Incisive Software Limited (New Zealand Business Number 9429037752811) was incorporated on 22 Oct 1998. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, until 05 May 2021. 10000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 100 shares (1% of shares), namely:
Hughes, Sinclair John Robert (an individual) located at Rd 4, Christchurch postcode 7674,
Hughes, Sinclair John (an individual) located at Rd 4, Christchurch postcode 7674. When considering the second group, a total of 2 shareholders hold 26% of all shares (exactly 2600 shares); it includes
Van Schreven, Hans Derk Peter (an individual) - located at Strowan, Christchurch,
Sissons, Terrace (an individual) - located at Rd 2, Renwick. Next there is the third group of shareholders, share allotment (2600 shares, 26%) belongs to 1 entity, namely:
Finn, Charles Hilary, located at Kirwee (an individual). "Software development service nec" (business classification M700050) is the category the ABS issued to Incisive Software Limited. Our database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 05 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Rosemary Jane Hughes
Rd 4, Christchurch, 7674
Address used since 15 Sep 2009 |
Director | 22 Oct 1998 - current |
|
Sinclair John Robert Hughes
Rd 4, Christchurch, 7674
Address used since 15 Sep 2009 |
Director | 24 Oct 2003 - current |
|
Stewart William Sinclair
Christchurch Central, Christchurch, 8013
Address used since 18 Oct 2017
Merivale, Christchurch, 8014
Address used since 15 Sep 2009 |
Director | 22 Oct 1998 - 04 Jun 2024 |
|
Charles Hilary Finn
Kirwee, 7571
Address used since 25 Oct 2013 |
Director | 22 Oct 1998 - 09 Oct 2020 |
|
Sinclair John Robert Hughes
Springston, R D 4, Christchurch,
Address used since 22 Oct 1998 |
Director | 22 Oct 1998 - 13 Apr 2002 |
| Previous address | Type | Period |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 07 Nov 2019 - 05 May 2021 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 10 Jul 2014 - 07 Nov 2019 |
| 127 Innes Road, St Albans, Christchurch, 8052 | Registered & physical | 06 Nov 2013 - 10 Jul 2014 |
| 67 Riccarton Road, Riccarton, Christchurch 8011 | Registered | 22 Sep 2009 - 06 Nov 2013 |
| 67 Riccarton Road, Christchurch 8011 | Physical | 22 Sep 2009 - 06 Nov 2013 |
| 67 Riccarton Road, Christchurch | Registered | 12 Apr 2000 - 22 Sep 2009 |
| 67 Riccarton Road, Christchurch | Physical | 23 Oct 1998 - 22 Sep 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Sinclair John Robert Individual |
Rd 4 Christchurch 7674 |
22 Oct 1998 - current |
|
Hughes, Sinclair John Individual |
Rd 4 Christchurch 7674 |
31 Oct 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Schreven, Hans Derk Peter Individual |
Strowan Christchurch 8052 |
22 Oct 1998 - current |
|
Sissons, Terrace Individual |
Rd 2 Renwick 7272 |
22 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finn, Charles Hilary Individual |
Kirwee 7571 |
22 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Sinclair John Robert Individual |
Rd 4 Christchurch 7674 |
22 Oct 1998 - current |
|
Hughes, Rosemary Jane Individual |
Rd 4 Springston 7674 |
22 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Rosemary Jane Individual |
Rd 4 Christchurch 7674 |
31 Oct 2005 - current |
|
Hughes, Rosemary Jane Individual |
Rd 4 Springston 7674 |
22 Oct 1998 - current |
![]() |
Buchanans Estates Limited 119 Blenheim Road |
![]() |
W P Contracting Limited 119 Blenheim Road |
![]() |
Adw Painting And Decorating Limited 119 Blenheim Road |
![]() |
Cage Project Management Limited 119 Blenheim Road |
![]() |
Darth Properties Limited 119 Blenheim Road |
![]() |
Filters Direct (christchurch) Limited 119 Blenheim Road |
|
Maxinz Limited 3/62 Matipo St |
|
Connexionz Limited 1 Show Place |
|
Timefiler Limited 39 Leslie Hills Drive |
|
Wild Software Limited 4 Leslie Hills Drive |
|
Opmetrix Limited Level 1 61 Mandeville Street |
|
Shard Software Limited 21 Leslie Hills Drive |