Certus Solutions Limited, a registered company, was incorporated on 08 Sep 2004. 9429035196549 is the NZBN it was issued. ""Professional, scientific and technical services nec"" (ANZSIC M699945) is how the company has been categorised. The company has been managed by 13 directors: Brian John Allen - an active director whose contract started on 31 Mar 2008,
Maarten John Van Der Zeyden - an active director whose contract started on 05 Oct 2008,
John Stephen Mcmahon - an inactive director whose contract started on 09 Mar 2016 and was terminated on 05 Apr 2018,
David Leonard Glenn - an inactive director whose contract started on 30 Jan 2009 and was terminated on 30 Oct 2017,
Trevor David Janes - an inactive director whose contract started on 04 Feb 2015 and was terminated on 30 Oct 2017.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 72 Taharoto Road, Takapuna, Auckland, 0622 (category: registered, service).
Certus Solutions Limited had been using Level 5, 50 Kitchener Street, Auckland as their registered address up until 20 Jan 2020.
A total of 13980290 shares are issued to 34 shareholders (23 groups). The first group includes 493810 shares (3.53%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9404159 shares (67.27%). Finally there is the 3rd share allotment (30000 shares 0.21%) made up of 1 entity.
Other active addresses
Address #4: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 07 Dec 2023
Principal place of activity
Part Ground Floor, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 50 Kitchener Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Mar 2016 to 20 Jan 2020
Address #2: Level 2, 110 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 11 Nov 2014 to 01 Mar 2016
Address #3: Level 2, 110 Custom Street West, Auckland, 1010 New Zealand
Physical address used from 30 Jan 2012 to 11 Nov 2014
Address #4: Level 2, 110 Custom Street West, Auckland, 1010 New Zealand
Registered address used from 14 Sep 2011 to 11 Nov 2014
Address #5: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland 1010 New Zealand
Registered address used from 21 Jul 2009 to 14 Sep 2011
Address #6: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland 1010 New Zealand
Physical address used from 21 Jul 2009 to 30 Jan 2012
Address #7: Level 0, Heritage Centre, 80 Wyndham Street, Auckland 1010
Registered & physical address used from 05 Nov 2008 to 21 Jul 2009
Address #8: Level 0, Heritage Centre, 9 Wyndham Street, Auckland
Physical & registered address used from 08 Sep 2004 to 05 Nov 2008
Basic Financial info
Total number of Shares: 13980290
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 493810 | |||
Entity (NZ Limited Company) | Selenium Corporation Limited Shareholder NZBN: 9429039044556 |
Auckland Central Auckland 1010 New Zealand |
16 Jun 2015 - |
Shares Allocation #2 Number of Shares: 9404159 | |||
Entity (NZ Limited Company) | Uap Holdings Limited Shareholder NZBN: 9429032586787 |
Takapuna Auckland 0622 New Zealand |
23 Jan 2009 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Ride, Christopher John |
Northcote, Victoria 3070 Australia |
02 Feb 2023 - |
Shares Allocation #4 Number of Shares: 833762 | |||
Entity (NZ Limited Company) | Meta Capital Limited Shareholder NZBN: 9429035381983 |
Herne Bay Auckland 1011 New Zealand |
08 Oct 2015 - |
Shares Allocation #5 Number of Shares: 150000 | |||
Individual | Cahir, Michael |
Meadowbank Auckland 1072 New Zealand |
24 Jan 2023 - |
Shares Allocation #6 Number of Shares: 75000 | |||
Individual | Redmond, Julien Matthew |
Robina Queensland 4226 Australia |
24 Jan 2023 - |
