Streamline Software Design Limited was incorporated on 23 Aug 1993 and issued a number of 9429038710834. The registered LTD company has been run by 2 directors: Stuart John Cameron Riddell - an active director whose contract began on 23 Aug 1993,
Graeme John Owen - an inactive director whose contract began on 23 Aug 1993 and was terminated on 31 Jan 1997.
As stated in our database (last updated on 22 Apr 2024), this company filed 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: records, registered).
Up to 21 Jul 2017, Streamline Software Design Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb identified more names used by this company: from 23 Aug 1993 to 07 Jun 1995 they were named Stuart Riddell Software Design Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Pf Trustee No.1 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Riddell, Stuart John Cameron (an individual) located at Howick, Auckland.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Riddell, Stuart John Cameron - located at Howick, Auckland.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 14 Dec 2016 to 21 Jul 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 20 Jun 2012 to 14 Dec 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 29 Mar 2011 to 20 Jun 2012
Address #4: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand
Registered address used from 02 Aug 2004 to 29 Mar 2011
Address #5: Forsyth Barr, 14th Floor, Cne Colombo, And Armagh Streets, Christchruch
Registered address used from 01 Mar 1999 to 02 Aug 2004
Address #6: 82 Bleakhouse Road, Howick, Auckland
Physical address used from 18 Jul 1997 to 18 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Pf Trustee No.1 Limited Shareholder NZBN: 9429037366544 |
Riccarton Christchurch 8041 New Zealand |
11 May 2005 - |
Individual | Riddell, Stuart John Cameron |
Howick Auckland |
11 May 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Riddell, Stuart John Cameron |
Howick Auckland |
23 Aug 1993 - |
Stuart John Cameron Riddell - Director
Appointment date: 23 Aug 1993
Address: Howick, Auckland, 2014 New Zealand
Address used since 23 Aug 1993
Graeme John Owen - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 31 Jan 1997
Address: Howick, Auckland,
Address used since 23 Aug 1993
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street