Finzsoft Solutions Limited was launched on 01 Nov 2000 and issued a New Zealand Business Number of 9429037091910. The registered LTD company has been supervised by 19 directors: Simon Francis Scott - an active director whose contract started on 03 Oct 2018,
Richard John Middleton - an active director whose contract started on 22 May 2020,
Vernon Kay - an active director whose contract started on 25 Nov 2021,
Andrew Alexander Holliday - an inactive director whose contract started on 26 Jun 2007 and was terminated on 26 Nov 2020,
Craig Lloyd Edwards - an inactive director whose contract started on 22 May 2020 and was terminated on 26 Nov 2020.
According to our data (last updated on 18 Apr 2024), this company registered 5 addresess: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (office address),
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (delivery address),
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (registered address),
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (physical address) among others.
Until 02 Dec 2022, Finzsoft Solutions Limited had been using 7 Fanshawe Street, Level 2 Auckland Central, Auckland as their registered address.
A total of 8626164 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 4215149 shares are held by 1 entity, namely:
Police and Families Credit Union Incorporated (an other) located at Wellington Central, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 48.86% shares (exactly 4215148 shares) and includes
First Credit Union Incorporated - located at Hamilton Central, Hamilton.
The third share allotment (130000 shares, 1.51%) belongs to 2 entities, namely:
Hurring, Susan Jane, located at Remuera, Auckland (an individual),
Hurring, Timothy James, located at Remuera, Auckland (an individual). Finzsoft Solutions Limited is classified as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 02 Dec 2022
Address #5: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 New Zealand
Office & delivery address used from 05 Sep 2023
Principal place of activity
7 Fanshawe Street, Level 2, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 7 Fanshawe Street, Level 2 Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Oct 2020 to 02 Dec 2022
Address #2: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2019 to 12 Oct 2020
Address #3: Level 4 Australis Nathan Building, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 15 Aug 2016 to 02 Sep 2019
Address #4: Level 2 Northern Stream Ship Building, 122-124 Quay Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 19 Feb 2014 to 15 Aug 2016
Address #5: Level 1 Building C, Millennium Centre, 602 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 09 Jul 2008 to 19 Feb 2014
Address #6: Level 1 Building C, Millennium Centre, 602 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 13 Nov 2006 to 19 Feb 2014
Address #7: 166 Kitchener Road, Milford, Auckland
Physical address used from 02 Nov 2000 to 13 Nov 2006
Address #8: 166 Kitchener Road, Milford, Auckland
Registered address used from 01 Nov 2000 to 09 Jul 2008
Basic Financial info
Total number of Shares: 8626164
NZSX Code: FIN
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4215149 | |||
Other (Other) | Police And Families Credit Union Incorporated |
Wellington Central Wellington 6011 New Zealand |
16 Jul 2020 - |
Shares Allocation #2 Number of Shares: 4215148 | |||
Other (Other) | First Credit Union Incorporated |
Hamilton Central Hamilton 3204 New Zealand |
16 Jul 2020 - |
Shares Allocation #3 Number of Shares: 130000 | |||
Individual | Hurring, Susan Jane |
Remuera Auckland 1050 New Zealand |
29 Jan 2021 - |
Individual | Hurring, Timothy James |
Remuera Auckland 1050 New Zealand |
01 Nov 2000 - |
Shares Allocation #4 Number of Shares: 65867 | |||
Individual | Hurring, Tim |
Remuera Auckland 1050 New Zealand |
17 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickey, Neville Baden |
West Harbour Auckland 0618 New Zealand |
27 Sep 2018 - 16 Jul 2020 |
Entity | Ict Investments (fs) Limited Shareholder NZBN: 9429033128030 Company Number: 1986522 |
11 Jun 2010 - 17 Dec 2014 | |
