Fundrock Nz Limited was incorporated on 31 Aug 2010 and issued a New Zealand Business Number of 9429031398602. This registered LTD company has been supervised by 9 directors: Anthony Robert John Edmonds - an active director whose contract began on 31 Aug 2010,
Jeremy Bruce Valentine - an active director whose contract began on 01 Jan 2019,
Gareth James Fleming - an active director whose contract began on 01 Nov 2021,
Hugh Duncan Stevens - an active director whose contract began on 01 Jul 2023,
Ian Howard Russon - an inactive director whose contract began on 02 May 2016 and was terminated on 01 Jul 2023.
According to the BizDb data (updated on 09 Mar 2024), the company uses 5 addresess: 1 Woodward Street, Wellington Central, Wellington, 6011 (office address),
Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 (physical address),
Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 (service address),
Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 (registered address) among others.
Up to 30 Jun 2021, Fundrock Nz Limited had been using Level 3, Woodward House, 1 Woodward Street, Wellington as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Implemented Investment Solutions Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Fundrock Nz Limited is categorised as "Investment - financial assets" (ANZSIC K624040).
Other active addresses
Address #4: Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Physical & service address used from 30 Jun 2021
Principal place of activity
1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2016 to 30 Jun 2021
Address #2: Level 3, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Registered address used from 13 Dec 2016 to 11 Jun 2021
Address #3: Level 3, Woodward House, 1 Woodward Street, Wellington, 6146 New Zealand
Physical & registered address used from 09 Jul 2014 to 13 Dec 2016
Address #4: Level 13, Resimac House, 45 Johnston Street, Wellington, 6143 New Zealand
Physical & registered address used from 17 Jun 2013 to 09 Jul 2014
Address #5: Level 13, Forsyth Barr House, 45 Johnston Street, Wellington, 6143 New Zealand
Physical & registered address used from 15 Aug 2012 to 17 Jun 2013
Address #6: Level 3, Woodward House, 1 Woodward Street, Wellington, 6146 New Zealand
Registered & physical address used from 24 May 2011 to 15 Aug 2012
Address #7: 1a Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 31 Aug 2010 to 24 May 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Implemented Investment Solutions Holdings Limited Shareholder NZBN: 9429050662098 |
Wellington Central Wellington 6011 New Zealand |
14 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eele, Rebecca Bronwen Garvey |
Takapuna Auckland 0622 New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Director | Edmonds, Anthony Robert John |
Kelburn Wellington 6012 New Zealand |
31 Aug 2010 - 16 Sep 2011 |
Entity | Russell Investment Group Limited Shareholder NZBN: 9429038515682 Company Number: 667910 |
188 Quay Street Auckland 1010 New Zealand |
24 May 2012 - 14 Jul 2022 |
Entity | Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 Company Number: 1903003 |
Albany Auckland New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Entity | Centric Investment Solutions Limited Shareholder NZBN: 9429031769273 Company Number: 2361152 |
Kelburn Wellington, 6012 New Zealand |
16 Sep 2011 - 14 Jul 2022 |
Entity | Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 Company Number: 1903003 |
Albany Auckland New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Entity | Russell Investment Group Limited Shareholder NZBN: 9429038515682 Company Number: 667910 |
188 Quay Street Auckland 1010 New Zealand |
24 May 2012 - 14 Jul 2022 |
Individual | Eele, Rebecca Bronwen Garvey |
Takapuna Auckland 0622 New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Individual | Brockway, Mary Louise |
Hataitai Wellington 6021 New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Individual | Eele, Johnathan James |
Takapuna Auckland 0622 New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Individual | Eele, Johnathan James |
Takapuna Auckland 0622 New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Entity | Centric Investment Solutions Limited Shareholder NZBN: 9429031769273 Company Number: 2361152 |
Kelburn Wellington, 6012 New Zealand |
16 Sep 2011 - 14 Jul 2022 |
Individual | Brockway, Andrew Wallace |
Hataitai Wellington 6021 New Zealand |
29 Sep 2011 - 14 Jul 2022 |
Director | Edmonds, Anthony Robert John |
Kelburn Wellington 6012 New Zealand |
29 Sep 2011 - 24 May 2012 |
Ultimate Holding Company
Anthony Robert John Edmonds - Director
Appointment date: 31 Aug 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 Aug 2010
Jeremy Bruce Valentine - Director
Appointment date: 01 Jan 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jan 2019
Gareth James Fleming - Director
Appointment date: 01 Nov 2021
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 14 Jul 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Nov 2021
Hugh Duncan Stevens - Director
Appointment date: 01 Jul 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2023
Ian Howard Russon - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 01 Jul 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 May 2016
Elizabeth Claire Maguire - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 31 Oct 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Jun 2020
Lee Karl Mauger - Director (Inactive)
Appointment date: 20 Aug 2018
Termination date: 27 Feb 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 20 Aug 2018
David Stanley Stevens - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 31 Dec 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Jul 2011
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 28 Sep 2018
Alister Van Der Maas - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 20 Aug 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 26 Jul 2011
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Redvespa Limited
Woodward House, Level 4
Jontk Investments Limited
Level 2, Woodward House
Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House
Angel Hq Incorporated
C/-avid.legal
Bendigo Equities Limited
Level 5
Hutt Park Road Limited
99 The Terrace
Infratil Limited
97 The Terrace
Investnow Saving And Investment Service Limited
1 Woodward Street
Mccarthy Finance Limited
105 The Terrace
Wellamigos Limited
105 The Terrace