Shortcuts

Quantiful Limited

Type: NZ Limited Company (Ltd)
9429030424036
NZBN
4135858
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 1, 155 Karangahape Road,
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 23 May 2018
155 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Postal & office address used since 05 Aug 2019

Quantiful Limited, a registered company, was launched on 27 Nov 2012. 9429030424036 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. This company has been run by 14 directors: Alan Colin Gourdie - an active director whose contract began on 27 Nov 2012,
James Cormack - an active director whose contract began on 03 May 2017,
Russell Howard Cohen - an active director whose contract began on 28 Sep 2020,
Louise Barbara Bond - an active director whose contract began on 01 Apr 2023,
Mark James Mcgeachen - an active director whose contract began on 01 Apr 2023.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 155 Karangahape Road, Auckland Central, Auckland, 1010 (type: postal, office).
Quantiful Limited had been using Level 1, 36 Lorne Street, Auckland Central, Auckland as their registered address up to 23 May 2018.
More names used by the company, as we established at BizDb, included: from 27 Nov 2012 to 23 Feb 2015 they were called Gourdie & Associates Limited.
A total of 13635087 shares are allocated to 27 shareholders (23 groups). The first group consists of 1336353 shares (9.8 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 919562 shares (6.74 per cent). Lastly we have the third share allotment (70000 shares 0.51 per cent) made up of 1 entity.

Addresses

Principal place of activity

155 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 36 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2014 to 23 May 2018

Address #2: 4 Sharpe Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 27 Nov 2012 to 02 Sep 2014

Contact info
64 275 777890
Phone
64 27278 1738
04 Aug 2020 Support
hello@quantiful.co.nz
02 Aug 2023 Email
accounts@quantiful.co.nz
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
https://www.quantiful.co.nz
Website
https://quantiful.ai/
26 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 13635087

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1336353
Individual Gourdie, Trudi Anne Epsom
Auckland
1023
New Zealand
Individual Gourdie, Alan Colin Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 919562
Entity (NZ Limited Company) K One W One (no 4) Limited
Shareholder NZBN: 9429046184436
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 70000
Entity (NZ Limited Company) Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 2000000
Entity (NZ Limited Company) The Farmers' Trading Company Limited
Shareholder NZBN: 9429040752143
East Tamaki
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 29190
Individual Baker, Rupert Sven Hastings
Hawke's Bay 4174
New Zealand
Director Rupert Sven Baker Wellington
5381
New Zealand
Shares Allocation #6 Number of Shares: 350000
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 34583
Entity (NZ Limited Company) Icehouse Nominees Limited
Shareholder NZBN: 9429031658188
(level 4), 117 - 125 St Georges Bay Road
Parnell
1050
New Zealand
Shares Allocation #8 Number of Shares: 1613227
Other (Other) Iag Ventures Pty Limited Sydney
New South Wales 2000
Australia
Shares Allocation #9 Number of Shares: 49999
Individual Gourdie, Trudie Ann Epsom
Auckland
1023
New Zealand
Shares Allocation #10 Number of Shares: 60519
Individual Munro, Rianna Onewhero
Waikato 2697
New Zealand
Shares Allocation #11 Number of Shares: 60520
Individual Munro, Kayne Stuart Whitianga
Waikato 3510
New Zealand
Shares Allocation #12 Number of Shares: 150000
Individual Rensberg, John Van Milford
Auckland
0620
New Zealand
Shares Allocation #13 Number of Shares: 250000
Individual Baker, Rupert Sven Hastings
Hawke's Bay 4174
New Zealand
Individual Turnbull, Antony Mark Herne Bay
Auckland
1011
New Zealand
Individual Baker, Lara Lisette Hastings
Hawke's Bay 4174
New Zealand
Shares Allocation #14 Number of Shares: 712233
Director Cormack, James Remuera
Auckland
1050
New Zealand
Shares Allocation #15 Number of Shares: 111111
Individual Mark, Robert Andrew John Sandringham
Auckland
1025
New Zealand
Shares Allocation #16 Number of Shares: 141212
Individual Lind, Jyl Mission Bay
Auckland
1071
New Zealand
Shares Allocation #17 Number of Shares: 141212
Individual Lind, Andrew Mission Bay
Auckland
1071
New Zealand
Shares Allocation #18 Number of Shares: 8400
Individual Custance, Lara Summer Whitby
Porirua
Wellington 5381
New Zealand
Shares Allocation #19 Number of Shares: 4750983
Director Gourdie, Alan Colin Epsom
Auckland
1023
New Zealand
Shares Allocation #20 Number of Shares: 27653
Individual Anderson, Fiona Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #21 Number of Shares: 29190
Other (Other) Huyu Pty Limited Paddington
New South Wales 2021
Australia
Shares Allocation #22 Number of Shares: 740740
Individual Upadhyay, Sabyasachi Mission Bay
Auckland
1071
New Zealand
Shares Allocation #23 Number of Shares: 48400
Individual Bhattacharya, Rema Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baker, Rupert Sven Rd 4
Raukawa
4174
New Zealand
Individual Baker, Rupert Sven Rd 4
Raukawa
4174
New Zealand
Individual Munro, Rianna Westmere
Auckland
1022
New Zealand
Individual Van Rensberg, John Milford
Auckland
0620
New Zealand
Individual Turnbull, Antony Mark Herne Bay
Auckland
1011
New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Individual Gourdie, Trudi Anne Epsom
Auckland
1023
New Zealand
Individual Bhattacharya, Rema Mission Bay
Auckland
1071
New Zealand
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Individual Mark, Robert Andrew John Sandringham
Auckland
1025
New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Other Icehouse Ventures Nominees Limited
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Individual Gourdie, Trudi Anne Epsom
Auckland
1023
New Zealand
Individual Gourdie, Trudi Anne Auckland Central
Auckland
1010
New Zealand
Individual Bhattacharya, Rema Mission Bay
Auckland
1071
New Zealand
Individual Custance, Lara Summer Rd 1
Porirua
5381
New Zealand
Individual Baker, Lara Lisette Rd 4
Raukawa
4174
New Zealand
Individual Lind, Jyl Mission Bay
Auckland
1071
New Zealand
Other Iag Ventures Pty Limited Sydney Nsw
2000
Australia
Other Huyu Pty Limited Paddington, Nsw