Entity | Nz Ausron 1 Limited (in Liq) Shareholder NZBN: 9429038844393 Company Number: 589633 |
13 Apr 2010 - 13 Apr 2010 | |
Entity | Snowdon Peak Investments Limited Shareholder NZBN: 9429039722652 Company Number: 309031 |
04 Jul 2007 - 16 Apr 2009 | |
Individual | Sharma, Sulabh |
Henderson Auckland 0612 New Zealand |
30 Oct 2015 - 28 Jan 2021 |
Individual | Matulic, Zinka |
Mairangi Bay 0630 New Zealand |
13 Apr 2010 - 28 Jan 2021 |
Individual | Barrett, Colin Wayne |
Beachhaven Auckland New Zealand |
04 Jul 2007 - 17 Dec 2014 |
Individual | Pye, John |
Clevedon |
01 Nov 2000 - 16 Apr 2009 |
Individual | Slawson, Sally |
Red Beach Whangaparoa |
01 Nov 2000 - 04 Jul 2007 |
Individual | Matulic, Tina |
Mount Eden Auckland 1024 New Zealand |
07 Sep 2016 - 02 Sep 2020 |
Individual | Chawla, Sheenu |
Henderson Auckland 0612 New Zealand |
30 Oct 2015 - 28 Jan 2021 |
Entity | Software Laboratories Limited Shareholder NZBN: 9429040426082 Company Number: 102286 |
01 Nov 2000 - 16 Apr 2009 | |
Individual | Holliday, Andrew Alexander |
Omokoroa Tauranga 3172 New Zealand |
16 Jul 2020 - 28 Jan 2021 |
Individual | Shannon, Barrie Foster |
Red Beach Whangaparoa |
01 Nov 2000 - 04 Jul 2007 |
Individual | Everett, Brian Robert |
Ellersile Auckland New Zealand |
13 Apr 2010 - 17 Dec 2014 |
Individual | Hattaway, Donald Frederick |
Ellerslie Auckland |
01 Nov 2000 - 16 Apr 2009 |
Entity | Silverlake Hgh Limited Shareholder NZBN: 9429041548165 Company Number: 5542106 |
Cnr Ward & Anglesea Streets Hamilton 3204 New Zealand |
17 Nov 2015 - 16 Jul 2020 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
17 Dec 2014 - 27 Sep 2018 |
Individual | Macdonald, Doris Evelyn |
Roseneath Wellington 6011 New Zealand |
13 Apr 2010 - 25 Sep 2012 |
Individual | Peterson, John Kieran |
Raumati South |
01 Nov 2000 - 04 Jul 2007 |
Individual | Kocabas, Ali Hakki |
Birkenhead Auckland |
01 Nov 2000 - 16 Apr 2009 |
Individual | Cox, David Burgess |
Mairangi Bay Auckland |
01 Nov 2000 - 13 Sep 2013 |
Individual | Jeram, Kanu |
Red Beach Whangaparoa |
01 Nov 2000 - 04 Jul 2007 |
Entity | Nz Ausron 1 Limited (in Liq) Shareholder NZBN: 9429038844393 Company Number: 589633 |
13 Apr 2010 - 13 Apr 2010 | |
Individual | Witt, Michael |
Mount Roskill Auckland 1041 New Zealand |
13 Apr 2010 - 30 Oct 2015 |
Individual | Janseen, Maarten Arnold |
Oneroa Waiheke Island 1081 New Zealand |
27 Sep 2018 - 16 Jul 2020 |
Entity | Pi Capital Investments (fs) Limited Shareholder NZBN: 9429033439570 Company Number: 1935558 |
04 Jul 2007 - 13 Apr 2010 | |
Individual | Hattaway, Donald Frederick |
Ellerslie Auckland 1051 |
13 Apr 2010 - 17 Dec 2014 |
Individual | Hurring, Suzanne Jane |
Remuera Auckland 1050 New Zealand |
01 Nov 2000 - 29 Jan 2021 |
Individual | Matulic, Zinka |
Mairangi Bay 0630 New Zealand |
13 Apr 2010 - 28 Jan 2021 |
Other | Crx Investments Pty Ltd Company Number: 331064921 |
Cremorne Point Nsw 2090 Australia |
17 Dec 2014 - 28 Jan 2021 |
Other | Crx Investments Pty Ltd Company Number: 331064921 |
Cremorne Point Nsw 2090 Australia |
17 Dec 2014 - 28 Jan 2021 |
Entity | Snowdon Peak Investments Limited Shareholder NZBN: 9429039722652 Company Number: 309031 |
04 Jul 2007 - 16 Apr 2009 | |
Individual | King, Brent Douglas |
Mairangi Bay Auckland |
01 Nov 2000 - 13 Sep 2013 |
Entity | Silverlake Hgh Limited Shareholder NZBN: 9429041548165 Company Number: 5542106 |
Cnr Ward & Anglesea Streets Hamilton 3204 New Zealand |
17 Nov 2015 - 16 Jul 2020 |
Individual | Martin, John Barry |
Pakuranga Auckland |
01 Nov 2000 - 30 Oct 2015 |
Other | Rubik Financial Limited | 11 Jun 2010 - 30 Oct 2015 | |
Entity | Ict Investments (fs) Limited Shareholder NZBN: 9429033128030 Company Number: 1986522 |
11 Jun 2010 - 17 Dec 2014 | |
Individual | Everett, Brian Robert |
Ellerslie Auckland |
01 Nov 2000 - 16 Apr 2009 |
Individual | Campbell, Denise Jane |
Wadestown Wellington 6012 New Zealand |
25 Sep 2012 - 27 Sep 2018 |
Entity | Pi Capital Investments (fs) Limited Shareholder NZBN: 9429033439570 Company Number: 1935558 |
04 Jul 2007 - 13 Apr 2010 | |
Other | Null - Rubik Financial Limited | 11 Jun 2010 - 30 Oct 2015 | |
