Innovative Software Designs Limited, a registered company, was registered on 14 Aug 1990. 9429039206190 is the business number it was issued. "Computer programming service" (ANZSIC M700020) is how the company was categorised. This company has been run by 6 directors: Stuart Gerard Barnaby - an active director whose contract started on 18 Feb 1993,
Nicholas Richard Divehall - an inactive director whose contract started on 15 Sep 2000 and was terminated on 08 Aug 2014,
Christopher John Maku Redmond - an inactive director whose contract started on 31 Dec 1995 and was terminated on 15 May 2002,
Robert John Parker - an inactive director whose contract started on 01 May 1992 and was terminated on 31 Dec 1995,
Geoffrey Douglas Steven - an inactive director whose contract started on 01 May 1992 and was terminated on 18 Feb 1993.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 19F Arapuni Avenue, Onehunga, Auckland, 1061 (category: physical, registered).
Innovative Software Designs Limited had been using Level 6, 130 Broadway, Newmarket, Auckland as their registered address up to 12 Feb 2020.
Former names for the company, as we found at BizDb, included: from 25 Mar 2002 to 09 Aug 2005 they were named Storm Fx (Nz) Limited, from 19 Jan 1996 to 25 Mar 2002 they were named Innovative Software Design Limited and from 23 Feb 1993 to 19 Jan 1996 they were named Barnaby and Parker Limited.
One entity owns all company shares (exactly 100 shares) - Barnaby, Stuart Gerard - located at 1061, Onehunga, Auckland.
Previous addresses
Address: Level 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Feb 2013 to 12 Feb 2020
Address: C/- Marley Loft Ltd, Level 6, 130 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 26 Mar 2004 to 28 Feb 2013
Address: C/- Bdo Hogg Young Cathie, 13th Floor, Quay Tower, Customs Street West, Auckland
Physical address used from 30 Apr 2000 to 30 Apr 2000
Address: C/- Bdo Hogg Young Cathie, 13th Floor, Quay Tower, Customs Street West, Auckland
Registered address used from 30 Apr 2000 to 26 Mar 2004
Address: Level 6, 130 Broadway, Newmarket, Auckland
Physical address used from 30 Apr 2000 to 26 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barnaby, Stuart Gerard |
Onehunga Auckland 1061 New Zealand |
14 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Divehall, Nicholas Richard |
Half Moon Bay Auckland 2012 New Zealand |
14 Aug 1990 - 12 Aug 2014 |
Other | Null - Catherine Weedon Trust | 04 Jun 2009 - 27 Aug 2013 | |
Other | Catherine Weedon Trust |
Grey Lynn Auckland 1021 New Zealand |
12 Aug 2014 - 03 Feb 2020 |
Other | Catherine Weedon Trust | 04 Jun 2009 - 27 Aug 2013 |
Stuart Gerard Barnaby - Director
Appointment date: 18 Feb 1993
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Aug 2013
Nicholas Richard Divehall - Director (Inactive)
Appointment date: 15 Sep 2000
Termination date: 08 Aug 2014
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 13 May 2010
Christopher John Maku Redmond - Director (Inactive)
Appointment date: 31 Dec 1995
Termination date: 15 May 2002
Address: Ranui, Waitakere City, Auckland,
Address used since 31 Dec 1995
Robert John Parker - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 31 Dec 1995
Address: Akaroa,
Address used since 01 May 1992
Geoffrey Douglas Steven - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 18 Feb 1993
Address: Freemans Bay, Auckland,
Address used since 01 May 1992
Robert John Knox - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 01 May 1992
Address: Remuera, Auckland,
Address used since 04 Dec 1991
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Amasys Computer Services Limited
Level 2
Extreme Technology Limited
19a Seccombes Road
Information Age Limited
Level 1, 8 Railway St
Jki Contracting Limited
Level 6, 135 Broadway
Kinect Holdings Limited
8d Melrose Street
L-space Design Limited
Level 6, 135 Broadway