Australia
Individual Anderson, Fiona Grey Lynn
Auckland
1021
New Zealand
Individual Lind, Andrew Mission Bay
Auckland
1071
New Zealand
Directors

Alan Colin Gourdie - Director

Appointment date: 27 Nov 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jul 2015


James Cormack - Director

Appointment date: 03 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Russell Howard Cohen - Director

Appointment date: 28 Sep 2020

Address: #01-04 Tanglin Residences, Singapore, 258004 Singapore

Address used since 28 Sep 2020


Louise Barbara Bond - Director

Appointment date: 01 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2023


Mark James Mcgeachen - Director

Appointment date: 01 Apr 2023

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 01 Apr 2023


Simona Turin - Director (Inactive)

Appointment date: 01 Apr 2023

Termination date: 01 Feb 2024

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Apr 2023


David Patrick Joseph Lean - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 31 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2021


Anthony M. - Director (Inactive)

Appointment date: 01 Dec 2019

Termination date: 01 Dec 2022


Sidney Minassian - Director (Inactive)

Appointment date: 07 Dec 2020

Termination date: 10 Mar 2021

Address: Lane Cove West, Nsw, 2066 Australia

Address used since 07 Dec 2020


Andrew R. - Director (Inactive)

Appointment date: 20 Oct 2018

Termination date: 24 Sep 2020


John Van Rensberg - Director (Inactive)

Appointment date: 08 Feb 2018

Termination date: 11 Feb 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Feb 2018


Rupert Sven Baker - Director (Inactive)

Appointment date: 11 May 2015

Termination date: 22 Mar 2019

Address: Wellington, 5381 New Zealand

Address used since 11 May 2015


Sabyasachi Upadhyay - Director (Inactive)

Appointment date: 15 Mar 2016

Termination date: 25 Jun 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Mar 2016


Trudi Anne Gourdie - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 11 May 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jul 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Figron Group Limited
Level 27, Pwc Tower, 188 Quay Street

Gbm Consulting Limited
Level 14, 41 Shortland Street

Graeme Smith Limited
Level 9 , 43 High Street

Medical Intelligence Limited
Level 14, 41 Shortland Street

Prestige9 Consultancy Limited
Level 1,40 Eden Crescent

Success International Group Limited
Level 5, 115 Queen Street