Theta Systems Limited, a registered company, was launched on 04 Jul 1995. 9429038461446 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been supervised by 12 directors: Matthew Dominic Owen - an active director whose contract started on 04 Jul 1995,
Susan Marie Paterson - an active director whose contract started on 23 Oct 2008,
Robert Jaffrey Gray - an active director whose contract started on 11 Feb 2009,
Terrence James Allen - an active director whose contract started on 31 Aug 2011,
Andrew Seton Taylor - an active director whose contract started on 23 Oct 2013.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Level 2, Theta House, 8-10 Beresford Square, Auckland, 1010 (category: registered, service).
Theta Systems Limited had been using Level 2, Theta House, 8-10 Beresford Street, Auckland as their physical address until 04 Sep 2013.
A total of 485862 shares are allotted to 36 shareholders (30 groups). The first group includes 13155 shares (2.71%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 12000 shares (2.47%). Lastly there is the 3rd share allotment (2095 shares 0.43%) made up of 1 entity.
Other active addresses
Address #4: Level 2, Theta House, 8-10 Beresford Square, Auckland, 1145 New Zealand
Delivery address used from 25 Aug 2020
Address #5: Level 2, Theta House, 8-10 Beresford Square, Auckland, 1010 New Zealand
Registered & service address used from 24 May 2023
Principal place of activity
Level 2, Theta House, 8-10 Beresford Square, Auckland, 1145 New Zealand
Previous addresses
Address #1: Level 2, Theta House, 8-10 Beresford Street, Auckland New Zealand
Physical & registered address used from 29 Jul 2003 to 04 Sep 2013
Address #2: 46 Te Aute Ridge Road, Bethells Beach, R D 1, Henderson, Auckland
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address #3: Suite 6, Level 2, Albert Plaza, 87-89 Albert St, Auckland
Physical address used from 26 Nov 2001 to 29 Jul 2003
Address #4: 46 Te Aute Ridge Road, Bethells Beach, R D 1, Henderson, Auckland
Registered address used from 26 Nov 2001 to 29 Jul 2003
Address #5: 46 Te Aute Ridge Road, Bethells Beach., R D 1, Henderson, Auckland
Registered address used from 04 Jul 1995 to 04 Jul 1995
Basic Financial info
Total number of Shares: 485862
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13155 | |||
Entity (NZ Limited Company) | Cybersmart Limited Shareholder NZBN: 9429042189732 |
Omokoroa Omokoroa 3114 New Zealand |
07 Aug 2023 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Dobson, Phoebe Sarah |
St Heliers Auckland 1071 New Zealand |
31 Jul 2018 - |
Director | Paterson, Susan Marie |
Remuera Auckland 1050 New Zealand |
04 Oct 2012 - |
Shares Allocation #3 Number of Shares: 2095 | |||
Individual | Norris, Christopher David |
Te Aro Wellington 6011 New Zealand |
31 Mar 2022 - |
Shares Allocation #4 Number of Shares: 4890 | |||
Individual | Mason, Wayne Malcolm Frank |
Aotea Porirua 5024 New Zealand |
31 Mar 2022 - |
Shares Allocation #5 Number of Shares: 355 | |||
Individual | Wells, Kenneth Gordon Bryan |
Greenlane Auckland 1061 New Zealand |
03 Jun 2020 - |
Shares Allocation #6 Number of Shares: 2235 | |||
Individual | Roberts, Leigh Kenneth |
Rd 1 Bombay 2675 New Zealand |
03 Jun 2020 - |
Shares Allocation #7 Number of Shares: 7823 | |||