Entity | Holliday Group Holdings (ict Investments) Limited Shareholder NZBN: 9429030075573 Company Number: 4627819 |
17 Dec 2014 - 17 Nov 2015 | |
Individual | Whitford, Lance Graham |
Browns Bay Auckland |
01 Nov 2000 - 16 Apr 2009 |
Entity | Holliday Group Holdings (ict Investments) Limited Shareholder NZBN: 9429030075573 Company Number: 4627819 |
17 Dec 2014 - 17 Nov 2015 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
17 Dec 2014 - 27 Sep 2018 |
Entity | Software Laboratories Limited Shareholder NZBN: 9429040426082 Company Number: 102286 |
01 Nov 2000 - 16 Apr 2009 |
Simon Francis Scott - Director
Appointment date: 03 Oct 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 03 Oct 2018
Richard John Middleton - Director
Appointment date: 22 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 May 2020
Vernon Kay - Director
Appointment date: 25 Nov 2021
Address: Omata, 4373 New Zealand
Address used since 25 Nov 2021
Andrew Alexander Holliday - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 26 Nov 2020
Address: Omokoroa, Tauranga, 3172 New Zealand
Address used since 11 Jul 2016
Craig Lloyd Edwards - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 26 Nov 2020
ASIC Name: Crx Investments Pty Limited
Address: Sydney, 2017 Australia
Address used since 22 May 2020
Zinka Matulic - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 26 Nov 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 May 2020
Gary Joseph Sim - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 22 May 2020
ASIC Name: Finzsoft Solutions (australia) Pty Ltd
Address: Newport Beach, Sydney, Australia
Address used since 10 Oct 2014
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Robert Victor Mckinnon - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 22 May 2020
Address: Dural, Sydney, 2158 Australia
Address used since 14 Dec 2018
Josephine Annabelle Grierson - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 22 May 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Dec 2018
Helen Mary Hatchard - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 22 May 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Dec 2018
Yong Sin Kwong - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 13 Dec 2019
Address: Moun't Kiara Astana, Kuala Lumpur, 50480 Malaysia
Address used since 20 Apr 2015
Paul Renny Cook - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2011
Brent Graham Impey - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 14 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Dec 2011
Ian John Massy Wills - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 06 Sep 2013
Address: Oratia, Auckland, 0604 New Zealand
Address used since 26 Jun 2007
Donald Frederick Hattaway - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 15 Dec 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Nov 2000
Brent Douglas King - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 30 Nov 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Dec 2006
Keith George Mclaughlin - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 02 Jun 2009
Address: Remeura, Auckland 1050,
Address used since 19 Jun 2008
Anthony Hood - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 22 Jul 2008
Address: Thorndon, Auckland,
Address used since 26 Oct 2004
Barrie Foster Shannon - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 28 Sep 2007
Address: Red Beach, Whangaparoa,
Address used since 01 Nov 2000
North Canterbury Overalls Limited
Lvl 1, Building C, 602 Great South Road
Steiner Investments Nz
Lvl 1, Building C, 602 Great South Road,
Nzts Limited
Lvl 1, Building C, 602 Great South Road,
Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building
Lumo Digital Outdoor Limited
Level 3, Australis Nathan Building
Selkirk Family Trustee Limited
Australis Nathan Building
Banklynx Limited
122 Quay Street
Binz Solutions Limited
22 Customs Street
Database Technologies Limited
Ernst & Young
Finzsoft Solutions (new Zealand) Limited
Level 4 Australis Nathan Building
Logical Limited
Duncan Cotterill
Lumaten Limited
Level 1, Australis Nathan Building