Company NameNintex UK Limited
Company StatusActive
Company Number08057414
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameHarry Davis Taylor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2013(11 months, 1 week after company formation)
Appointment Duration11 years
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Eric Brandon Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Jeffrey Allan Christianson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameGlen Ronald Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Brett Andrew Campbell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWashington, Usa
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameBrian Geoffrey Cook
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameWayne Gordon Vernon Woolston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameHarry Davis Taylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Jonathan Michael Seeber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2018)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameBrian Virgil Turner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMark Edward Woodward
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameStephen Michael Largent
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2018)
RoleIndependent Advisor
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameKurt Richard Jaggers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2018)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJohn Burton
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2018)
RoleBusiness Management
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameEdward Francis Sippel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 29 March 2016)
RoleInvestment Advisor
Country of ResidenceHong Kong
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMichael Marcus Libert
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameLaurens Albada
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 March 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2021)
RoleOperating Partner
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Charles Hausmann
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2021)
RoleIndependent Consultant
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Eric Brandon Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameDavid Murphy
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2021)
RolePartner
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Carl Minoo Press
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2021)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Hudson Day Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2021)
RolePartner
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Matthew John Losardo
Date of BirthApril 1990 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr James Bruce Larson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2021(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websiteen-us.nintex.com
Telephone020 36930200
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£740,938
Gross Profit£740,938
Net Worth£13,932
Cash£132,111
Current Liabilities£162,532

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

14 May 2018Delivered on: 25 May 2018
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Us trademark with serial number 77690304. us trademark with serial number 86026419. please see instrument for further details.
Outstanding
14 May 2018Delivered on: 25 May 2018
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
1 July 2015Delivered on: 15 July 2015
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Outstanding
2 January 2015Delivered on: 13 January 2015
Persons entitled: Silicon Valley Bank as Collateral Agent

Classification: A registered charge
Outstanding
2 January 2015Delivered on: 13 January 2015
Persons entitled: Silicon Valley Bank as Assignee

Classification: A registered charge
Outstanding
2 January 2015Delivered on: 13 January 2015
Persons entitled: Silicon Valley Bank as Assignee

Classification: A registered charge
Outstanding
2 January 2015Delivered on: 13 January 2015
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 29 April 2014
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
15 June 2022Delivered on: 21 June 2022
Persons entitled: Pnc Bank, National Association, as Collateral Agent

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 15 October 2020
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
30 July 2018Delivered on: 31 July 2018
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 May 2018Delivered on: 25 May 2018
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Trademark with registered number 1159688. trademark with registered number 1159700. trademark with registered number 1466399. please see instrument for further details.
Outstanding
14 May 2018Delivered on: 25 May 2018
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Us trademark with serial number 77690304. us registered trademark with serial number 86026419. please see instrument for further details.
Outstanding
5 April 2013Delivered on: 22 April 2013
Persons entitled: Silicon Valley Bank

Classification: Composite debenture
Secured details: All monies due or to become from each chargor to the administrative agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest from time to time in and to each of the following assets in each case both present and future,the real property,the tangible moveable property,the assigned accounts see image for full details.
Outstanding

