Psoda Limited was launched on 30 May 2006 and issued an NZ business number of 9429034092002. The registered LTD company has been run by 4 directors: Rhona Louise Aylward - an active director whose contract began on 30 May 2006,
Peter Bruce Aylward - an active director whose contract began on 30 May 2006,
Jacqueline Johnson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 24 Jun 2020,
Robin Urwin Johnson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 24 Jun 2020.
As stated in BizDb's database (last updated on 19 Mar 2024), the company registered 1 address: 13 Marama Terrace, Eastbourne, Lower Hutt, 5013 (type: postal, office).
Up to 06 May 2020, Psoda Limited had been using Suite 119, 32 Salamanca Road, Kelburn, Wellington as their physical address.
BizDb found previous aliases used by the company: from 30 May 2006 to 29 Feb 2012 they were called E-Lm.com Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Johnson & Johnson Trust (an other) located at Rd 3, Hamilton postcode 3283.
Then there is a group that consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Aylward, Rhona Louise - located at Eastbourne, Lower Hutt.
The third share allotment (45 shares, 45%) belongs to 1 entity, namely:
Aylward, Peter Bruce, located at Eastbourne, Lower Hutt (an individual). Psoda Limited is categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
13 Marama Terrace, Eastbourne, Wellington, 5013 New Zealand
Previous addresses
Address #1: Suite 119, 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 20 Jun 2019 to 06 May 2020
Address #2: Suit 119, 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 09 Nov 2017 to 20 Jun 2019
Address #3: 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Physical address used from 29 Nov 2016 to 09 Nov 2017
Address #4: 13 Marama Terrace, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 25 Nov 2014 to 09 Nov 2017
Address #5: Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 30 Jul 2012 to 25 Nov 2014
Address #6: 13 Marama Terrace, Eastbourne, Lower Hutt, 5013 New Zealand
Physical address used from 03 Dec 2010 to 29 Nov 2016
Address #7: C/-levy & Company Limited, Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington New Zealand
Registered address used from 20 Jun 2007 to 30 Jul 2012
Address #8: 13 Marama Tce, Eastbourne, Tawa, Wellington New Zealand
Physical address used from 30 May 2006 to 03 Dec 2010
Address #9: C/-b C Brown, 1st Floor, 193 Main Road, Tawa, Wellington
Registered address used from 30 May 2006 to 20 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Johnson & Johnson Trust |
Rd 3 Hamilton 3283 New Zealand |
28 Nov 2008 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Aylward, Rhona Louise |
Eastbourne Lower Hutt |
30 May 2006 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Aylward, Peter Bruce |
Eastbourne Lower Hutt |
30 May 2006 - |
Rhona Louise Aylward - Director
Appointment date: 30 May 2006
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 May 2006
Peter Bruce Aylward - Director
Appointment date: 30 May 2006
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 May 2006
Jacqueline Johnson - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 24 Jun 2020
Address: Cambridge, 3434 New Zealand
Address used since 07 Dec 2015
Robin Urwin Johnson - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 24 Jun 2020
Address: Cambridge, 3434 New Zealand
Address used since 07 Dec 2015
Kreyl Holdings Limited
5 Marama Terrace
St. Asaph Holdings Limited
5 Marama Terrace
P Kreyl Holdings Limited
5 Marama Terrace
Beachrock Consulting Limited
1 Marama Terrace
Moonshine Properties Limited
34 Rona Street
Emj Holdings Limited
34 Rona Street
Air Dinghy Interactive Limited
25 Waione Street
Albedo Software Limited
2 King Street
Beggz Biz Limited
38 Stanley Street
Liverton Limited
10 Baldwin Street
Nyuk Nyuk Limited
105 Akaroa Drive
Stun Ray Productions Limited
209 Marine Parade