Quantifi Photonics Limited was incorporated on 06 Aug 2012 and issued an NZ business number of 9429030566651. The registered LTD company has been run by 11 directors: Iannick Monfils - an active director whose contract started on 14 Nov 2017,
Brent John Robinson - an active director whose contract started on 28 Apr 2022,
Caroline Elizabeth Williams - an active director whose contract started on 01 Jul 2022,
Paul Muckleston - an active director whose contract started on 03 Sep 2024,
Ngaio Merrick - an active director whose contract started on 11 Sep 2024.
According to BizDb's database (last updated on 26 May 2025), the company registered 3 addresses: 12-14 Parkway Drive, Rosedale, 0632 (office address),
12-14 Parkway Drive, Rosedale, 0632 (delivery address),
12-14 Parkway Drive, Rosedale, 0632 (registered address),
12-14 Parkway Drive, Rosedale, 0632 (physical address) among others.
Until 13 Sep 2021, Quantifi Photonics Limited had been using Unit A 28 Canaveral Drive, Rosedale as their registered address.
BizDb identified previous names used by the company: from 31 Jul 2012 to 26 Aug 2020 they were called Coherent Solutions Limited.
A total of 11807773 shares are allocated to 20 groups (23 shareholders in total). When considering the first group, 255824 shares are held by 1 entity, namely:
Seidlein, Rupert Von (an individual) located at 05-16, Zervex Building postcode 408538.
The second group consists of 1 shareholder, holds 0.03% shares (exactly 3797 shares) and includes
Sanguannanthakun, Nalinpat - located at Buriram.
The next share allotment (1047432 shares, 8.87%) belongs to 1 entity, namely:
Nuance Connected Capital 1 Lp, located at Auckland Cbd, Auckland (an other). Quantifi Photonics Limited is categorised as "Electrical equipment or machinery mfg nec" (ANZSIC C243930).
Principal place of activity
12-14 Parkway Drive, Rosedale, 0632 New Zealand
Previous addresses
Address #1: Unit A 28 Canaveral Drive, Rosedale, 0632 New Zealand
Registered & physical address used from 07 May 2014 to 13 Sep 2021
Address #2: Level 6, Symonds Centre, 49 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2012 to 07 May 2014
Basic Financial info
Total number of Shares: 11807773
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 255824 | |||
| Individual | Seidlein, Rupert Von |
05-16, Zervex Building 408538 Singapore |
26 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 3797 | |||
| Individual | Sanguannanthakun, Nalinpat |
Buriram 31000 Thailand |
26 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 1047432 | |||
| Other (Other) | Nuance Connected Capital 1 Lp |
Auckland Cbd Auckland 1010 New Zealand |
26 Jul 2024 - |
| Shares Allocation #4 Number of Shares: 2108177 | |||
| Other (Other) | Intel Capital Corporation |
New Castle Delaware United States |
26 Jul 2024 - |
| Shares Allocation #5 Number of Shares: 1379068 | |||
| Entity (NZ Limited Company) | K One W One (no 6) Limited Shareholder NZBN: 9429051298944 |
Auckland Central Auckland 1010 New Zealand |
07 Feb 2024 - |
| Shares Allocation #6 Number of Shares: 4534588 | |||
| Entity (NZ Limited Company) | Simplicity Investment Nominees Limited Shareholder NZBN: 9429050007448 |
Takapuna Auckland 0622 New Zealand |
02 Mar 2022 - |
| Shares Allocation #7 Number of Shares: 2077247 | |||
| Entity (NZ Limited Company) | Pacific Channel Nominees Limited Shareholder NZBN: 9429045922442 |
Auckland Central Auckland 1010 New Zealand |
28 Jun 2021 - |
| Shares Allocation #8 Number of Shares: 853 | |||
| Entity (NZ Limited Company) | Amritsar Trustee Limited Shareholder NZBN: 9429046767394 |
Albany Auckland 0632 New Zealand |
