Shortcuts

Cornerstone Software Limited

Type: NZ Limited Company (Ltd)
9429038964428
NZBN
552927
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Lincoln Manor, 293 Lincoln Road
Auckland 0610
New Zealand
Registered & physical & service address used since 27 Aug 2014
P O Box 302844
Auckland 0751
New Zealand
Postal address used since 03 Sep 2020

Cornerstone Software Limited, a registered company, was started on 08 Jul 1992. 9429038964428 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been managed by 12 directors: Matthew Hugh Peirse - an active director whose contract started on 03 Sep 1994,
Walter Robert Nicholls - an active director whose contract started on 02 May 2015,
David John Marks - an inactive director whose contract started on 27 Mar 1996 and was terminated on 01 May 2015,
Vinessa Loveday - an inactive director whose contract started on 18 Dec 2000 and was terminated on 04 Apr 2002,
Ian Campbell - an inactive director whose contract started on 22 Oct 1998 and was terminated on 18 Dec 2000.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 302844, Auckland, 0751 (type: postal, physical).
Cornerstone Software Limited had been using North Harbour Business Centre, Unit 1A, 80 Paul Matthews Road, North Harbour, Auckland as their registered address up until 27 Aug 2014.
A total of 49866 shares are allotted to 5 shareholders (5 groups). The first group consists of 16967 shares (34.03 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8681 shares (17.41 per cent). Finally there is the next share allocation (11572 shares 23.21 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: North Harbour Business Centre, Unit 1a, 80 Paul Matthews Road, North Harbour, Auckland, 0632 New Zealand

Registered & physical address used from 12 Oct 2011 to 27 Aug 2014

Address #2: North Harbour Business Centre, Unit 1a, 80 Paul Matthews Road, North Harbour, Auckland 1331 New Zealand

Registered & physical address used from 24 Jul 2002 to 12 Oct 2011

Address #3: 9 Firth Road, Browns Bay, Auckland

Physical address used from 29 Jul 1999 to 29 Jul 1999

Address #4: Level 1, 39 Anzac Road, Browns Bay, Auckland

Physical address used from 29 Jul 1999 to 24 Jul 2002

Address #5: 9 Firth Rd, Browns Bay, Auckland

Registered address used from 20 Nov 1998 to 24 Jul 2002

Contact info
64 9 4770280
Phone
admin@cornerstone.co.nz
03 Sep 2020 nzbn-reserved-invoice-email-address-purpose
enquiries@cornerstone.co.nz
24 Sep 2018 Email
No website
Website
www.cornerstone.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 49866

Annual return filing month: September

Annual return last filed: 30 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16967
Individual Marks, David John Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 8681
Individual Campbell, Ian Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 11572
Individual Means, Geoffrey Edward Rd 1
Waiuku
2681
New Zealand
Shares Allocation #4 Number of Shares: 5643
Individual Nicholls, Walter Robert Totara Vale
Auckland
0629
New Zealand
Shares Allocation #5 Number of Shares: 7003
Individual Peirse, Matthew Hugh Rd 1
Henderson
0781
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Loveday, Vinessa May Glenfield
Other Null - Cornerstone Software Ltd
Other Cornerstone Software Ltd
Directors

Matthew Hugh Peirse - Director

Appointment date: 03 Sep 1994

Address: Rd 1, Henderson, 0781 New Zealand

Address used since 27 Oct 2009


Walter Robert Nicholls - Director

Appointment date: 02 May 2015

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 20 Oct 2022

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 02 May 2015


David John Marks - Director (Inactive)

Appointment date: 27 Mar 1996

Termination date: 01 May 2015

Address: Waterview, Auckland, 1026 New Zealand

Address used since 28 Sep 2012


Vinessa Loveday - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 04 Apr 2002

Address: Glenfield, Auckland,

Address used since 18 Dec 2000


Ian Campbell - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 18 Dec 2000

Address: Pakuranga, Auckland,

Address used since 22 Oct 1998


Judith Mary Ansell - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 22 Oct 1998

Address: Browns Bay, Auckland,

Address used since 01 Mar 1993


Geoffrey Edward Means - Director (Inactive)

Appointment date: 03 Sep 1994

Termination date: 22 Oct 1998

Address: Kaukapakapa,

Address used since 03 Sep 1994


Walter Robert Nicholls - Director (Inactive)

Appointment date: 27 Mar 1996

Termination date: 22 Oct 1998

Address: Glenfield,

Address used since 27 Mar 1996


Colin Malcolm Nicholls - Director (Inactive)

Appointment date: 27 Mar 1996

Termination date: 22 Oct 1998

Address: Browns Bay,

Address used since 27 Mar 1996


Alan James Thomson - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 03 Sep 1994

Address: Morningside, Auckland,

Address used since 08 Jul 1992


Alan James Thompson - Director (Inactive)

Appointment date: 03 Sep 1994

Termination date: 03 Sep 1994

Address: Morningside, Auckland,

Address used since 03 Sep 1994


Peter Ronald Bridges - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 01 Mar 1993

Address: Browns Bay, Auckland,

Address used since 30 Jun 1992

Nearby companies

Howick Village Medical Centre Limited
Lincoln Manor

Arrow Research Corporation Nz Limited
Lincoln Manor

Lens Butchery Limited
Lincoln Manor, 293 Lincoln Road

Tiniroto Forest 14 Limited
Lincoln Manor

Johansen Henwood Limited
118 Lincoln Road

G. N. Johansen Limited
118 Lincoln Road

Similar companies

Clemway Trading Limited
14a Clemway Place

Diamond Age Solutions Limited
27d Waipareira Ave

Net Trust Limited
4 Hughdene Place

Straightforward Systems Limited
25 Kingdale Road

Vivid Computers Limited
8a Lincoln Rd

Vivid It Systems Limited
8a Lincoln Road