Shortcuts

Defend Limited

Type: NZ Limited Company (Ltd)
9429030468801
NZBN
4067798
Company Number
Registered
Company Status
110113463
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
68 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Physical & service address used since 02 Mar 2018
17 E2 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered address used since 18 Sep 2019
Po Box 301464
Albany
Auckland 0752
New Zealand
Postal address used since 06 Apr 2021

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%).

Addresses

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

Contact info
64 800 233336
06 Apr 2023
64 21 534935
26 Apr 2018 Phone
info@defend.co.nz
26 Apr 2018 Email
www.defend.co.nz
26 Apr 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 908
Entity (NZ Limited Company) One New Zealand Group Limited
Shareholder NZBN: 9429037753115
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 92
Individual Huettner, Wenzel Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Everett, Nigel James Rd 4
Dairy Flat
0794
New Zealand
Individual Duffy, David Cambridge
Cambridge
3434
New Zealand
Individual Blackmore, Amy Elizabeth Rd 4
Albany
0794
New Zealand
Individual Everett, Amy Elizabeth Rd 4
Albany
0794
New Zealand
Director Amy Elizabeth Blackmore Rd 4
Albany
0794
New Zealand
Directors

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

Similar companies

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