Entity (NZ Limited Company) | Discern Information Systems Limited Shareholder NZBN: 9429038004193 |
Auckland 1010 New Zealand |
03 Jun 2020 - |
Shares Allocation #8 Number of Shares: 3646 | |||
Individual | Dick, Sean Christopher |
The Gardens Auckland 2105 New Zealand |
03 Jun 2020 - |
Individual | Wilkinson, Alan Leslie |
Russell Russell 0202 New Zealand |
24 Jul 2020 - |
Shares Allocation #9 Number of Shares: 51600 | |||
Individual | Hinchliffe, Jacqueline |
Rd 1 Bethells Beach 0781 New Zealand |
23 Jul 2021 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
30 Aug 2019 - |
Individual | Whyte, Damon Christopher Brett |
Rd 1 Bethells Beach 0781 New Zealand |
30 Aug 2019 - |
Shares Allocation #10 Number of Shares: 3403 | |||
Individual | Eustace, Michael David |
Kohimarama Auckland 1071 New Zealand |
31 Jul 2018 - |
Shares Allocation #11 Number of Shares: 3403 | |||
Individual | Taylor, James Wentworth |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
31 Jul 2018 - |
Shares Allocation #12 Number of Shares: 3403 | |||
Individual | Simpson, Adrian Dallas |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jul 2018 - |
Shares Allocation #13 Number of Shares: 3400 | |||
Individual | Thesing, Sefton Bernardus |
Remuera Auckland 1050 New Zealand |
31 Jul 2018 - |
Shares Allocation #14 Number of Shares: 3403 | |||
Individual | Whibley, Ivor Hugh Leigh |
Torbay Auckland 0630 New Zealand |
31 Jul 2018 - |
Shares Allocation #15 Number of Shares: 3403 | |||
Individual | Wogen, Jeffery Kendall |
Freemans Bay Auckland 1011 New Zealand |
31 Jul 2018 - |
Shares Allocation #16 Number of Shares: 3403 | |||
Individual | Barberini, Craig Andrea |
Murrays Bay Auckland 0630 New Zealand |
31 Jul 2018 - |
Shares Allocation #17 Number of Shares: 5100 | |||
Individual | Dobson, Phoebe Sarah |
St Heliers Auckland 1071 New Zealand |
31 Jul 2018 - |
Shares Allocation #18 Number of Shares: 100427 | |||
Entity (NZ Limited Company) | Dragon Investments Limited Shareholder NZBN: 9429041334324 |
Freemans Bay Auckland 1011 New Zealand |
29 Jul 2015 - |
Shares Allocation #19 Number of Shares: 8129 | |||
Individual | Fong, Kevin |
Epsom Auckland 1051 New Zealand |
31 Mar 2015 - |
Shares Allocation #20 Number of Shares: 8066 | |||
Individual | Rau, Joerg |
Glenfield Auckland 0629 New Zealand |
31 Mar 2015 - |
Shares Allocation #21 Number of Shares: 7849 | |||
Individual | Ashby, Steven Bruce |
Lincoln Lincoln 7608 New Zealand |
31 Mar 2015 - |
Shares Allocation #22 Number of Shares: 9557 | |||
Individual | Taylor, Richard Heywood |
Remuera Auckland 1050 New Zealand |
04 Oct 2012 - |
Director | Paterson, Susan Marie |
Remuera Auckland 1050 New Zealand |
04 Oct 2012 - |
Shares Allocation #23 Number of Shares: 4776 | |||
Entity (NZ Limited Company) | Trustees Allen Limited Shareholder NZBN: 9429041725610 |
Albany Auckland 0632 New Zealand |
26 Jul 2017 - |
Shares Allocation #24 Number of Shares: 4776 | |||
Entity (NZ Limited Company) | Franklin Trustee Services (2020) Limited Shareholder NZBN: 9429047893689 |
1 Wesley Street Pukekohe 2120 New Zealand |
18 Aug 2021 - |
Director | Gray, Robert Jaffrey |
Beachlands Auckland 2018 New Zealand |
14 Sep 2012 - |
Shares Allocation #25 Number of Shares: 12934 | |||
Individual | Blumgart, Gary |
