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.
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
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 | Period |
---|---|---|---|
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 |
23 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1317500 | |||
Entity (NZ Limited Company) | Pgmcd Limited Shareholder NZBN: 9429033753010 |
Wadestown Wellington 6012 |
07 Mar 2007 - |
Shares Allocation #3 Number of Shares: 5738994 | |||
Entity (NZ Limited Company) | Asja'c Limited Shareholder NZBN: 9429035696438 |
Rd 1 Queenstown 9371 New Zealand |
07 Mar 2007 - |
Shares Allocation #5 Number of Shares: 2872667 | |||
Entity (NZ Limited Company) | Corunna Asset Management Limited Shareholder NZBN: 9429034703311 |
Auckland Central Auckland 1010 New Zealand |
11 Jul 2008 - |
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 |
13 Nov 2009 - |
Shares Allocation #7 Number of Shares: 2872676 | |||
Other (Other) | Gpmg Holdings Limited |
New Zealand |
11 Jul 2008 - |
Shares Allocation #8 Number of Shares: 1065369 | |||
Individual | Philipsen, Martin |
Milford Auckland 0620 New Zealand |
12 Apr 2013 - |
Director | Martin Philipsen |
Milford Auckland 0620 New Zealand |
12 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Great Protender Limited Shareholder NZBN: 9429033621609 Company Number: 1906874 |
Rd 1 Queenstown 9371 New Zealand |
07 Mar 2007 - 07 Mar 2007 |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
07 Mar 2007 - 23 Apr 2015 | |
Entity | Dublin Bay Limited Shareholder NZBN: 9429036295739 Company Number: 1245797 |
07 Mar 2007 - 22 Jan 2009 | |
Entity | Dublin Bay Limited Shareholder NZBN: 9429036295739 Company Number: 1245797 |
07 Mar 2007 - 22 Jan 2009 | |
Entity | The Great Protender Limited Shareholder NZBN: 9429033621609 Company Number: 1906874 |
Rd 1 Queenstown 9371 New Zealand |
07 Mar 2007 - 07 Mar 2007 |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
07 Mar 2007 - 23 Apr 2015 | |
Entity | Asja'c Limited Shareholder NZBN: 9429035696438 Company Number: 1431143 |
01 Sep 2006 - 23 Apr 2015 | |
Entity | Asja'c Limited Shareholder NZBN: 9429035696438 Company Number: 1431143 |
01 Sep 2006 - 23 Apr 2015 |
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
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