Shares Allocation #7 Number of Shares: 393881 | |||
Entity (NZ Limited Company) | Rob Mcgregor Investments Limited Shareholder NZBN: 9429037554224 |
5-7 Kingdon Street, Newmarket Auckland 1023 New Zealand |
08 Oct 2015 - |
Shares Allocation #8 Number of Shares: 319366 | |||
Entity (NZ Limited Company) | Poinciana Limited Shareholder NZBN: 9429035608929 |
Kohimarama Auckland 1071 New Zealand |
08 Oct 2015 - |
Shares Allocation #9 Number of Shares: 319366 | |||
Entity (NZ Limited Company) | Miller Family Investments Limited Shareholder NZBN: 9429036267507 |
Level 11, Kpmg Centre 85 Alexandra Street, Hamilton New Zealand |
08 Oct 2015 - |
Shares Allocation #10 Number of Shares: 505662 | |||
Entity (NZ Limited Company) | Dls Investments Limited Shareholder NZBN: 9429037727147 |
Remuera Auckland 1050 New Zealand |
08 Oct 2015 - |
Shares Allocation #11 Number of Shares: 301745 | |||
Entity (NZ Limited Company) | Summit Capital Certus Limited Shareholder NZBN: 9429035145257 |
Rd 3 Tauranga 3173 New Zealand |
01 Aug 2006 - |
Shares Allocation #12 Number of Shares: 39921 | |||
Individual | Darling, Andrew Paul |
Rd 1 Katikati 3177 New Zealand |
08 Oct 2015 - |
Shares Allocation #13 Number of Shares: 19960 | |||
Individual | Brick, Martyn Timothy |
Rd 2 Te Puke 3182 New Zealand |
08 Oct 2015 - |
Shares Allocation #14 Number of Shares: 318456 | |||
Entity (NZ Limited Company) | Ascot Capital Management Limited Shareholder NZBN: 9429035701613 |
Narrow Neck Auckland 0624 New Zealand |
07 Oct 2004 - |
Shares Allocation #15 Number of Shares: 79841 | |||
Individual | Day, Elizabeth Nicola |
Greenhithe Auckland 0632 New Zealand |
08 Oct 2015 - |
Individual | Day, Barry Richard |
Greenhithe Auckland 0632 New Zealand |
08 Oct 2015 - |
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
15 Dec 2020 - |
Shares Allocation #16 Number of Shares: 297486 | |||
Individual | Glenn, David Leonard |
Narrow Neck Auckland 0624 New Zealand |
10 Aug 2016 - |
Individual | Kingstone, Rowan Stanley |
Narrow Neck Auckland 0624 New Zealand |
10 Aug 2016 - |
Individual | Gower, Jane Marie |
Narrow Neck Auckland 0624 New Zealand |
10 Aug 2016 - |
Shares Allocation #17 Number of Shares: 19960 | |||
Individual | Smith, Inga Christine |
Albert Town Wanaka 9305 New Zealand |
08 Oct 2015 - |
Individual | Mckay, Barry Thomas |
Albert Town Wanaka 9305 New Zealand |
08 Oct 2015 - |
Shares Allocation #18 Number of Shares: 119762 | |||
Individual | Jones, Erin Lucretia |
Hilltop Taupo 3330 New Zealand |
08 Oct 2015 - |
Individual | Jones, Trevor Maxwell |
Hilltop Taupo 3330 New Zealand |
08 Oct 2015 - |
Individual | Jones, Kelvin Trevor |
Hilltop Taupo 3330 New Zealand |
08 Oct 2015 - |
Shares Allocation #19 Number of Shares: 9980 | |||
Individual | Riddell, Richard Alexander |
Herne Bay Auckland 1011 New Zealand |
08 Oct 2015 - |
Individual | Kember, Sarah Hamilton |
Freemans Bay Auckland 1011 New Zealand |
08 Oct 2015 - |
Individual | Kember, Simon Jeremy |
Freemans Bay Auckland 1011 New Zealand |
08 Oct 2015 - |
Shares Allocation #20 Number of Shares: 79841 | |||
Individual | Millington, Gary Leslie |
Pukekohe Pukekohe 2120 New Zealand |
08 Oct 2015 - |
Individual | Scott, Marie Denise |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2015 - |
Individual | Scott, Michael Wayne |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2015 - |
Shares Allocation #21 Number of Shares: 39921 | |||
Entity (NZ Limited Company) | Woolcare International Limited Shareholder NZBN: 9429040017150 |
Golflands Auckland 2013 New Zealand |
08 Oct 2015 - |
