Otl Software Limited, a registered company, was started on 18 Oct 1988. 9429039417664 is the NZ business identifier it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company has been categorised. This company has been supervised by 5 directors: Paul Kevin Williams - an active director whose contract began on 13 Sep 1991,
Terence Melvin Wellington - an active director whose contract began on 02 Aug 1996,
William Michael Dunn - an inactive director whose contract began on 28 Oct 1999 and was terminated on 31 Dec 2003,
Graeme Victor Loge - an inactive director whose contract began on 13 Sep 1991 and was terminated on 02 Aug 1996,
John Lindsay Williams - an inactive director whose contract began on 13 Sep 1991 and was terminated on 30 Aug 1993.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Apartment 906, 166 Victoria Street, Te Aro, Wellington, 6011 (type: office, delivery).
Otl Software Limited had been using Flat 23, 125 Grant Road, Thorndon, Wellington as their registered address until 03 Jun 2021.
More names for this company, as we identified at BizDb, included: from 06 Sep 1995 to 29 Oct 1999 they were named Open Technology Software Limited, from 18 Oct 1988 to 06 Sep 1995 they were named Software Resources Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 43 shares (43 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 57 shares (57 per cent).
Principal place of activity
Flat 1, 308 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 23, 125 Grant Road, Thorndon, Wellington, 6011 New Zealand
Registered address used from 17 Jun 2020 to 03 Jun 2021
Address #2: Flat 23, 125 Grant Road, Thorndon, Wellington, 6011 New Zealand
Physical address used from 19 Jun 2019 to 03 Jun 2021
Address #3: Flat 1, 308 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 15 Dec 2011 to 17 Jun 2020
Address #4: Flat 1, 308 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 15 Dec 2011 to 19 Jun 2019
Address #5: 5 Huia Street, Devonport, North Shore,, Auckland New Zealand
Registered & physical address used from 08 Jul 2009 to 15 Dec 2011
Address #6: 1 Abbey Street, Newton, Auckland
Physical address used from 10 May 2001 to 10 May 2001
Address #7: 1 Abbey Street, Newton, Auckland
Registered address used from 10 May 2001 to 08 Jul 2009
Address #8: Ground Floor, 9 Hopetoun Street,, Ponsonby, Auckland
Physical address used from 10 May 2001 to 08 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43 | |||
Individual | Williams, Paul Kevin |
Milford Auckland 0620 New Zealand |
01 Feb 2012 - |
Shares Allocation #2 Number of Shares: 57 | |||
Director | Wellington, Terence Melvin |
Wellington |
01 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bmc Software (new Zealand) Limited Shareholder NZBN: 9429039709851 Company Number: 313949 |
18 Oct 1988 - 07 Dec 2011 | |
Entity | Otl Holdings Limited Shareholder NZBN: 9429038424120 Company Number: 694632 |
18 Oct 1988 - 01 Feb 2012 | |
Entity | Otl Holdings Limited Shareholder NZBN: 9429038424120 Company Number: 694632 |
18 Oct 1988 - 01 Feb 2012 | |
Entity | Bmc Software (new Zealand) Limited Shareholder NZBN: 9429039709851 Company Number: 313949 |
18 Oct 1988 - 07 Dec 2011 |
Paul Kevin Williams - Director
Appointment date: 13 Sep 1991
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jan 2010
Terence Melvin Wellington - Director
Appointment date: 02 Aug 1996
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 07 Jun 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 May 2016
William Michael Dunn - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 31 Dec 2003
Address: Castlecraig, New South Wales 2068, Australia,
Address used since 28 Oct 1999
Graeme Victor Loge - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 02 Aug 1996
Address: Orakei, Auckland,
Address used since 13 Sep 1991
John Lindsay Williams - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 30 Aug 1993
Address: Devonport, Auckland,
Address used since 13 Sep 1991
Cable Connections Limited
8/308 Oriental Parade
Rephos Lighting Limited
8/308 Oriental Parade
Phillips Marketing Limited
316 Oriental Parade
Selwyn Property Trust Limited
Apartment 5
Abbott Kavanagh Rolle Limited
300b Oriental Parade
Des Coppins Racing & Marketing Limited
1 Grass Street
Automotive Computer Services Limited
57 Courtenay Place
Hospo360 Limited
4 Taranaki Street
Optimal Workshop Limited
Level 2
Quasarscan Limited
Level 9, 39 The Terrace
Spiderworks Limited
Level 17, 157 Lambton Quay
Yonix Limited
8a Levy Street