08 Aug 2024 - |
| Entity (NZ Limited Company) | Clutha Trustee Limited Shareholder NZBN: 9429046767455 |
Mairangi Bay Auckland 0630 New Zealand |
06 Jul 2022 - |
| Shares Allocation #9 Number of Shares: 21328 | |||
| Individual | Rosenauer, David |
Palm Springs, Ca 92264 United States |
26 Jul 2024 - |
| Shares Allocation #10 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Quantifi Photonics Nominee Limited Shareholder NZBN: 9429050568222 |
Rosedale Auckland 0632 New Zealand |
06 Oct 2023 - |
| Shares Allocation #11 Number of Shares: 28126 | |||
| Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
19 Dec 2017 - |
| Shares Allocation #12 Number of Shares: 120400 | |||
| Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
23 Nov 2017 - |
| Shares Allocation #13 Number of Shares: 25000 | |||
| Entity (NZ Limited Company) | Southern Photonics Limited Shareholder NZBN: 9429036746835 |
385 Queen Street Auckland 1010 New Zealand |
12 Sep 2012 - |
| Shares Allocation #14 Number of Shares: 16633 | |||
| Entity (NZ Limited Company) | Auckland Uniservices Limited Shareholder NZBN: 9429039510099 |
Auckland 1010 New Zealand |
15 Dec 2017 - |
| Shares Allocation #15 Number of Shares: 38647 | |||
| Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2017 - |
| Shares Allocation #16 Number of Shares: 8126 | |||
| Individual | Hirst, David |
Martinborough Wellington 5784 New Zealand |
26 Jul 2024 - |
| Shares Allocation #17 Number of Shares: 38734 | |||
| Individual | Monfils, Iannick |
Orewa Orewa Auckland 0931 New Zealand |
26 Jul 2024 - |
| Shares Allocation #18 Number of Shares: 91269 | |||
| Individual | Stevens, Andrew John |
Greenhithe Auckland 0632 New Zealand |
26 Jul 2024 - |
| Director | Stevens, Andrew John |
Greenhithe Auckland 0632 New Zealand |
06 Aug 2012 - |
| Shares Allocation #19 Number of Shares: 4925 | |||
| Individual | Zhang, Pinhua |
Fuhua 3rd Road, Shenzhen 518048 China |
26 Jul 2024 - |
| Shares Allocation #20 Number of Shares: 7500 | |||
| Individual | Harvey, John |
Remuera Auckland 1050 New Zealand |
26 Jul 2024 - |
| Director | John Harvey |
Remuera Auckland 1050 New Zealand |
06 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Von Seidlein, Rupert |
#05-16, Zervex Building Singapore Singapore |
22 Dec 2017 - 26 Jul 2024 |
| Individual | Harvey, John |
Remuera Auckland 1050 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Hirst, David |
Rd 2 Papakura 2582 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Entity | Amritsar Trustee Limited Shareholder NZBN: 9429046767394 Company Number: 6834335 |
10 Jul 2024 - 26 Jul 2024 | |
| Individual | Von Seidlein, Rupert |
#05-16, Zervex Building Singapore Singapore |
22 Dec 2017 - 26 Jul 2024 |
| Individual | Von Seidlein, Rupert |
#05-16, Zervex Building Singapore Singapore |
22 Dec 2017 - 26 Jul 2024 |
| Individual | Von Seidlein, Rupert |
#05-16, Zervex Building Singapore Singapore |
22 Dec 2017 - 26 Jul 2024 |
| Individual | Zhang, Pinhua |
No. 296, Fuhua 3rd Road Shenzhen 518048 China |
05 Apr 2022 - 26 Jul 2024 |
| Other | Nuance Connected Capital 1 L.p. Company Number: 50064488 |
Pwc Tower , 15 Customs Street West Auckland 1010 New Zealand |
15 Jul 2021 - 26 Jul 2024 |
| Other | Nuance Connected Capital 1 L.p. Company Number: 50064488 |
Pwc Tower , 15 Customs Street West Auckland 1010 New Zealand |
15 Jul 2021 - 26 Jul 2024 |
| Individual | Sanguannanthakun, Nalinpat |
Prasat Bandan Buriram 31000 Thailand |
05 Apr 2022 - 26 Jul 2024 |
| Other | Intel Capital Corporation Company Number: 2880872 |
Wilmington, New Castle, Delaware United States |
06 Jul 2022 - 26 Jul 2024 |
