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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16967 | |||
Individual | Marks, David John |
Auckland 0610 New Zealand |
08 Jul 1992 - |
Shares Allocation #2 Number of Shares: 8681 | |||
Individual | Campbell, Ian |
Pakuranga Heights Auckland 2010 New Zealand |
08 Jul 1992 - |
Shares Allocation #3 Number of Shares: 11572 | |||
Individual | Means, Geoffrey Edward |
Rd 1 Waiuku 2681 New Zealand |
08 Jul 1992 - |
Shares Allocation #4 Number of Shares: 5643 | |||
Individual | Nicholls, Walter Robert |
Totara Vale Auckland 0629 New Zealand |
08 Jul 1992 - |
Shares Allocation #5 Number of Shares: 7003 | |||
Individual | Peirse, Matthew Hugh |
Rd 1 Henderson 0781 New Zealand |
08 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Loveday, Vinessa May |
Glenfield |
08 Jul 1992 - 13 Feb 2006 |
Other | Null - Cornerstone Software Ltd | 08 Jul 1992 - 21 Mar 2005 | |
Other | Cornerstone Software Ltd | 08 Jul 1992 - 21 Mar 2005 |
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
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
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