Shares Allocation #22 Number of Shares: 39921 | |||
Entity (NZ Limited Company) | Realty Services Holdings Limited Shareholder NZBN: 9429038353444 |
Tauranga 3110 New Zealand |
08 Oct 2015 - |
Shares Allocation #23 Number of Shares: 19960 | |||
Individual | Wilkinson, Lee Janet |
Freemans Bay Auckland 1011 New Zealand |
08 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holdsworth, Lewis John |
Northcote Auckland 0627 New Zealand |
08 Oct 2015 - 01 Jun 2022 |
Individual | Grey, Neville John |
Tauranga 3110 New Zealand |
08 Oct 2015 - 22 Jul 2020 |
Individual | Porus, Lynn Diane |
Remuera Auckland 1050 New Zealand |
08 Oct 2015 - 06 Jul 2018 |
Individual | Eglington, Lee Catherine |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2016 - 09 May 2018 |
Entity | Timmus Limited Shareholder NZBN: 9429035765394 Company Number: 1398660 |
07 Oct 2004 - 30 Nov 2005 | |
Individual | Tocker, Lorraine May |
Rd 2 Tauranga 3172 New Zealand |
08 Oct 2015 - 22 Jul 2022 |
Individual | Holdsworth As Executor Of Estate Of Lewis John Holdsworth, Charlotte Anne |
Henderson Auckland 0610 New Zealand |
01 Jun 2022 - 22 Jul 2022 |
Individual | Porus, Jack Lee |
Remuera Auckland |
08 Sep 2004 - 27 Jun 2010 |
Entity | Black Sheep Consulting Limited Shareholder NZBN: 9429037623036 Company Number: 952814 |
05 Oct 2004 - 10 Aug 2016 | |
Individual | Tocker, Michael Terrance |
Rd 2 Tauranga 3172 New Zealand |
08 Oct 2015 - 22 Jul 2022 |
Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
11 Dec 2018 - 15 Dec 2020 | |
Individual | Kerbus, Erwin |
Khandallah Wellington 6035 New Zealand |
19 Aug 2014 - 09 Nov 2018 |
Entity | Performnz Limited Shareholder NZBN: 9429038131417 Company Number: 848368 |
19 Aug 2014 - 29 Feb 2016 | |
Entity | Loa Trustees One Limited Shareholder NZBN: 9429047940796 Company Number: 7886637 |
22 Jul 2020 - 22 Jul 2022 | |
Individual | Narev, Robert |
Orakei Auckland 1071 New Zealand |
08 Oct 2015 - 23 Dec 2022 |
Individual | Narev, Robert |
Orakei Auckland 1071 New Zealand |
08 Oct 2015 - 23 Dec 2022 |
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
08 Oct 2015 - 23 Dec 2022 |
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
08 Oct 2015 - 23 Dec 2022 |
Individual | Leslie, Gurli Lykke |
Epsom Auckland 1023 New Zealand |
08 Oct 2015 - 23 Dec 2022 |
Entity | I-health Limited Shareholder NZBN: 9429036135295 Company Number: 1274701 |
19 Aug 2014 - 29 Feb 2016 | |
Entity | Performnz Limited Shareholder NZBN: 9429038131417 Company Number: 848368 |
19 Aug 2014 - 29 Feb 2016 | |
Individual | Tocker, Michael Terrance |
Rd 2 Tauranga 3172 New Zealand |
08 Oct 2015 - 22 Jul 2022 |
Individual | Tocker, Lorraine May |
Rd 2 Tauranga 3172 New Zealand |
08 Oct 2015 - 22 Jul 2022 |
Entity | Loa Trustees One Limited Shareholder NZBN: 9429047940796 Company Number: 7886637 |
Tauranga Tauranga 3110 New Zealand |
22 Jul 2020 - 22 Jul 2022 |
Individual | Horrocks, Anthony Charles |
Milford Auckland 0620 New Zealand |
08 Oct 2015 - 11 Dec 2018 |
Entity | Black Sheep Consulting Limited Shareholder NZBN: 9429037623036 Company Number: 952814 |
05 Oct 2004 - 10 Aug 2016 | |
Individual | Eglinton, Lee Catherine |
50 Kitchener Street Auckland 1010 New Zealand |
09 May 2018 - 10 Dec 2018 |
Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
18 Northcroft St Takapuna 0622 New Zealand |
11 Dec 2018 - 15 Dec 2020 |
Entity | Elle Enterprises Limited Shareholder NZBN: 9429036006830 Company Number: 1296963 |
05 Oct 2004 - 31 Mar 2014 | |
Entity | I-health Limited Shareholder NZBN: 9429036135295 Company Number: 1274701 |
19 Aug 2014 - 29 Feb 2016 | |
