Shortcuts

Fundrock Nz Limited

Type: NZ Limited Company (Ltd)
9429031398602
NZBN
3088365
Company Number
Registered
Company Status
105383061
GST Number
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Po Box 25003
Wellington
Wellington 6140
New Zealand
Postal address used since 03 Jun 2020
1 Woodward Street
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 02 Jun 2021
Level 2, Woodward House
1 Woodward Street
Wellington 6011
New Zealand
Registered address used since 11 Jun 2021

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).

Addresses

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

Contact info
64 21 499466
01 Oct 2020 Phone
anthonyedmonds@investnow.co.nz
03 Jun 2020 nzbn-reserved-invoice-email-address-purpose
contact@iisolutions.co.nz
07 Jan 2019 Email
https://www.fundrock.com/fundrock-new-zealand
08 Jun 2023 Website
www.iisolutions.co.nz
07 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Implemented Investment Solutions Holdings Limited
Shareholder NZBN: 9429050662098
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eele, Rebecca Bronwen Garvey Takapuna
Auckland
0622
New Zealand
Director Edmonds, Anthony Robert John Kelburn
Wellington
6012
New Zealand
Entity Russell Investment Group Limited
Shareholder NZBN: 9429038515682
Company Number: 667910
188 Quay Street
Auckland
1010
New Zealand
Entity Davenports Harbour Trustee (2007) Limited
Shareholder NZBN: 9429033644097
Company Number: 1903003
Albany
Auckland

New Zealand
Entity Centric Investment Solutions Limited
Shareholder NZBN: 9429031769273
Company Number: 2361152
Kelburn
Wellington, 6012

New Zealand
Entity Davenports Harbour Trustee (2007) Limited
Shareholder NZBN: 9429033644097
Company Number: 1903003
Albany
Auckland

New Zealand
Entity Russell Investment Group Limited
Shareholder NZBN: 9429038515682
Company Number: 667910
188 Quay Street
Auckland
1010
New Zealand
Individual Eele, Rebecca Bronwen Garvey Takapuna
Auckland
0622
New Zealand
Individual Brockway, Mary Louise Hataitai
Wellington
6021
New Zealand
Individual Eele, Johnathan James Takapuna
Auckland
0622
New Zealand
Individual Eele, Johnathan James Takapuna
Auckland
0622
New Zealand
Entity Centric Investment Solutions Limited
Shareholder NZBN: 9429031769273
Company Number: 2361152
Kelburn
Wellington, 6012

New Zealand
Individual Brockway, Andrew Wallace Hataitai
Wellington
6021
New Zealand
Director Edmonds, Anthony Robert John Kelburn
Wellington
6012
New Zealand

Ultimate Holding Company

31 Oct 2022
Effective Date
Apex Group Limited
Name
Limited Liability Company
Type
52554
Ultimate Holding Company Number
BM
Country of origin
Directors

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

Nearby companies

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

Similar companies