)
Appointment date: 23 Aug 2002
Termination date: 31 Mar 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 29 Mar 2012
140 Collingwood Limited
140 Collingwood Street
Nelson Consulting Engineers Limited
140 Collingwood Street
Maruia Trust
142 Collingwood Street
Wild Places Trust
142 Collingwood Street
Teen Outreach Inc
144 Collingwood Street
Nelson Family Medicine Limited
132 Collingwood Street
Blue Nomad Limited
320 Hardy Street
Emsisoft Limited
315a Hardy Street
Jpit Limited
163 Collingwood Street
Plink Limited
111 Bridge Street
Rees Software & Systems Limited
9 Morrison Street
Wild Plum Software Limited
155a Trafalgar Street