Individual | Allen, Brian John |
Takapuna Auckland 0622 New Zealand |
29 Oct 2008 - 18 Jan 2019 |
Other | Reich Investments (aust) Pty Ltd Company Number: 122366983 |
31 Oct 2014 - 27 Aug 2015 | |
Entity | Timmus Limited Shareholder NZBN: 9429035765394 Company Number: 1398660 |
07 Oct 2004 - 30 Nov 2005 | |
Individual | Webber, James Edward |
St Heliers Auckland 1071 New Zealand |
29 Oct 2008 - 10 Aug 2016 |
Other | Porus Holdings Trust | 11 May 2018 - 06 Jul 2018 | |
Individual | Allen, Brian John |
Takapuna Auckland 0622 New Zealand |
29 Oct 2008 - 18 Jan 2019 |
Individual | Wilgar, Brett |
Westmere Auckland 1022 New Zealand |
23 Jan 2009 - 10 Dec 2018 |
Other | Reich Investments (aust) Pty Ltd Company Number: 122366983 |
31 Oct 2014 - 27 Aug 2015 | |
Entity | Elle Enterprises Limited Shareholder NZBN: 9429036006830 Company Number: 1296963 |
05 Oct 2004 - 31 Mar 2014 | |
Individual | Fatigato, Sam |
Austin, Texas 78738 United States |
14 Aug 2015 - 08 Aug 2016 |
Individual | Wilgar, Brett |
Westmere Auckland 1022 New Zealand |
23 Jan 2009 - 10 Dec 2018 |
Brian John Allen - Director
Appointment date: 31 Mar 2008
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 May 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Nov 2013
Maarten John Van Der Zeyden - Director
Appointment date: 05 Oct 2008
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 19 Mar 2010
John Stephen Mcmahon - Director (Inactive)
Appointment date: 09 Mar 2016
Termination date: 05 Apr 2018
ASIC Name: Certus Solutions Pty Ltd
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 09 Mar 2016
Address: Qld, 4000 Australia
Address: Qld, 4000 Australia
David Leonard Glenn - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 30 Oct 2017
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 30 Jan 2009
Trevor David Janes - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 30 Oct 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Feb 2015
Gregory Peter Woolley - Director (Inactive)
Appointment date: 08 Sep 2004
Termination date: 03 Aug 2016
Address: Stonefields, Auckland 1072, 1072 New Zealand
Address used since 31 Dec 2015
Tom Reich - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 01 Oct 2015
Address: Longueville, Nsw, 2066 Australia
Address used since 26 Nov 2013
Bradley John Rasmussen - Director (Inactive)
Appointment date: 07 Dec 2009
Termination date: 17 Dec 2010
Address: Moggill, Queensland 4070, Australia,
Address used since 07 Dec 2009
Murray Wallace Davies - Director (Inactive)
Appointment date: 05 Oct 2008
Termination date: 27 Jan 2009
Address: Pyes Pa, Rd3, Tauranga,
Address used since 05 Oct 2008
Derek George Shelton - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 22 Dec 2008
Address: Remuera, Auckland,
Address used since 08 Jan 2007
Anthony James William Howard - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 15 Sep 2006
Address: Epsom, Auckland,
Address used since 01 Apr 2005
Penelope Maria Louise White - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 31 Dec 2005
Address: Devonport, Auckland,
Address used since 01 Dec 2004
David Glenn - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 31 Dec 2005
Address: Devonport, Auckland,
Address used since 04 Oct 2004
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane
Abalone Limited
14th Floor
Cleantastic International Limited
Level 2, Shortland Chambers
Cleantastic Limited
Level 2, Shortland Chambers
Kobeya Limited
Glaister Ennor, Barristers & Solicitors
S Merchant Consulting Limited
Level 11, Tower One
Vivid Professional Services Limited
Level 10, The Dorchester Building