The Growth Collective Limited was started on 29 Jul 2010 and issued an NZ business identifier of 9429031448048. This registered LTD company has been managed by 3 directors: Sandra Jean Finlay - an active director whose contract started on 29 Jul 2010,
Sandra Jean Maclean Finlay - an active director whose contract started on 29 Jul 2010,
Robert John Finlay - an inactive director whose contract started on 29 Jul 2010 and was terminated on 06 Sep 2021.
According to our data (updated on 25 Apr 2024), the company registered 1 address: 51 Apollo Drive, Rosedale, Auckland, 0632 (category: service, postal).
Up to 30 May 2022, The Growth Collective Limited had been using Level 1, 52 East Coast Rd, Milford, Auckland as their physical address.
BizDb found old names for the company: from 22 Jul 2010 to 21 Dec 2012 they were named Feedme Limited.
A total of 618130 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 55000 shares are held by 1 entity, namely:
Fraser, Peter (an individual) located at Mairangi Bay, Auckland postcode 0630.
The 2nd group consists of 2 shareholders, holds 77.2 per cent shares (exactly 477223 shares) and includes
Stak Trustees Limited - located at Takapuna, Auckland,
Finlay, Sandra Jean - located at Windsor Park, Auckland.
The next share allocation (30907 shares, 5%) belongs to 1 entity, namely:
Finlay, Robert John, located at Mairangi Bay, Auckland (an individual). The Growth Collective Limited was classified as "Computer software publishing" (ANZSIC J542010).
Other active addresses
Address #4: 51 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Postal & delivery address used from 05 Mar 2024
Address #5: 51 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 13 Mar 2024
Principal place of activity
Level 1, 52 East Coast Rd, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: Level 1, 52 East Coast Rd, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 02 Apr 2019 to 30 May 2022
Address #2: 21 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 28 Nov 2018 to 02 Apr 2019
Address #3: Level 1, 17c Corinthain Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Sep 2016 to 28 Nov 2018
Address #4: Level 1, 17c Corinthain Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 06 Apr 2011 to 28 Sep 2016
Address #5: Level 9 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jul 2010 to 06 Apr 2011
Basic Financial info
Total number of Shares: 618130
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55000 | |||
Individual | Fraser, Peter |
Mairangi Bay Auckland 0630 New Zealand |
21 May 2020 - |
Shares Allocation #2 Number of Shares: 477223 | |||
Entity (NZ Limited Company) | Stak Trustees Limited Shareholder NZBN: 9429049378672 |
Takapuna Auckland 0622 New Zealand |
20 Dec 2021 - |
Director | Finlay, Sandra Jean |
Windsor Park Auckland 0632 New Zealand |
29 Jul 2010 - |
Shares Allocation #3 Number of Shares: 30907 | |||
Individual | Finlay, Robert John |
Mairangi Bay Auckland 0630 New Zealand |
29 Jul 2010 - |
Shares Allocation #4 Number of Shares: 55000 | |||
Individual | Maher, Matthew Richard |
Remuera Auckland 1050 New Zealand |
21 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howatson, Anne Maree |
Glenfield Auckland 0629 New Zealand |
21 May 2020 - 17 Sep 2021 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
16 Jul 2013 - 20 Jul 2017 | |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
16 Jul 2013 - 20 Jul 2017 |
Sandra Jean Finlay - Director
Appointment date: 29 Jul 2010
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 29 Jul 2010
Sandra Jean Maclean Finlay - Director
Appointment date: 29 Jul 2010
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 30 Jan 2021
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 29 Jul 2010
Robert John Finlay - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 06 Sep 2021
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 29 Jul 2010
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Bettermail Limited
Oaklands Road
Inov8nz Limited
222 Dairy Flat Highway
Jazz Software Limited
Level 1, 17c Corinthian Drive
Quantafinancials Limited
56/17 Georgia Terrace
Software Revolutions Limited
25 Quail Drive
Storkk Limited
Oaklands Road