Delta Software Limited, a registered company, was started on 24 Dec 1993. 9429038745515 is the NZ business number it was issued. "Life coach" (business classification S953942) is how the company has been classified. This company has been managed by 10 directors: David Ross Gandar - an active director whose contract began on 24 Dec 1993,
William Neil Andrew - an inactive director whose contract began on 01 Oct 2010 and was terminated on 21 Jun 2011,
Paul Wilson Burnet - an inactive director whose contract began on 21 Jun 1997 and was terminated on 05 Apr 2002,
Anne Leslie Gandar - an inactive director whose contract began on 02 May 1995 and was terminated on 21 Jun 1997,
Peter Antony Chamberlain - an inactive director whose contract began on 23 Sep 1994 and was terminated on 02 May 1995.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 8/17 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Delta Software Limited had been using Level 4 Bridgecorp House, 36 Kitchener Street, Auckland as their registered address up until 02 Jul 2013.
A total of 98000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 66000 shares (67.35%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 32000 shares (32.65%).
Principal place of activity
8/17 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4 Bridgecorp House, 36 Kitchener Street, Auckland New Zealand
Registered & physical address used from 07 Jul 2009 to 02 Jul 2013
Address #2: 470 Parnell Road, Parnell, Auckland
Physical address used from 01 Jul 1997 to 07 Jul 2009
Address #3: Level 10, Udc Tower, 113-119 The Terrace, Wellington
Registered address used from 05 Apr 1996 to 07 Jul 2009
Address #4: Parnell House, 470 Parnell Road, Parnell, Auckland
Registered address used from 25 Mar 1994 to 05 Apr 1996
Basic Financial info
Total number of Shares: 98000
Annual return filing month: June
Annual return last filed: 12 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66000 | |||
Individual | Gandar, David Ross |
Auckland Central Auckland 1010 New Zealand |
24 Dec 1993 - |
Shares Allocation #2 Number of Shares: 32000 | |||
Other (Other) | Sa-fam Trust |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2008 - |
David Ross Gandar - Director
Appointment date: 24 Dec 1993
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jun 1999
William Neil Andrew - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 21 Jun 2011
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 01 Oct 2010
Paul Wilson Burnet - Director (Inactive)
Appointment date: 21 Jun 1997
Termination date: 05 Apr 2002
Address: Remuera, Auckland,
Address used since 21 Jun 1997
Anne Leslie Gandar - Director (Inactive)
Appointment date: 02 May 1995
Termination date: 21 Jun 1997
Address: Stanley Bay, Auckland,
Address used since 02 May 1995
Peter Antony Chamberlain - Director (Inactive)
Appointment date: 23 Sep 1994
Termination date: 02 May 1995
Address: Thorndon, Wellington,
Address used since 23 Sep 1994
Christine Margaret Kernohan - Director (Inactive)
Appointment date: 23 Sep 1994
Termination date: 01 May 1995
Address: Kelburn, Wellington,
Address used since 23 Sep 1994
Peter John Kendall - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 23 Sep 1994
Address: Parnell, Auckland,
Address used since 24 Dec 1993
Nigel James Gould - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 23 Sep 1994
Address: Lower Hutt,
Address used since 26 Jan 1994
Murray A Young - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 23 Sep 1994
Address: Ngaio, Wellington,
Address used since 26 Jan 1994
Anne Leslie Gandar - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 26 Jan 1994
Address: Stanley Bay, Auckland,
Address used since 24 Dec 1993
Swetha Holdings Limited
6b/105
Te Akitai Waiohua Investment Trust
6g/105 Albert Street
Te Akitai Waiohua Community Development Trust
6g/105 Albert Street
Retopia Limited
103 Albert Street
Tsw Limited
Suite 3, 99 Albert Street
Nzaa Superannuation Holdings Limited
Level 17, Aa Centre
Allison Fisher Trustee Limited
201 Hobson Street
Manreimagined Limited
Levbel 2, 26 Wyndham Street
Minsab Holdings Limited
Suite 1, Level 7, Albert Plaza
More Human Limited
8a/37 Federal Street
Rachelle Limited
Level 2
The Pure Gift Limited
Level 10, 34 Shortland Street