Waihi Beach Waihi Beach 3611 New Zealand |
20 Jul 2012 - |
Shares Allocation #26 Number of Shares: 14169 | |||
Individual | Taylor, Andrew Seton |
Mount Eden Auckland 1024 New Zealand |
30 Nov 2011 - |
Shares Allocation #27 Number of Shares: 28665 | |||
Individual | Lee, Ernest Robert Charles |
Kohimarama Auckland 1071 New Zealand |
30 Nov 2011 - |
Shares Allocation #28 Number of Shares: 28400 | |||
Individual | Wilkinson, Brent Frederick |
Parnell Auckland 1052 New Zealand |
29 Nov 2011 - |
Shares Allocation #29 Number of Shares: 28309 | |||
Individual | Saunders, Adelina |
21 Graham Collins Drive, Windsor Park Auckland 0632 New Zealand |
07 Nov 2008 - |
Shares Allocation #30 Number of Shares: 103088 | |||
Entity (NZ Limited Company) | Zz Soft Limited Shareholder NZBN: 9429037322472 |
Grafton Auckland 1010 New Zealand |
04 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Donald Bruce |
Bethells Beach Rd 1, Henderson, Auckland New Zealand |
21 Feb 2007 - 30 Aug 2019 |
Individual | Saunders, Robert Stephen |
Mairangi Bay Auckland 0630 New Zealand |
29 Nov 2011 - 06 Sep 2022 |
Individual | Montenegro, Gabriel Ignacio |
Glendowie Auckland 1071 New Zealand |
01 May 2017 - 26 Jul 2017 |
Director | Allen, Terrence James |
Campbells Bay Auckland 0630 New Zealand |
27 Sep 2012 - 26 Jul 2017 |
Individual | Craig, Iain Hunter |
St Heliers Auckland 1071 New Zealand |
27 Sep 2012 - 26 Jul 2017 |
Entity | Designer Technology Limited Shareholder NZBN: 9429037026424 Company Number: 1112480 |
05 Mar 2019 - 03 Jun 2020 | |
Individual | Saunders, Robert Stephen |
Mairangi Bay Auckland 0630 New Zealand |
29 Nov 2011 - 06 Sep 2022 |
Individual | Saunders, Natalie Ann |
Mairangi Bay Auckland 0630 New Zealand |
29 Nov 2011 - 06 Sep 2022 |
Individual | Saunders, Natalie Ann |
Mairangi Bay Auckland 0630 New Zealand |
29 Nov 2011 - 06 Sep 2022 |
Individual | Midlane, Edwin Thomas |
350 Queen Street Auckland New Zealand |
07 Nov 2008 - 06 Sep 2022 |
Individual | Midlane, Edwin Thomas |
350 Queen Street Auckland New Zealand |
07 Nov 2008 - 06 Sep 2022 |
Individual | Sharman, Beryl Clementine |
Bethells Beach Rd 1, Henderson, Auckland New Zealand |
21 Feb 2007 - 29 Nov 2011 |
Individual | Silveira, Wagner |
Glen Eden Auckland 0602 New Zealand |
31 Jul 2018 - 18 Mar 2022 |
Individual | Silveira, Wagner |
Glen Eden Auckland 0602 New Zealand |
31 Jul 2018 - 18 Mar 2022 |
Individual | Gray, Mary Frances |
Beachlands Auckland 2018 New Zealand |
14 Sep 2012 - 18 Aug 2021 |
Individual | Hinchcliffe, Jacqueline |
Henderson Valley Auckland 0612 New Zealand |
30 Aug 2019 - 23 Jul 2021 |
Entity | Dragon Systems Trustee Limited Shareholder NZBN: 9429034364543 Company Number: 1753193 |
08 Jul 2008 - 29 Jul 2015 | |
Individual | Mcquillan, Christopher |
Albany Auckland |
04 Jul 1995 - 08 Jul 2008 |
Individual | Mcquillan, Christopher |
Albany Auckland |
29 Oct 2007 - 29 Oct 2007 |
Entity | Designer Technology Limited Shareholder NZBN: 9429037026424 Company Number: 1112480 |
Mount Eden Auckland 1023 New Zealand |
05 Mar 2019 - 03 Jun 2020 |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
03 May 2017 - 26 Jul 2017 | |
Entity | Zlr Limited Shareholder NZBN: 9429037280697 Company Number: 1031319 |
04 Jul 1995 - 10 Mar 2006 | |
