Shortcuts

Fundit Holdings Limited

Type: NZ Limited Company (Ltd)
9429033920986
NZBN
1856395
Company Number
Registered
Company Status
Current address
Level 7 John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical address used since 05 Oct 2022
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 26 Apr 2024

Fundit Holdings Limited, a registered company, was incorporated on 01 Sep 2006. 9429033920986 is the business number it was issued. This company has been supervised by 9 directors: Alan James Mckenzie - an active director whose contract began on 30 Jun 2022,
Hamish Eion Sinclair Edgar - an active director whose contract began on 30 Jun 2022,
Alan Stanley James A'court - an inactive director whose contract began on 01 Sep 2006 and was terminated on 30 Jun 2022,
Martin Philipsen - an inactive director whose contract began on 09 Jan 2013 and was terminated on 30 Jun 2022,
Paul K. - an inactive director whose contract began on 16 Oct 2011 and was terminated on 07 Dec 2021.
Updated on 19 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (physical address).
Fundit Holdings Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their registered address up until 26 Apr 2024.
Other names used by the company, as we managed to find at BizDb, included: from 01 Sep 2006 to 07 Mar 2007 they were called Fundit Limited.
A total of 27989073 shares are issued to 8 shareholders (7 groups). The first group includes 13260670 shares (47.38 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1317500 shares (4.71 per cent). Finally there is the next share allotment (5738994 shares 20.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand

Registered & service address used from 05 Oct 2022 to 26 Apr 2024

Address #2: Apartment 703, 1 Market Lane, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 25 Jun 2021 to 05 Oct 2022

Address #3: 196 Lower Shotover Road, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 12 May 2016 to 25 Jun 2021

Address #4: Russell Mcveagh, Level, 24, Vodafone On The Quay, 157 Lambton, Quay, Wellington New Zealand

Registered & physical address used from 01 Sep 2006 to 12 May 2016

Financial Data

Basic Financial info

Total number of Shares: 27989073

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13260670
Entity (NZ Limited Company) Edgar Capital Long Term Limited
Shareholder NZBN: 9429031132121
265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1317500
Entity (NZ Limited Company) Pgmcd Limited
Shareholder NZBN: 9429033753010
Wadestown
Wellington 6012
Shares Allocation #3 Number of Shares: 5738994
Entity (NZ Limited Company) Asja'c Limited
Shareholder NZBN: 9429035696438
Rd 1
Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 2872667
Entity (NZ Limited Company) Corunna Asset Management Limited
Shareholder NZBN: 9429034703311
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 475873
Entity (NZ Limited Company) Dublin Bay Investments Limited
Shareholder NZBN: 9429039158727
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #7 Number of Shares: 2872676
Other (Other) Gpmg Holdings Limited New Zealand
Shares Allocation #8 Number of Shares: 1065369
Individual Philipsen, Martin Milford
Auckland
0620
New Zealand
Director Martin Philipsen Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Great Protender Limited
Shareholder NZBN: 9429033621609
Company Number: 1906874
Rd 1
Queenstown
9371
New Zealand
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Entity Dublin Bay Limited
Shareholder NZBN: 9429036295739
Company Number: 1245797
Entity Dublin Bay Limited
Shareholder NZBN: 9429036295739
Company Number: 1245797
Entity The Great Protender Limited
Shareholder NZBN: 9429033621609
Company Number: 1906874
Rd 1
Queenstown
9371
New Zealand
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Entity Asja'c Limited
Shareholder NZBN: 9429035696438
Company Number: 1431143
Entity Asja'c Limited
Shareholder NZBN: 9429035696438
Company Number: 1431143
Directors

Alan James Mckenzie - Director

Appointment date: 30 Jun 2022

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 30 Jun 2022


Hamish Eion Sinclair Edgar - Director

Appointment date: 30 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2022


Alan Stanley James A'court - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 30 Jun 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 17 Jun 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2013


Martin Philipsen - Director (Inactive)

Appointment date: 09 Jan 2013

Termination date: 30 Jun 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Jan 2013


Paul K. - Director (Inactive)

Appointment date: 16 Oct 2011

Termination date: 07 Dec 2021


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 18 Jun 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 23 Sep 2009


Graham G. - Director (Inactive)

Appointment date: 16 Oct 2011

Termination date: 03 May 2016


John Williams Gilks - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 09 Jan 2013

Address: Wanaka, 9305 New Zealand

Address used since 23 Sep 2009


Peter Geoffrey Mcdermott - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 29 Sep 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 Apr 2007

Nearby companies

Rml Consulting Limited
243 Lower Shotover Road

Educating Adventures Limited
34 Domain Road

Ea Offices Limited
34 Domain Road

2 Worlds Television Limited
26 Slopehill Road

Edward Cassidy Investments Limited
144 Lower Shotover Road

Head Of The Herd Limited
139 Lower Shotover Road