Paper Tiger Software Limited was incorporated on 21 Apr 1999 and issued an NZ business number of 9429037605278. The registered LTD company has been run by 4 directors: Lars Gunnar Brock - an active director whose contract began on 21 Apr 1999,
Bertrand Patrick Walsh - an inactive director whose contract began on 21 Apr 1999 and was terminated on 01 Aug 2013,
Christopher Grant Pilcher - an inactive director whose contract began on 21 Apr 1999 and was terminated on 01 Dec 1999,
Eugene Joseph Mcfadyen - an inactive director whose contract began on 21 Apr 1999 and was terminated on 01 Jun 1999.
As stated in our database (last updated on 23 Mar 2024), the company registered 1 address: 15 Alton Avenue, Hillcrest, Auckland, 0627 (category: registered, physical).
Up until 18 Dec 2013, Paper Tiger Software Limited had been using 15 Alton Ave, Hillcrest, North Shore 0627 as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Walsh, Bertrand Patrick (an individual) located at Papatoetoe, Auckland.
Another group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Brock, Lars Gunnar - located at Hillcrest, North Shore City.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Pilcher, Christopher Grant, located at Mission Bay, Auckland (an individual). Paper Tiger Software Limited has been categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
15 Alton Avenue, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address: 15 Alton Ave, Hillcrest, North Shore 0627 New Zealand
Registered & physical address used from 03 Nov 2009 to 18 Dec 2013
Address: 15 Alton Ave, Northcote, North Shore, Auckland
Physical & registered address used from 12 Nov 2007 to 03 Nov 2009
Address: 70 A Target Rd, Glenfield, Auckland
Registered & physical address used from 29 Nov 2005 to 12 Nov 2007
Address: Unit 1 Level 3 Textile Centre Building, 1 Kenwyn Street, Parnell, Auckland
Registered address used from 06 Nov 2002 to 29 Nov 2005
Address: Unit 1, Level 3, Textile Centre Building, 1 Kenwyn Street, Parnell, Auckland
Physical address used from 06 Nov 2002 to 29 Nov 2005
Address: Textile House, 1 Kenwyn St, Parnell
Registered address used from 03 Jan 2001 to 06 Nov 2002
Address: 1 Gibralter Crescent, Parnell, Auckland
Physical address used from 04 Dec 2000 to 04 Dec 2000
Address: 1 Gibralter Crescent, Parnell, Auckland
Registered address used from 04 Dec 2000 to 03 Jan 2001
Address: Textile House, 1 Kenwyn St, Parnell
Physical address used from 04 Dec 2000 to 06 Nov 2002
Address: 1 Gibralter Crescent, Parnell, Auckland
Registered address used from 12 Apr 2000 to 04 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Walsh, Bertrand Patrick |
Papatoetoe Auckland |
21 Apr 1999 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Brock, Lars Gunnar |
Hillcrest North Shore City 0627 New Zealand |
21 Apr 1999 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Pilcher, Christopher Grant |
Mission Bay Auckland |
21 Apr 1999 - |
Lars Gunnar Brock - Director
Appointment date: 21 Apr 1999
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 20 Dec 2007
Bertrand Patrick Walsh - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 01 Aug 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 21 Apr 1999
Christopher Grant Pilcher - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 01 Dec 1999
Address: Mission Bay, Auckland,
Address used since 21 Apr 1999
Eugene Joseph Mcfadyen - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 01 Jun 1999
Address: Mangonui, Far North,
Address used since 21 Apr 1999
Exp Builders Limited
28 Eban Avenue
Cantovation Limited
28 Alton Avenue
Eriin Grancia Investment Limited
37 Eban Avenue
One Star Limited
77 Ocean View Road
Apex Limited
40 Eban Avenue
Betensh Investment Limited
4 Eban Avenue
3dbackup Limited
20a Holdaway Avenue
Cantovation Limited
28 Alton Avenue
Enrolmy Limited
121 Pupuke Road
Intro Limited
49 Alton Avenue
Quirky Things Limited
49 Alton Avenue
Wunderbear Software Limited
87 Moore Street