Entity | Dragon Systems Trustee Limited Shareholder NZBN: 9429034364543 Company Number: 1753193 |
23 Aug 2007 - 23 Aug 2007 | |
Individual | Saunders, Stephen |
Mairangi Bay Auckland New Zealand |
07 Nov 2008 - 29 Nov 2011 |
Individual | De Montenegro, Dorota Raubo |
Glendowie Auckland 1071 New Zealand |
03 May 2017 - 26 Jul 2017 |
Individual | Mcquillan, Irene |
Albany Auckland |
29 Oct 2007 - 29 Oct 2007 |
Entity | Zlr Limited Shareholder NZBN: 9429037280697 Company Number: 1031319 |
04 Jul 1995 - 10 Mar 2006 | |
Entity | Dragon Systems Trustee Limited Shareholder NZBN: 9429034364543 Company Number: 1753193 |
08 Jul 2008 - 29 Jul 2015 | |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
03 May 2017 - 26 Jul 2017 | |
Individual | Montenegro, Gabriel Ignacio |
Glendowie Auckland 1071 New Zealand |
31 Mar 2015 - 21 Jun 2016 |
Entity | Dragon Systems Trustee Limited Shareholder NZBN: 9429034364543 Company Number: 1753193 |
23 Aug 2007 - 23 Aug 2007 | |
Individual | Hawthorne, Robert Steven |
Karori Wellington 6012 New Zealand |
17 Jan 2012 - 31 Mar 2015 |
Individual | Benson, Barbara Lee |
Rd 1 Henderson 0781 New Zealand |
21 Feb 2007 - 30 Aug 2019 |
Matthew Dominic Owen - Director
Appointment date: 04 Jul 1995
Address: Remuera, Auckland 5, 1050 New Zealand
Address used since 10 Sep 2015
Susan Marie Paterson - Director
Appointment date: 23 Oct 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2008
Robert Jaffrey Gray - Director
Appointment date: 11 Feb 2009
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 10 Nov 2016
Terrence James Allen - Director
Appointment date: 31 Aug 2011
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 31 Aug 2011
Andrew Seton Taylor - Director
Appointment date: 23 Oct 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 10 Sep 2015
Barbara Lee Benson - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 23 Oct 2013
Address: Bethells Beach, Auckland,
Address used since 22 Dec 2005
Steve Saunders - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 13 Jan 2010
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2005
Christopher Mcquillan - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 20 Feb 2009
Address: Albany, Auckland,
Address used since 04 Jul 1995
David Anthony Stott - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 31 Mar 2008
Address: Tairua 3508,
Address used since 27 Sep 2007
Robert Edward Benson - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 01 Feb 2006
Address: Hillsborough, Auckland,
Address used since 10 Dec 2004
Robert Eric Gracey - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 21 Jun 2002
Address: Mission Bay, Auckland,
Address used since 01 Jun 2001
Robert Eric Gracey - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 19 Sep 2000
Address: Mission Bay, Auckland,
Address used since 04 Jul 1995
D & J Cafe Limited
61 Pitt Street
Kebab House Cafe And Bar 3 Limited
267 Karangahapi Road
Nurjasayah Limited
277 Karangahape Road
Kupid Pos Limited
Unit A4
Atticus Trustee Limited
Unit C2
Inflight Trustee Limited
Unit C2
Acit Limited
9-11 Galatos Street
Blue Rocket Limited
208 Karangahape Rd
Discern Information Systems Limited
11/39 Pitt Street
It Wise Limited
Flat 9, 21 Day Street
Pkpdrx Limited
9a Mercury Lane
Urban Voyage Limited
B6, 1 Beresford Square