Defend Limited, a registered company, was registered on 23 Oct 2012. 9429030468801 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. This company has been managed by 12 directors: Wenzel Huettner - an active director whose contract began on 01 Jun 2019,
Kenneth John Tunnicliffe - an active director whose contract began on 10 Sep 2024,
Nicholas Andrew James Judd - an active director whose contract began on 07 Oct 2024,
David Lewis Redmore - an active director whose contract began on 17 Mar 2025,
Michael Darrin Purchase - an inactive director whose contract began on 16 Aug 2023 and was terminated on 07 Oct 2024.
Last updated on 12 May 2025, the BizDb database contains detailed information about 5 addresses the company registered, namely: 17E Corinthian Drive, Albany, Auckland, 0632 (office address),
68 Queen Street, Cambridge, Cambridge, 3434 (service address),
Po Box 301464, Albany, Auckland, 0752 (postal address),
17 E2 Corinthian Drive, Albany, Auckland, 0632 (registered address) among others.
Defend Limited had been using 68 Victoria Street, Cambridge, Cambridge as their registered address up to 18 Sep 2019.
Old names for the company, as we found at BizDb, included: from 23 Oct 2012 to 12 Feb 2016 they were named Imoto Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 908 shares (90.8%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 92 shares (9.2%).
Other active addresses
Address #4: 68 Queen Street, Cambridge, Cambridge, 3434 New Zealand
Service address used from 12 Jul 2023
Principal place of activity
17e Corinthian Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 68 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 02 Mar 2018 to 18 Sep 2019
Address #2: 68 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 29 Apr 2015 to 02 Mar 2018
Address #3: 68 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 21 May 2014 to 02 Mar 2018
Address #4: 177 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 07 May 2013 to 29 Apr 2015
Address #5: 177 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 07 May 2013 to 21 May 2014
Address #6: 294 Blackbridge Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 23 Oct 2012 to 07 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 908 | |||
Entity (NZ Limited Company) | One New Zealand Group Limited Shareholder NZBN: 9429037753115 |
Takapuna Auckland 0622 New Zealand |
06 May 2022 - |
Shares Allocation #2 Number of Shares: 92 | |||
Individual | Huettner, Wenzel |
Ponsonby Auckland 1011 New Zealand |
07 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Everett, Nigel James |
Rd 4 Dairy Flat 0794 New Zealand |
23 Oct 2012 - 05 Sep 2024 |
Individual | Duffy, David |
Cambridge Cambridge 3434 New Zealand |
27 Apr 2022 - 05 Sep 2024 |
Individual | Blackmore, Amy Elizabeth |
Rd 4 Albany 0794 New Zealand |
23 Oct 2012 - 26 May 2017 |
Individual | Everett, Amy Elizabeth |
Rd 4 Albany 0794 New Zealand |
26 May 2017 - 07 Jun 2019 |
Director | Amy Elizabeth Blackmore |
Rd 4 Albany 0794 New Zealand |
23 Oct 2012 - 26 May 2017 |
Wenzel Huettner - Director
Appointment date: 01 Jun 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Sep 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 15 Feb 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Jun 2019
Kenneth John Tunnicliffe - Director
Appointment date: 10 Sep 2024
Address: Epsom, Auckland, 1051 New Zealand
Address used since 10 Sep 2024
Nicholas Andrew James Judd - Director
Appointment date: 07 Oct 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Oct 2024
David Lewis Redmore - Director
Appointment date: 17 Mar 2025
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Mar 2025
Michael Darrin Purchase - Director (Inactive)
Appointment date: 16 Aug 2023
Termination date: 07 Oct 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2024
Address: Matarangi, Waikato, 3592 New Zealand
Address used since 16 Aug 2023
Michelle Ashleigh Young - Director (Inactive)
Appointment date: 16 Aug 2023
Termination date: 07 Oct 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Aug 2023
Nigel James Everett - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 05 Sep 2024
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 14 Apr 2022
Ralph Eric Brayham - Director (Inactive)
Appointment date: 09 Oct 2023
Termination date: 01 Aug 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 09 Oct 2023
Warren Blakeley Shera - Director (Inactive)
Appointment date: 06 May 2022
Termination date: 09 Oct 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 06 May 2022
Lindsay Greer Zwart - Director (Inactive)
Appointment date: 06 May 2022
Termination date: 16 Aug 2023
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 06 May 2022
Glenn Ian Johnstone - Director (Inactive)
Appointment date: 06 May 2022
Termination date: 30 Jun 2023
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 06 May 2022
Amy Elizabeth Everett - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 25 May 2017
Address: Rd 4, Albany, 0794 New Zealand
Address used since 23 Oct 2012
Ap Gollan Registered Valuers (2014) Limited
60d Victoria Street
Cambridge Christmas Festival Trust
60e Victoria Street
Clarendon Farm Management Limited
24b Empire Street
Circle Hill Farm Management Limited
24b Empire Street
Circle Hill Limited Partnership
24b Empire Street
Hello India Tandoori Restaurant Limited
76 Alpha Street
Apteryx Limited
18 Lake Street
Compuhub Nz Limited
36 Victoria Street
Independent It Consulting Limited
23 Empire Street
Mprove (2004) Limited
73 Hall Street
Next Generation Innovation Limited
19 Victoria Street
Xenacom Limited
24b Dick Street