Filing History

15 October 2020Registration of charge 080574140013, created on 14 October 2020 (75 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 30 June 2019 (34 pages)
5 July 2019Change of details for Nintex Global Limited as a person with significant control on 21 August 2017 (2 pages)
18 June 2019Full accounts made up to 30 June 2018 (25 pages)
6 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 July 2018Registration of charge 080574140012, created on 30 July 2018 (58 pages)
30 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Brian Geoffrey Cook as a director on 30 March 2018 (1 page)
29 May 2018Termination of appointment of Kurt Richard Jaggers as a director on 30 March 2018 (1 page)
29 May 2018Appointment of Hudson Smith as a director on 30 March 2018 (2 pages)
29 May 2018Appointment of Laurens Albada as a director on 30 March 2018 (2 pages)
29 May 2018Termination of appointment of Wayne Gordon Vernon Woolston as a director on 30 March 2018 (1 page)
29 May 2018Termination of appointment of Stephen Michael Largent as a director on 30 March 2018 (1 page)
29 May 2018Appointment of Eric Johnson as a director on 30 March 2018 (2 pages)
29 May 2018Termination of appointment of Brett Andrew Campbell as a director on 30 March 2018 (1 page)
29 May 2018Termination of appointment of Michael Marcus Libert as a director on 30 March 2018 (1 page)
29 May 2018Termination of appointment of Brian Virgil Turner as a director on 30 March 2018 (1 page)
29 May 2018Termination of appointment of John Burton as a director on 30 March 2018 (1 page)
29 May 2018Appointment of Mr Carl Minoo Press as a director on 30 March 2018 (2 pages)
29 May 2018Termination of appointment of Mark Edward Woodward as a director on 30 March 2018 (1 page)
29 May 2018Appointment of David Murphy as a director on 30 March 2018 (2 pages)
29 May 2018Termination of appointment of Jonathan Michael Seeber as a director on 30 March 2018 (1 page)
29 May 2018Appointment of Robert Hausmann as a director on 30 March 2018 (2 pages)
25 May 2018Registration of charge 080574140010, created on 14 May 2018 (10 pages)
25 May 2018Registration of charge 080574140011, created on 14 May 2018 (64 pages)
25 May 2018Registration of charge 080574140008, created on 14 May 2018 (11 pages)
25 May 2018Registration of charge 080574140009, created on 14 May 2018 (14 pages)
6 April 2018Full accounts made up to 30 June 2017 (24 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
23 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
21 July 2017Notification of Nintex Global Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Nintex Global Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Director's details changed for Brett Andrew Campbell on 3 May 2017 (2 pages)
17 May 2017Director's details changed for Brett Andrew Campbell on 3 May 2017 (2 pages)
17 May 2017Director's details changed for John Burton on 3 May 2017 (2 pages)
17 May 2017Director's details changed for John Burton on 3 May 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (23 pages)
7 April 2017Full accounts made up to 30 June 2016 (23 pages)
22 March 2017Director's details changed for Stephen Michael Largent on 18 July 2016 (2 pages)
22 March 2017Director's details changed for Stephen Michael Largent on 18 July 2016 (2 pages)
22 March 2017Director's details changed for Harry Davis Taylor on 18 July 2016 (2 pages)
22 March 2017Director's details changed for Mr Jonathan Michael Seeber on 18 July 2016 (2 pages)
22 March 2017Director's details changed for Harry Davis Taylor on 18 July 2016 (2 pages)
22 March 2017Director's details changed for Mr Jonathan Michael Seeber on 18 July 2016 (2 pages)
13 September 2016Full accounts made up to 30 June 2015 (29 pages)
13 September 2016Full accounts made up to 30 June 2015 (29 pages)
19 July 2016Appointment of Michael Marcus Libert as a director on 11 July 2016 (2 pages)
19 July 2016Appointment of Michael Marcus Libert as a director on 11 July 2016 (2 pages)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(9 pages)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(9 pages)
14 April 2016Termination of appointment of Edward Francis Sippel as a director on 29 March 2016 (1 page)
14 April 2016Termination of appointment of Edward Francis Sippel as a director on 29 March 2016 (1 page)
15 July 2015Registration of charge 080574140007, created on 1 July 2015 (75 pages)
15 July 2015Registration of charge 080574140007, created on 1 July 2015 (75 pages)
15 July 2015Registration of charge 080574140007, created on 1 July 2015 (75 pages)
2 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(9 pages)
2 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(9 pages)
2 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(9 pages)
1 July 2015Appointment of Mr Jonathan Michael Seeber as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Stephen Michael Largent as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of John Burton as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Stephen Michael Largent as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of John Burton as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mark Edward Woodward as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Kurt Richard Jaggers as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Edward Francis Sippel as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Edward Francis Sippel as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Brian Virgil Turner as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mr Jonathan Michael Seeber as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Brian Virgil Turner as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mark Edward Woodward as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Kurt Richard Jaggers as a director on 29 April 2015 (2 pages)
3 June 2015Section 519 (1 page)
3 June 2015Section 519 (1 page)
15 May 2015Auditor's resignation (2 pages)
15 May 2015Auditor's resignation (2 pages)
13 January 2015Registration of charge 080574140004, created on 2 January 2015 (20 pages)
13 January 2015Registration of charge 080574140006, created on 2 January 2015 (29 pages)
13 January 2015Registration of charge 080574140005, created on 2 January 2015 (20 pages)
13 January 2015Registration of charge 080574140006, created on 2 January 2015 (29 pages)
13 January 2015Registration of charge 080574140006, created on 2 January 2015 (29 pages)
13 January 2015Registration of charge 080574140004, created on 2 January 2015 (20 pages)
13 January 2015Registration of charge 080574140004, created on 2 January 2015 (20 pages)
13 January 2015Registration of charge 080574140003, created on 2 January 2015 (79 pages)
13 January 2015Registration of charge 080574140005, created on 2 January 2015 (20 pages)
13 January 2015Registration of charge 080574140003, created on 2 January 2015 (79 pages)
13 January 2015Registration of charge 080574140005, created on 2 January 2015 (20 pages)
13 January 2015Registration of charge 080574140003, created on 2 January 2015 (79 pages)
8 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 3
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 3
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 3
(3 pages)
16 December 2014Full accounts made up to 30 June 2014 (17 pages)
16 December 2014Full accounts made up to 30 June 2014 (17 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
29 April 2014Registration of charge 080574140002 (74 pages)
29 April 2014Registration of charge 080574140002 (74 pages)
17 February 2014Full accounts made up to 30 June 2013 (15 pages)
17 February 2014Full accounts made up to 30 June 2013 (15 pages)
28 January 2014Director's details changed for Brian Geoffrey Cook on 13 June 2013 (2 pages)
28 January 2014Director's details changed for Brian Geoffrey Cook on 13 June 2013 (2 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 May 2013Appointment of Harry Davis Taylor as a director (2 pages)
28 May 2013Appointment of Harry Davis Taylor as a director (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2013Termination of appointment of Glen Butler as a director (1 page)
14 May 2013Termination of appointment of Glen Butler as a director (1 page)
22 April 2013Particulars of a mortgage or charge / charge no: 1 (18 pages)
22 April 2013Particulars of a mortgage or charge / charge no: 1 (18 pages)
12 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 12 December 2012 (1 page)
26 October 2012Director's details changed for Glen Ronald Butler on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Brian Geoffrey Cook on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Wayne Gordon Vernon Woolston on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Brian Geoffrey Cook on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Glen Ronald Butler on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Brett Andrew Campbell on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Brett Andrew Campbell on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Wayne Gordon Vernon Woolston on 26 October 2012 (2 pages)
20 August 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
20 August 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)