| Individual | Monfils, Iannick |
Orewa Orewa 0931 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Monfils, Iannick |
Orewa Orewa 0931 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Monfils, Iannick |
Orewa Orewa 0931 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Monfils, Iannick |
Orewa Orewa 0931 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Monfils, Iannick |
Orewa Orewa 0931 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Monfils, Iannick |
Orewa Orewa 0931 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Rosenauer, David |
Palm Springs Ca 92264 United States |
22 Jan 2024 - 26 Jul 2024 |
| Individual | Hirst, David |
Rd 2 Papakura 2582 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Hirst, David |
Rd 2 Papakura 2582 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Hirst, David |
Rd 2 Papakura 2582 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Individual | Stevens, Andrew John |
Greenhithe Auckland 0632 New Zealand |
06 Aug 2012 - 26 Jul 2024 |
| Entity | Simplicity Nominees Limited Shareholder NZBN: 9429042298267 Company Number: 5955427 |
13 Jul 2021 - 02 Mar 2022 | |
| Entity | Nuance Connected Capital 1 Gp Limited Shareholder NZBN: 9429049171556 Company Number: 8167760 |
15 Jul 2021 - 15 Jul 2021 | |
| Entity | Simplicity Nominees Limited Shareholder NZBN: 9429042298267 Company Number: 5955427 |
151 Queen Street Auckland 1010 New Zealand |
13 Jul 2021 - 02 Mar 2022 |
| Entity | Nuance Connected Capital 1 Gp Limited Shareholder NZBN: 9429049171556 Company Number: 8167760 |
15 Jul 2021 - 15 Jul 2021 |
Iannick Monfils - Director
Appointment date: 14 Nov 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 14 Nov 2017
Brent John Robinson - Director
Appointment date: 28 Apr 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 28 Apr 2022
Caroline Elizabeth Williams - Director
Appointment date: 01 Jul 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2022
Paul Muckleston - Director
Appointment date: 03 Sep 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Sep 2024
Ngaio Merrick - Director
Appointment date: 11 Sep 2024
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 11 Sep 2024
Sean D. - Director (Inactive)
Appointment date: 20 Apr 2023
Termination date: 15 Dec 2024
Graeme Lance Turner Wiggs - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 03 Sep 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Nov 2017
Roy Malcolm Moody - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 22 Jul 2024
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 Aug 2018
Andrew John Stevens - Director (Inactive)
Appointment date: 06 Aug 2012
Termination date: 19 Jun 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 Jun 2015
Heather Marie Grace - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 01 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 14 Apr 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 31 Aug 2018
John Harvey - Director (Inactive)
Appointment date: 06 Aug 2012
Termination date: 30 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Aug 2012
Nz Water Works Llc Limited
28d Canaveral Drive
Datatec Financial Services (nz) Limited
32 Canaveral Drive
Hygiene Systems Development & Production Limited
15 Canaveral Drive
H S (australasia) Limited
15 Canaveral Drive
Motomuck Limited
15 Canaveral Drive
Dejar International Limited
18 Canaveral Drive, Albany
Landis & Gyr Limited
12 Parkway Drive
Microwave And Rf New Zealand Limited
36 Seabreeze Road
Taspac Energy Limited
152 Fanshawe Street
Trical Limited
400 Lake Road
Urban Adventure Clothing Limited
79 Wake Road
Waste Processing Technologies Limited
Kpmg Centre