Shortcuts

Obay Software Limited

Type: NZ Limited Company (Ltd)
9429036727261
NZBN
1170280
Company Number
Registered
Company Status
Current address
Flat 6b, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Nov 2018

Obay Software Limited, a registered company, was incorporated on 29 Oct 2001. 9429036727261 is the number it was issued. The company has been run by 5 directors: Say Gin Teh - an active director whose contract began on 29 Oct 2001,
Fei Fei Teh - an inactive director whose contract began on 26 Oct 2010 and was terminated on 01 Oct 2012,
David Mark Spratt - an inactive director whose contract began on 25 May 2010 and was terminated on 11 Nov 2010,
Fei Fei Teh - an inactive director whose contract began on 29 Oct 2001 and was terminated on 30 Jun 2010,
Mark Richard Sewell - an inactive director whose contract began on 30 Jul 2006 and was terminated on 03 Nov 2008.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 6B, 331 Rosedale Road, Albany, Auckland, 0632 (category: registered, physical).
Obay Software Limited had been using 13 Burgundy Park Avenue, Henderson, Auckland as their physical address up to 19 Nov 2018.
Former names for this company, as we managed to find at BizDb, included: from 29 Oct 2001 to 23 Nov 2001 they were named Obay It Services and Software Development Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 70 shares (70%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (30%).

Addresses

Previous addresses

Address: 13 Burgundy Park Avenue, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 14 Dec 2015 to 19 Nov 2018

Address: 1/180a Green Lane West, Greenlane, Auckland, Auckland, 1051 New Zealand

Registered & physical address used from 04 Dec 2012 to 14 Dec 2015

Address: 1/180a Green Lane West, Greenlane, Auckland, Auckland Cbd, 1051 New Zealand

Registered & physical address used from 09 Oct 2012 to 04 Dec 2012

Address: 16/146 Fanshawe Street, Auckland, Auckland Cbd, 1010 New Zealand

Registered & physical address used from 28 Oct 2010 to 09 Oct 2012

Address: 4-14 Mount Smart Road, Royal Oak, Auckland New Zealand

Registered & physical address used from 28 Nov 2006 to 28 Oct 2010

Address: 136a Selwyn Street, Onehunga, Auckland

Registered address used from 13 Oct 2002 to 28 Nov 2006

Address: 136a Selwyn Street, Onehunga, Auckland

Physical address used from 29 Oct 2001 to 28 Nov 2006

Address: 136a Selwyn Street, Onehunga, Auckland

Registered address used from 29 Oct 2001 to 13 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Teh, Say Gin Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Teh, Fei Fei Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spratt, David Mark Mount Eden
Auckland
1024
New Zealand
Director David Mark Spratt Mount Eden
Auckland
1024
New Zealand
Individual Sewell, Mark Richard Titirangi
Auckland
Directors

Say Gin Teh - Director

Appointment date: 29 Oct 2001

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Apr 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Oct 2012


Fei Fei Teh - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Oct 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Oct 2010


David Mark Spratt - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 11 Nov 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2010


Fei Fei Teh - Director (Inactive)

Appointment date: 29 Oct 2001

Termination date: 30 Jun 2010

Address: Royal Oak, Auckland,

Address used since 21 Nov 2006


Mark Richard Sewell - Director (Inactive)

Appointment date: 30 Jul 2006

Termination date: 03 Nov 2008

Address: Titirangi, Auckland,

Address used since 30 Jul 2006

Nearby companies

Hanaji Company Limited
13 Burgundy Park Avenue

Yue Cheung (nz) Limited
20 Burgundy Park Avenue

Bosens Limited
10 Chardonnay Rise

Local Tax Agent Limited
25 Semillon Avenue

Affitto Limited
3 Chardonnay Rise

P. Reinhold Electrical Limited
49 Summerland Drive