Shortcuts

Innovative Software Designs Limited

Type: NZ Limited Company (Ltd)
9429039206190
NZBN
475592
Company Number
Registered
Company Status
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
19f Arapuni Avenue
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 12 Feb 2020


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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Barnaby, Stuart Gerard Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Divehall, Nicholas Richard Half Moon Bay
Auckland
2012
New Zealand
Other Null - Catherine Weedon Trust
Other Catherine Weedon Trust Grey Lynn
Auckland
1021
New Zealand
Other Catherine Weedon Trust
Directors

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

Nearby companies

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

Similar companies

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